About

Registered Number: 01679508
Date of Incorporation: 18/11/1982 (41 years and 5 months ago)
Company Status: Active
Registered Address: Alpha House Lawnswood Business Park, Redvers Close, Leeds, LS16 6QY,

 

Having been setup in 1982, Tan International Ltd are based in Leeds, it has a status of "Active". There are 3 directors listed as Gratton, Martin, Dambrosio, Mario, Tan, Cheng Sioh for this organisation in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAMBROSIO, Mario N/A 24 March 2004 1
TAN, Cheng Sioh N/A 15 June 2004 1
Secretary Name Appointed Resigned Total Appointments
GRATTON, Martin 16 December 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
CS01 - N/A 23 January 2020
AD01 - Change of registered office address 23 December 2019
PSC02 - N/A 20 December 2019
PSC07 - N/A 20 December 2019
AA01 - Change of accounting reference date 20 December 2019
AP03 - Appointment of secretary 20 December 2019
TM01 - Termination of appointment of director 20 December 2019
TM02 - Termination of appointment of secretary 20 December 2019
TM01 - Termination of appointment of director 20 December 2019
AP01 - Appointment of director 20 December 2019
AP01 - Appointment of director 20 December 2019
AP01 - Appointment of director 20 December 2019
AA - Annual Accounts 21 November 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 02 February 2015
CH03 - Change of particulars for secretary 02 February 2015
AA - Annual Accounts 11 December 2014
CH01 - Change of particulars for director 11 March 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 06 March 2013
AD01 - Change of registered office address 29 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 October 2012
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 15 September 2011
CH01 - Change of particulars for director 20 July 2011
CH03 - Change of particulars for secretary 20 July 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 06 July 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 13 January 2009
395 - Particulars of a mortgage or charge 12 January 2009
395 - Particulars of a mortgage or charge 12 January 2009
363a - Annual Return 14 April 2008
AA - Annual Accounts 08 November 2007
363s - Annual Return 15 March 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 29 March 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 05 February 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 04 August 2004
395 - Particulars of a mortgage or charge 15 July 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
287 - Change in situation or address of Registered Office 07 July 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
395 - Particulars of a mortgage or charge 03 July 2004
RESOLUTIONS - N/A 23 June 2004
RESOLUTIONS - N/A 23 June 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 June 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 June 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
AA - Annual Accounts 30 January 2004
AA - Annual Accounts 20 May 2003
363s - Annual Return 14 March 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 2002
363s - Annual Return 22 March 2002
AA - Annual Accounts 10 September 2001
363s - Annual Return 06 February 2001
AA - Annual Accounts 10 December 2000
363s - Annual Return 17 March 2000
AA - Annual Accounts 19 November 1999
363s - Annual Return 05 May 1999
AA - Annual Accounts 11 December 1998
363s - Annual Return 17 February 1998
AA - Annual Accounts 07 November 1997
363s - Annual Return 17 March 1997
AA - Annual Accounts 24 December 1996
363s - Annual Return 14 February 1996
AA - Annual Accounts 26 September 1995
363s - Annual Return 31 January 1995
AA - Annual Accounts 03 January 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 07 February 1994
AA - Annual Accounts 07 February 1994
AA - Annual Accounts 04 February 1993
363s - Annual Return 04 February 1993
363s - Annual Return 20 February 1992
AA - Annual Accounts 11 February 1992
363a - Annual Return 15 April 1991
AA - Annual Accounts 23 January 1991
363a - Annual Return 23 January 1991
395 - Particulars of a mortgage or charge 14 March 1990
395 - Particulars of a mortgage or charge 13 March 1990
363 - Annual Return 26 February 1990
AA - Annual Accounts 06 February 1990
395 - Particulars of a mortgage or charge 12 December 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 1989
395 - Particulars of a mortgage or charge 05 December 1989
395 - Particulars of a mortgage or charge 08 November 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 February 1989
AA - Annual Accounts 27 February 1989
RESOLUTIONS - N/A 14 February 1989
123 - Notice of increase in nominal capital 14 February 1989
363 - Annual Return 08 February 1989
395 - Particulars of a mortgage or charge 20 October 1988
RESOLUTIONS - N/A 27 June 1988
123 - Notice of increase in nominal capital 27 June 1988
AA - Annual Accounts 11 February 1988
363 - Annual Return 11 February 1988
395 - Particulars of a mortgage or charge 22 January 1988
395 - Particulars of a mortgage or charge 13 January 1988
395 - Particulars of a mortgage or charge 13 January 1988
395 - Particulars of a mortgage or charge 14 December 1987
AA - Annual Accounts 12 November 1986
363 - Annual Return 12 November 1986
CERTNM - Change of name certificate 12 January 1983
NEWINC - New incorporation documents 18 November 1982

Mortgages & Charges

Description Date Status Charge by
Standard security 19 December 2008 Outstanding

N/A

Standard security 19 December 2008 Outstanding

N/A

Debenture 16 June 2004 Outstanding

N/A

A standard security which was presented for registration in scotland on 25/06/04 15 June 2004 Outstanding

N/A

Memorandum of security 06 March 1990 Fully Satisfied

N/A

Security assignment 06 March 1990 Fully Satisfied

N/A

Standard security 30 November 1989 Fully Satisfied

N/A

Standard security which was presented for registration in scotland 22 November 1989 Fully Satisfied

N/A

Debenture 06 November 1989 Fully Satisfied

N/A

Cash collateral agreement 13 October 1988 Fully Satisfied

N/A

Assignment of letter(s) of credit 19 January 1988 Fully Satisfied

N/A

Moemorandum of deposit of securities 31 December 1987 Fully Satisfied

N/A

Letter of pledge and hypothecation 31 December 1987 Fully Satisfied

N/A

Mortgage 02 December 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.