About

Registered Number: 04428309
Date of Incorporation: 30/04/2002 (22 years and 11 months ago)
Company Status: Active
Registered Address: Clint Mill, Cornmarket, Penrith, CA11 7HW,

 

Based in Penrith, D Tallentire Ltd was registered on 30 April 2002, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Stamper, Diane, Tallentire, Dale Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TALLENTIRE, Dale Robert 30 April 2002 - 1
Secretary Name Appointed Resigned Total Appointments
STAMPER, Diane 30 April 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 07 May 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 08 May 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 02 May 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 03 May 2017
AD01 - Change of registered office address 02 May 2017
CH01 - Change of particulars for director 02 May 2017
CH03 - Change of particulars for secretary 02 May 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 05 May 2016
AD04 - Change of location of company records to the registered office 05 May 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 01 May 2014
AD04 - Change of location of company records to the registered office 30 April 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 30 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 22 May 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 02 May 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 11 May 2006
288c - Notice of change of directors or secretaries or in their particulars 11 May 2006
288c - Notice of change of directors or secretaries or in their particulars 11 May 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 25 May 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 23 September 2003
363s - Annual Return 16 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2002
287 - Change in situation or address of Registered Office 09 May 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
NEWINC - New incorporation documents 30 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.