Tawney Facilities Limited CHELMSFORD


Tawney Facilities started in year 1995 as Private Limited Company with registration number 03123663. The Tawney Facilities company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Chelmsford at Springfield Lodge Colchester Road. Postal code: CM2 5PW. Since 2004/04/23 Tawney Facilities Limited is no longer carrying the name Tawney Car Hire.

The firm has 3 directors, namely Mark A., Andrew J. and Mark A.. Of them, Mark A. has been with the company the longest, being appointed on 8 November 1995 and Mark A. has been with the company for the least time - from 12 June 2023. As of 3 May 2024, there were 3 ex secretaries - Andrew S., Joan H. and others listed below. There were no ex directors.

Tawney Facilities Limited Address / Contact

Office Address Springfield Lodge Colchester Road
Office Address2 Springfield
Town Chelmsford
Post code CM2 5PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03123663
Date of Incorporation Wed, 8th Nov 1995
Industry Renting and leasing of cars and light motor vehicles
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (124 days after)
Account last made up date Sun, 3rd Apr 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Mark A.

Position: Director

Appointed: 12 June 2023

Andrew J.

Position: Director

Appointed: 05 October 2019

Mark A.

Position: Director

Appointed: 08 November 1995

Andrew S.

Position: Secretary

Appointed: 16 March 2009

Resigned: 12 February 2024

Joan H.

Position: Secretary

Appointed: 20 May 2003

Resigned: 16 March 2009

Patricia A.

Position: Secretary

Appointed: 08 November 1995

Resigned: 20 May 2003

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 November 1995

Resigned: 08 November 1995

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 08 November 1995

Resigned: 08 November 1995

People with significant control

The register of persons with significant control that own or have control over the company includes 5 names. As we identified, there is Anderson Development Group Limited from Chelmsford, England. This PSC is categorised as "a private 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. Another entity in the PSC register is Hard Hat Construction Group Limited that entered Chelmsford, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Anderson Construction Limited, who also meets the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Anderson Development Group Limited

Springfield Lodge Colchester Road, Springfield, Chelmsford, CM2 5PW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14763895
Notified on 3 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hard Hat Construction Group Limited

Springfield Lodge Colchester Road, Springfield, Chelmsford, CM2 5PW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14763958
Notified on 3 April 2023
Ceased on 3 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anderson Construction Limited

Springfield Lodge Colchester Road, Springfield, Chelmsford, CM2 5PW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 02605194
Notified on 6 April 2016
Ceased on 3 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew S.

Notified on 30 June 2016
Ceased on 30 September 2016
Nature of control: significiant influence or control

Mark A.

Notified on 30 June 2016
Ceased on 30 June 2016
Nature of control: significiant influence or control

Company previous names

Tawney Car Hire April 23, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 2023/04/02
filed on: 1st, November 2023
Free Download (12 pages)

Company search

Advertisements