About

Registered Number: 02056941
Date of Incorporation: 22/09/1986 (37 years and 7 months ago)
Company Status: Active
Registered Address: Unit 2, Olympus House Castle Farm, Main Street, Kikby Muxloe, Leicestershire, LE9 2AP,

 

Founded in 1986, Tanaz International Ltd have registered office in Kikby Muxloe, Leicestershire, it has a status of "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, John Charles 17 November 2004 - 1
GULER, Mustafa 20 August 2012 - 1
HOWELLS, Donna 13 August 2020 - 1
ANAZ, Sandra 07 November 2003 20 August 2012 1
ANAZ, Turgut N/A 20 August 2012 1
TAN, Mustafa N/A 07 November 2003 1

Filing History

Document Type Date
CH01 - Change of particulars for director 14 August 2020
AP01 - Appointment of director 14 August 2020
AA - Annual Accounts 31 July 2020
CS01 - N/A 13 February 2020
AA - Annual Accounts 11 February 2019
CS01 - N/A 30 January 2019
CH01 - Change of particulars for director 03 January 2019
AD01 - Change of registered office address 02 January 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 17 June 2017
CS01 - N/A 02 February 2017
TM02 - Termination of appointment of secretary 02 December 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 13 February 2015
AD01 - Change of registered office address 13 October 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 07 February 2013
AP01 - Appointment of director 26 September 2012
TM01 - Termination of appointment of director 11 September 2012
TM01 - Termination of appointment of director 11 September 2012
RESOLUTIONS - N/A 31 August 2012
SH10 - Notice of particulars of variation of rights attached to shares 31 August 2012
SH08 - Notice of name or other designation of class of shares 31 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 August 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 20 February 2012
AD01 - Change of registered office address 29 September 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 14 January 2011
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 17 January 2010
AA - Annual Accounts 16 July 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 26 June 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 07 September 2007
287 - Change in situation or address of Registered Office 12 June 2007
363a - Annual Return 22 February 2007
AA - Annual Accounts 09 June 2006
363a - Annual Return 25 January 2006
AA - Annual Accounts 24 August 2005
363s - Annual Return 26 April 2005
RESOLUTIONS - N/A 26 January 2005
RESOLUTIONS - N/A 26 January 2005
RESOLUTIONS - N/A 04 January 2005
RESOLUTIONS - N/A 04 January 2005
RESOLUTIONS - N/A 04 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2005
288a - Notice of appointment of directors or secretaries 07 December 2004
AA - Annual Accounts 24 August 2004
RESOLUTIONS - N/A 26 May 2004
169 - Return by a company purchasing its own shares 26 May 2004
363s - Annual Return 12 February 2004
288b - Notice of resignation of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
AA - Annual Accounts 05 September 2003
363s - Annual Return 03 February 2003
AA - Annual Accounts 04 September 2002
363s - Annual Return 24 January 2002
AA - Annual Accounts 04 September 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 31 August 2000
363s - Annual Return 26 January 2000
AA - Annual Accounts 21 May 1999
363s - Annual Return 26 January 1999
AA - Annual Accounts 16 July 1998
363s - Annual Return 16 January 1998
395 - Particulars of a mortgage or charge 01 May 1997
AA - Annual Accounts 18 February 1997
363s - Annual Return 26 January 1997
AA - Annual Accounts 15 July 1996
363s - Annual Return 22 February 1996
AA - Annual Accounts 02 August 1995
363s - Annual Return 03 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 1995
AA - Annual Accounts 22 February 1994
363s - Annual Return 05 February 1994
363s - Annual Return 01 March 1993
AA - Annual Accounts 01 March 1993
363s - Annual Return 20 January 1992
AA - Annual Accounts 05 January 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 1991
AA - Annual Accounts 20 March 1991
363a - Annual Return 20 March 1991
395 - Particulars of a mortgage or charge 09 March 1991
MEM/ARTS - N/A 15 August 1990
395 - Particulars of a mortgage or charge 26 June 1990
RESOLUTIONS - N/A 25 June 1990
MEM/ARTS - N/A 25 June 1990
363 - Annual Return 23 May 1990
AA - Annual Accounts 20 January 1990
287 - Change in situation or address of Registered Office 15 August 1989
363 - Annual Return 16 June 1989
AA - Annual Accounts 09 March 1989
AA - Annual Accounts 13 May 1988
363 - Annual Return 25 March 1988
288 - N/A 09 January 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 December 1986
288 - N/A 20 November 1986
288 - N/A 18 November 1986
288 - N/A 07 November 1986
395 - Particulars of a mortgage or charge 03 November 1986
287 - Change in situation or address of Registered Office 23 September 1986
CERTINC - N/A 22 September 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 April 1997 Fully Satisfied

N/A

Legal charge and deed of tuarantee 05 March 1991 Fully Satisfied

N/A

Debenture 22 June 1990 Outstanding

N/A

Debenture 27 October 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.