Tarn-pure Holdings Ltd CARDIFF


Tarn-pure Holdings started in year 2014 as Private Limited Company with registration number 09000680. The Tarn-pure Holdings company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Cardiff at Castle Court. Postal code: CF11 9LJ. Since 2015-09-04 Tarn-pure Holdings Ltd is no longer carrying the name Tarn-pure Sales.

The company has 3 directors, namely Tom E., Xaver H. and Carlo C.. Of them, Tom E., Xaver H., Carlo C. have been with the company the longest, being appointed on 11 January 2023. As of 6 May 2024, there were 4 ex directors - Keith S., Robert C. and others listed below. There were no ex secretaries.

Tarn-pure Holdings Ltd Address / Contact

Office Address Castle Court
Office Address2 6 Cathedral Road
Town Cardiff
Post code CF11 9LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09000680
Date of Incorporation Wed, 16th Apr 2014
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Tom E.

Position: Director

Appointed: 11 January 2023

Xaver H.

Position: Director

Appointed: 11 January 2023

Carlo C.

Position: Director

Appointed: 11 January 2023

Keith S.

Position: Director

Appointed: 01 November 2017

Resigned: 11 January 2023

Robert C.

Position: Director

Appointed: 04 January 2016

Resigned: 11 January 2023

Deborah C.

Position: Director

Appointed: 14 May 2015

Resigned: 11 January 2023

Robert C.

Position: Director

Appointed: 16 April 2014

Resigned: 14 May 2015

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats found, there is Heiq Plc from London, England. This PSC is categorised as "a public 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 entity in the persons with significant control register is Robert C. This PSC owns 25-50% shares.

Heiq Plc

5th Floor 15 Whitehall, London, SW1A 2DD, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 09040064
Notified on 11 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert C.

Notified on 6 April 2016
Ceased on 11 January 2023
Nature of control: 25-50% shares

Company previous names

Tarn-pure Sales September 4, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302022-12-31
Net Worth195 333       
Balance Sheet
Debtors 95 33395 333295 333295 333573 66711 34911 34918 965
Net Assets Liabilities 95 33395 333210 333310 333588 667588 667385 917393 706
Other Debtors 95 33395 333295 333295 333573 66711 34911 34918 965
Net Assets Liabilities Including Pension Asset Liability195 333       
Reserves/Capital
Called Up Share Capital 95 333       
Shareholder Funds195 333       
Other
Version Production Software     2 022  2 024
Creditors   85 000-15 000-15 000   
Intangible Assets     577 318577 318374 568374 741
Intangible Assets Gross Cost     577 318577 318374 568374 741
Net Current Assets Liabilities 95 33395 333210 333310 333588 66711 34911 34918 965
Nominal Value Allotted Share Capital 95 33395 333210 333310 333310 333   
Nominal Value Shares Issued In Period   200 800100 000    
Number Shares Allotted1953 333953 3332 103 3303 103 3303 103 330   
Number Shares Issued In Period- Gross   2 008 0001 000 000    
Other Creditors   85 000-15 000-15 000   
Par Value Share100000   
Total Additions Including From Business Combinations Intangible Assets        173
Total Increase Decrease From Revaluations Intangible Assets       -202 750 
Creditors Due After One Year -95 333       
Number Shares Allotted Increase Decrease During Period 953 333       
Called Up Share Capital Not Paid Not Expressed As Current Asset1        
Share Capital Allotted Called Up Paid195 333       
Value Shares Allotted Increase Decrease During Period 95 333       

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 27th, September 2023
Free Download (7 pages)

Company search

Advertisements