Tantell Construction Limited BIRMINGHAM


Tantell Construction Limited was dissolved on 2021-09-28. Tantell Construction was a private limited company that was located at Cornwall House, 31 Lionel Street, Birmingham, B3 1AP. This company (formed on 1997-02-10) was run by 3 directors and 1 secretary.
Director Oliver H. who was appointed on 01 January 2014.
Director Robert M. who was appointed on 01 January 2014.
Director Giles H. who was appointed on 18 November 2013.
Moving on to the secretaries, we can name: Dominic P. appointed on 02 September 2005.

The company was officially classified as "other letting and operating of own or leased real estate" (68209). The most recent confirmation statement was filed on 2021-02-10 and last time the statutory accounts were filed was on 31 March 2019. 2016-02-10 was the date of the last annual return.

Tantell Construction Limited Address / Contact

Office Address Cornwall House
Office Address2 31 Lionel Street
Town Birmingham
Post code B3 1AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03315892
Date of Incorporation Mon, 10th Feb 1997
Date of Dissolution Tue, 28th Sep 2021
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 24 years old
Account next due date Wed, 31st Mar 2021
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Thu, 24th Feb 2022
Last confirmation statement dated Wed, 10th Feb 2021

Company staff

Oliver H.

Position: Director

Appointed: 01 January 2014

Robert M.

Position: Director

Appointed: 01 January 2014

Giles H.

Position: Director

Appointed: 18 November 2013

Dominic P.

Position: Secretary

Appointed: 02 September 2005

Keith B.

Position: Director

Appointed: 01 January 2014

Resigned: 31 August 2017

Richard S.

Position: Director

Appointed: 15 February 2011

Resigned: 03 August 2012

Timothy H.

Position: Director

Appointed: 28 February 1997

Resigned: 18 November 2013

Neil M.

Position: Director

Appointed: 25 February 1997

Resigned: 18 October 2004

Andrew S.

Position: Director

Appointed: 13 February 1997

Resigned: 15 February 2011

Charles K.

Position: Secretary

Appointed: 13 February 1997

Resigned: 02 September 2005

Charles K.

Position: Director

Appointed: 13 February 1997

Resigned: 07 February 2007

Yvonne W.

Position: Nominee Director

Appointed: 10 February 1997

Resigned: 13 February 1997

Harold W.

Position: Nominee Secretary

Appointed: 10 February 1997

Resigned: 13 February 1997

People with significant control

Leasemethod Limited

Cornwall House Lionel Street, Birmingham, B3 1AP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 2552769
Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 6th, January 2020
Free Download (4 pages)

Company search

Advertisements