Tangs Department Stores (UK) Limited LONDON


Tangs Department Stores (UK) started in year 2000 as Private Limited Company with registration number 04070282. The Tangs Department Stores (UK) company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at 123 Pall Mall. Postal code: SW1Y 5EA.

The firm has 2 directors, namely Mao M., Derek S.. Of them, Mao M., Derek S. have been with the company the longest, being appointed on 29 October 2018. 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.

Tangs Department Stores (UK) Limited Address / Contact

Office Address 123 Pall Mall
Office Address2 St. James's
Town London
Post code SW1Y 5EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04070282
Date of Incorporation Thu, 7th Sep 2000
Industry Retail sale of clothing in specialised stores
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Mao M.

Position: Director

Appointed: 29 October 2018

Derek S.

Position: Director

Appointed: 29 October 2018

De M.

Position: Director

Appointed: 29 October 2018

Resigned: 13 January 2020

Clare M.

Position: Director

Appointed: 30 June 2017

Resigned: 29 October 2018

Clare M.

Position: Secretary

Appointed: 30 June 2017

Resigned: 29 October 2018

Edoardo B.

Position: Director

Appointed: 30 June 2017

Resigned: 29 October 2018

Luanne S.

Position: Secretary

Appointed: 01 September 2014

Resigned: 30 June 2017

Jessica T.

Position: Secretary

Appointed: 31 December 2012

Resigned: 01 July 2014

Rupert B.

Position: Director

Appointed: 31 December 2012

Resigned: 30 June 2017

Raphael L.

Position: Director

Appointed: 29 November 2001

Resigned: 30 June 2017

John A.

Position: Director

Appointed: 28 September 2000

Resigned: 29 November 2001

Marc V.

Position: Director

Appointed: 28 September 2000

Resigned: 07 December 2005

William L.

Position: Secretary

Appointed: 07 September 2000

Resigned: 31 December 2012

William L.

Position: Director

Appointed: 07 September 2000

Resigned: 31 December 2012

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 07 September 2000

Resigned: 07 September 2000

Rupert B.

Position: Director

Appointed: 07 September 2000

Resigned: 29 November 2001

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 September 2000

Resigned: 07 September 2000

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats identified, there is Tangs Department Limited from Tortola, Virgin Islands, British. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tangs Department Limited

P O Box 3340 Road Town, Tortola, Virgin Islands, British

Legal authority British Virgin Islands
Legal form Limited Company
Country registered British Virgin Islands
Place registered British Virgin Islands
Registration number 91716
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand146 267192 79447 34425 19688 93045 171
Current Assets153 170241 56761 06835 65694 19947 211
Debtors6 68048 7731 0879 4574 6342 040
Total Inventories223 12 6371 003635 
Other
Accrued Liabilities13 47015 50013 01614 47413 87617 292
Administrative Expenses117 01358 98525 90715 69610 56411 838
Amounts Recoverable On Contracts5 861     
Comprehensive Income Expense790 074-9 20883 265124 22686 05263 603
Cost Inventories Recognised As Expense Gross58 77416 38251 84672 261  
Cost Sales58 77416 38251 84672 26144 99938 731
Creditors2 255 7322 353 3372 089 5731 939 9351 912 4261 801 835
Distribution Costs13 5221 9579 1025 0073 8524 348
Finished Goods223     
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss1471 026143  
Gross Profit Loss111 59445 060118 260144 926100 56979 789
Interest Expense On Bank Loans Similar Borrowings2 565     
Interest Payable Similar Charges Finance Costs2 565     
Net Current Assets Liabilities-2 102 562-2 111 770-2 028 505-1 904 279-1 818 227-1 754 624
Operating Profit Loss792 639-9 208    
Other Creditors5 8027 9905 2289 7548 3631 129
Other Operating Income Format1811 5806 674143-101 
Other Remaining Borrowings2 235 476230 79094 055   
Profit Loss790 074-9 20883 265124 22686 05263 603
Profit Loss On Ordinary Activities Before Tax790 074-9 20883 265124 22686 05263 603
Recoverable Value-added Tax819     
Total Assets Less Current Liabilities-2 102 562-2 111 770-2 028 505-1 904 279-1 818 227-1 754 624
Trade Creditors Trade Payables9847 990  -1 
Trade Debtors Trade Receivables 48 7731 0879 4574 6342 040
Turnover Revenue170 36861 442170 106217 187145 568118 520
Amounts Owed To Group Undertakings 2 095 7721 970 0001 906 9141 889 6121 778 016
Further Operating Expense Item Component Total Operating Expenses   72 26144 999 
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss   3-101 
Issue Equity Instruments   1  
Merchandise  12 6371 003635 
Payments Received On Account   1 426661 000

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 20th, September 2023
Free Download (15 pages)

Company search