Company NameTangent Furniture Limited
Company StatusDissolved
Company Number10774553
CategoryPrivate Limited Company
Incorporation Date17 May 2017(6 years, 10 months ago)
Dissolution Date20 October 2022 (1 year, 5 months ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameMr Neil Andrew Brayshaw
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeeleys Orchard 39 Penn Road
Beaconsfield
Bucks
HP9 2LN
Director NameMr John David Irwin
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeeleys Orchard 39 Penn Road
Beaconsfield
Bucks
HP9 2LN
Secretary NameMr John David Irwin
StatusClosed
Appointed17 May 2017(same day as company formation)
RoleCompany Director
Correspondence AddressSeeleys Orchard 39 Penn Road
Beaconsfield
Bucks
HP9 2LN
Director NameMr Ralph Ernest James Hearnshaw
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2019(1 year, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 20 October 2022)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Geoffrey Martin & Co, 3rd Floor One Park Row
Leeds
LS1 5HN

Location

Registered AddressC/O Geoffrey Martin & Co, 3rd Floor
One Park Row
Leeds
LS1 5HN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

9 June 2017Delivered on: 12 June 2017
Persons entitled: Amicus Asset Finance Group Limited

Classification: A registered charge
Outstanding
31 May 2017Delivered on: 1 June 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 September 2020Notice of deemed approval of proposals (62 pages)
18 September 2020Statement of administrator's proposal (62 pages)
8 September 2020Statement of affairs with form AM02SOA/AM02SOC (14 pages)
28 July 2020Appointment of an administrator (3 pages)
27 July 2020Registered office address changed from Irton House, Warpsgrove Lane Chalgrove Oxford OX44 7th England to C/O Geoffrey Martin & Co, 3rd Floor One Park Row Leeds LS1 5HN on 27 July 2020 (2 pages)
8 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 30 June 2019 (12 pages)
3 January 2019Confirmation statement made on 3 January 2019 with updates (4 pages)
3 January 2019Notification of Ralph Ernest James Hearnshaw as a person with significant control on 3 January 2019 (2 pages)
3 January 2019Appointment of Mr Ralph Ernest James Hearnshaw as a director on 3 January 2019 (2 pages)
3 January 2019Statement of capital following an allotment of shares on 3 January 2019
  • GBP 300
(3 pages)
17 November 2018Total exemption full accounts made up to 30 June 2018 (11 pages)
17 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
12 April 2018Current accounting period extended from 31 May 2018 to 30 June 2018 (3 pages)
12 June 2017Registration of charge 107745530002, created on 9 June 2017 (9 pages)
12 June 2017Registered office address changed from Seeleys Orchard 39 Penn Road Beaconsfield Bucks HP9 2LN United Kingdom to Irton House, Warpsgrove Lane Chalgrove Oxford OX44 7th on 12 June 2017 (1 page)
12 June 2017Registration of charge 107745530002, created on 9 June 2017 (9 pages)
12 June 2017Registered office address changed from Seeleys Orchard 39 Penn Road Beaconsfield Bucks HP9 2LN United Kingdom to Irton House, Warpsgrove Lane Chalgrove Oxford OX44 7th on 12 June 2017 (1 page)
1 June 2017Registration of charge 107745530001, created on 31 May 2017 (21 pages)
1 June 2017Registration of charge 107745530001, created on 31 May 2017 (21 pages)
17 May 2017Incorporation
Statement of capital on 2017-05-17
  • GBP 200
(53 pages)
17 May 2017Incorporation
Statement of capital on 2017-05-17
  • GBP 200
(53 pages)