Tanwa Consulting Limited WELLING


Tanwa Consulting started in year 2015 as Private Limited Company with registration number 09496401. The Tanwa Consulting company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Welling at 31 Avondale Road. Postal code: DA16 1NG.

The company has one director. Neville T., appointed on 20 November 2023. There are currently no secretaries appointed. As of 25 April 2024, there was 1 ex director - Taofikat B.. There were no ex secretaries.

Tanwa Consulting Limited Address / Contact

Office Address 31 Avondale Road
Town Welling
Post code DA16 1NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09496401
Date of Incorporation Wed, 18th Mar 2015
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Neville T.

Position: Director

Appointed: 20 November 2023

Taofikat B.

Position: Director

Appointed: 18 March 2015

Resigned: 20 November 2023

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we researched, there is Namare Grp Ltd from Telford, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Taofikat B. This PSC owns 75,01-100% shares.

Namare Grp Ltd

Office 10, 15a Market Street, Oakengates, Telford, TF2 6EL, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Registers Of Companies England
Registration number 14953589
Notified on 20 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Taofikat B.

Notified on 18 March 2017
Ceased on 20 November 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand2 7502 581    
Current Assets10 52519 242    
Debtors7 77516 661    
Net Assets Liabilities1 2801 9971 0001 0001 0001 000
Other Debtors6 34316 661    
Property Plant Equipment1 081811    
Cash Bank In Hand2 750     
Net Assets Liabilities Including Pension Asset Liability1 280     
Tangible Fixed Assets1 081     
Reserves/Capital
Called Up Share Capital1 000     
Profit Loss Account Reserve280     
Other
Accumulated Depreciation Impairment Property Plant Equipment360630    
Average Number Employees During Period11 111
Called Up Share Capital Not Paid Not Expressed As Current Asset 1 0001 0001 0001 0001 000
Creditors10 11017 894    
Increase From Depreciation Charge For Year Property Plant Equipment 270    
Net Current Assets Liabilities4151 348    
Nominal Value Allotted Share Capital1 0001 000    
Number Shares Allotted 1 000    
Other Creditors3 2441 021    
Other Operating Expenses Format2  69 50034 42925 500 
Par Value Share11    
Profit Loss  11 09216 6175 899 
Property Plant Equipment Gross Cost1 4411 441    
Raw Materials Consumables Used    47 897 
Staff Costs Employee Benefits Expense  27 31024 05014 954 
Taxation Including Deferred Taxation Balance Sheet Subtotal216162    
Taxation Social Security Payable6 86616 873    
Tax Tax Credit On Profit Or Loss On Ordinary Activities  2 4984 154  
Total Assets Less Current Liabilities1 4961 0001 0001 0001 0001 000
Trade Debtors Trade Receivables1 432     
Turnover Revenue  110 40079 25094 250 
Advances Credits Directors6 34316 661    
Advances Credits Made In Period Directors 16 661    
Advances Credits Repaid In Period Directors 6 343    
Amount Specific Advance Or Credit Directors6 34316 661    
Amount Specific Advance Or Credit Made In Period Directors 16 661    
Amount Specific Advance Or Credit Repaid In Period Directors 6 343    
Capital Employed1 280     
Creditors Due Within One Year10 110     
Provisions For Liabilities Charges216     
Share Capital Allotted Called Up Paid1 000     
Tangible Fixed Assets Additions1 441     
Tangible Fixed Assets Cost Or Valuation1 441     
Tangible Fixed Assets Depreciation360     
Tangible Fixed Assets Depreciation Charged In Period360     
Value Shares Allotted Increase Decrease During Period1 000     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Cessation of a person with significant control November 20, 2023
filed on: 22nd, November 2023
Free Download (1 page)

Company search

Advertisements