Tangney Tours Limited BOROUGH GREEN


Founded in 1998, Tangney Tours, classified under reg no. 03585640 is an active company. Currently registered at 3 Station Court TN15 8AF, Borough Green the company has been in the business for twenty six years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on November 30, 2022. Since May 4, 2007 Tangney Tours Limited is no longer carrying the name Ryarsh Tours & Travel.

At present there are 2 directors in the the company, namely Nicholas T. and Patrick T.. In addition one secretary - Patrick T. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Lesley C. who worked with the the company until 30 September 1999.

Tangney Tours Limited Address / Contact

Office Address 3 Station Court
Office Address2 Station Approach
Town Borough Green
Post code TN15 8AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03585640
Date of Incorporation Tue, 23rd Jun 1998
Industry Tour operator activities
End of financial Year 30th November
Company age 26 years old
Account next due date Sat, 31st Aug 2024 (134 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Nicholas T.

Position: Director

Appointed: 31 October 2007

Patrick T.

Position: Director

Appointed: 30 September 1999

Patrick T.

Position: Secretary

Appointed: 30 September 1999

Katrien T.

Position: Director

Appointed: 30 September 1999

Resigned: 14 February 2018

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 June 1998

Resigned: 23 June 1998

Christopher C.

Position: Director

Appointed: 23 June 1998

Resigned: 30 September 1999

First Directors Limited

Position: Corporate Nominee Director

Appointed: 23 June 1998

Resigned: 23 June 1998

Adrian A.

Position: Director

Appointed: 23 June 1998

Resigned: 30 September 1999

Lesley C.

Position: Secretary

Appointed: 23 June 1998

Resigned: 30 September 1999

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats discovered, there is Nicholas T. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Nicholas T.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Ryarsh Tours & Travel May 4, 2007
Town And Village Building Contractors July 25, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-30
Balance Sheet
Cash Bank On Hand1 248 2651 123 409
Current Assets1 253 9611 164 650
Debtors5 69641 241
Other Debtors5 69611 355
Property Plant Equipment26 63238 743
Other
Accumulated Amortisation Impairment Intangible Assets829 489918 641
Accumulated Depreciation Impairment Property Plant Equipment40 77239 790
Average Number Employees During Period 14
Creditors586 077361 943
Disposals Decrease In Depreciation Impairment Property Plant Equipment 18 896
Disposals Property Plant Equipment 20 250
Fixed Assets160 95083 909
Increase From Amortisation Charge For Year Intangible Assets 89 152
Increase From Depreciation Charge For Year Property Plant Equipment 17 914
Intangible Assets134 31845 166
Intangible Assets Gross Cost963 807 
Net Current Assets Liabilities667 884802 707
Other Creditors410 028280 317
Other Taxation Social Security Payable79 87645 732
Property Plant Equipment Gross Cost67 40478 533
Total Additions Including From Business Combinations Property Plant Equipment 31 379
Total Assets Less Current Liabilities828 834886 616
Trade Creditors Trade Payables96 17335 894
Trade Debtors Trade Receivables 29 886

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to November 30, 2022
filed on: 17th, August 2023
Free Download (21 pages)

Company search

Advertisements