Tarnrock Limited EAST HORSLEY


Tarnrock Limited was formally closed on 2022-07-19. Tarnrock was a private limited company that could have been found at St Martins House, Ockham Road South, East Horsley, KT24 6SN, Surrey, ENGLAND. Its total net worth was valued to be approximately 100 pounds, while the fixed assets the company owned amounted to 0 pounds. This company (formed on 1993-02-08) was run by 2 directors and 1 secretary.
Director Toby S. who was appointed on 30 June 2008.
Director Alan S. who was appointed on 01 January 2002.
Among the secretaries, we can name: Alan S. appointed on 01 January 2002.

The company was categorised as "construction of commercial buildings" (41201). The last confirmation statement was filed on 2021-02-08 and last time the annual accounts were filed was on 31 December 2020. 2016-02-08 was the date of the last annual return.

Tarnrock Limited Address / Contact

Office Address St Martins House
Office Address2 Ockham Road South
Town East Horsley
Post code KT24 6SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02787424
Date of Incorporation Mon, 8th Feb 1993
Date of Dissolution Tue, 19th Jul 2022
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 29 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Tue, 22nd Feb 2022
Last confirmation statement dated Mon, 8th Feb 2021

Company staff

Toby S.

Position: Director

Appointed: 30 June 2008

Alan S.

Position: Secretary

Appointed: 01 January 2002

Alan S.

Position: Director

Appointed: 01 January 2002

Roy D.

Position: Secretary

Appointed: 31 March 2000

Resigned: 01 January 2002

Roy D.

Position: Director

Appointed: 31 March 2000

Resigned: 30 June 2008

Orlando S.

Position: Secretary

Appointed: 16 May 1997

Resigned: 31 March 2000

Andrew T.

Position: Secretary

Appointed: 12 June 1995

Resigned: 16 May 1997

Christine S.

Position: Secretary

Appointed: 20 May 1994

Resigned: 12 June 1995

Alan S.

Position: Director

Appointed: 26 February 1993

Resigned: 16 May 1997

Simon E.

Position: Secretary

Appointed: 26 February 1993

Resigned: 20 May 1994

Andrew T.

Position: Director

Appointed: 26 February 1993

Resigned: 01 January 2002

Betty D.

Position: Nominee Director

Appointed: 08 February 1993

Resigned: 26 February 1993

Daniel D.

Position: Nominee Director

Appointed: 08 February 1993

Resigned: 26 February 1993

Daniel D.

Position: Nominee Secretary

Appointed: 08 February 1993

Resigned: 26 February 1993

People with significant control

Alan S.

Notified on 8 February 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth100100100   
Balance Sheet
Cash Bank On Hand  100100100100
Net Assets Liabilities  100100  
Cash Bank In Hand100100100   
Net Assets Liabilities Including Pension Asset Liability100100100   
Reserves/Capital
Shareholder Funds100100100   
Other
Total Assets Less Current Liabilities   100100100
Number Shares Allotted 100100100  
Par Value Share 111  
Share Capital Allotted Called Up Paid100100100   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 15th, September 2021
Free Download (6 pages)

Company search