Taneberrow Limited ST. AUSTELL


Founded in 1994, Taneberrow, classified under reg no. 02953585 is an active company. Currently registered at St Denys House PL25 4TR, St. Austell the company has been in the business for 30 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has one director. Mary L., appointed on 10 October 2013. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Taneberrow Limited Address / Contact

Office Address St Denys House
Office Address2 22 East Hill
Town St. Austell
Post code PL25 4TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02953585
Date of Incorporation Thu, 28th Jul 1994
Industry Other manufacturing n.e.c.
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (115 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Mary L.

Position: Director

Appointed: 10 October 2013

Marcus L.

Position: Secretary

Appointed: 10 October 2013

Resigned: 11 October 2013

Peter L.

Position: Director

Appointed: 16 August 2004

Resigned: 11 October 2013

Peter L.

Position: Secretary

Appointed: 18 January 1999

Resigned: 16 August 2004

Isabelle L.

Position: Secretary

Appointed: 01 November 1995

Resigned: 18 January 1999

Gregory M.

Position: Director

Appointed: 28 July 1994

Resigned: 20 October 1994

Bourse Securities Limited

Position: Nominee Director

Appointed: 28 July 1994

Resigned: 28 July 1994

Mary L.

Position: Director

Appointed: 28 July 1994

Resigned: 16 August 2004

Mary L.

Position: Secretary

Appointed: 28 July 1994

Resigned: 10 October 2013

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 28 July 1994

Resigned: 28 July 1994

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats researched, there is Mary L. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Mary L. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Mary L., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Mary L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mary L.

Notified on 6 April 2016
Ceased on 28 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mary L.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets31 73127 90927 82129 02425 00546 06675 15952 051
Net Assets Liabilities    -35 44527831 037 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 1281 139      
Creditors111 466100 46690 61378 66166 37121 00049 90828 883
Fixed Assets19 68414 76410 5277 8955 9214 4425 7864 976
Net Current Assets Liabilities-79 444-72 430-62 792-49 637-41 36616 83625 25123 168
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal291127      
Total Assets Less Current Liabilities-59 760-57 666-52 265-41 742-35 44521 27831 03728 144
Average Number Employees During Period  333122

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 6th, July 2023
Free Download (5 pages)

Company search

Advertisements