Tangent Design Ltd was founded on 25 October 2000 and are based in High Peak in Derbyshire, it has a status of "Active". The organisation has 5 directors listed as Tunstall, Peter Edward, Slater, Adam Mark, Tunstall, Peter Edward, Marsh, David Robert, Pearcey, Charles Anthony in the Companies House registry. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SLATER, Adam Mark | 01 December 2006 | - | 1 |
TUNSTALL, Peter Edward | 25 October 2000 | - | 1 |
MARSH, David Robert | 25 October 2000 | 28 May 2010 | 1 |
PEARCEY, Charles Anthony | 18 July 2005 | 01 November 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TUNSTALL, Peter Edward | 25 October 2000 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 21 September 2020 | |
CS01 - N/A | 31 October 2019 | |
AA - Annual Accounts | 18 September 2019 | |
CS01 - N/A | 02 November 2018 | |
AA - Annual Accounts | 24 September 2018 | |
CS01 - N/A | 26 October 2017 | |
CH01 - Change of particulars for director | 26 October 2017 | |
CH01 - Change of particulars for director | 26 October 2017 | |
CH03 - Change of particulars for secretary | 26 October 2017 | |
PSC04 - N/A | 26 October 2017 | |
PSC04 - N/A | 26 October 2017 | |
AA - Annual Accounts | 30 September 2017 | |
CS01 - N/A | 28 October 2016 | |
AA - Annual Accounts | 28 September 2016 | |
AD01 - Change of registered office address | 19 July 2016 | |
AR01 - Annual Return | 28 October 2015 | |
AA - Annual Accounts | 04 September 2015 | |
AD01 - Change of registered office address | 12 November 2014 | |
AR01 - Annual Return | 07 November 2014 | |
AA - Annual Accounts | 11 March 2014 | |
AR01 - Annual Return | 15 November 2013 | |
AA - Annual Accounts | 30 April 2013 | |
AR01 - Annual Return | 09 November 2012 | |
AA - Annual Accounts | 28 May 2012 | |
AR01 - Annual Return | 08 December 2011 | |
AA - Annual Accounts | 11 July 2011 | |
AR01 - Annual Return | 04 January 2011 | |
AD01 - Change of registered office address | 04 January 2011 | |
AA - Annual Accounts | 17 June 2010 | |
TM01 - Termination of appointment of director | 16 June 2010 | |
AR01 - Annual Return | 14 December 2009 | |
CH01 - Change of particulars for director | 14 December 2009 | |
CH01 - Change of particulars for director | 14 December 2009 | |
CH01 - Change of particulars for director | 14 December 2009 | |
AA - Annual Accounts | 26 October 2009 | |
363a - Annual Return | 23 January 2009 | |
287 - Change in situation or address of Registered Office | 23 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 January 2009 | |
AA - Annual Accounts | 28 April 2008 | |
363a - Annual Return | 30 October 2007 | |
AA - Annual Accounts | 29 May 2007 | |
288a - Notice of appointment of directors or secretaries | 06 December 2006 | |
363a - Annual Return | 03 November 2006 | |
288b - Notice of resignation of directors or secretaries | 02 November 2006 | |
AA - Annual Accounts | 02 May 2006 | |
363s - Annual Return | 10 April 2006 | |
AA - Annual Accounts | 21 November 2005 | |
288a - Notice of appointment of directors or secretaries | 02 August 2005 | |
363s - Annual Return | 31 October 2004 | |
AA - Annual Accounts | 16 June 2004 | |
363s - Annual Return | 13 October 2003 | |
AA - Annual Accounts | 14 September 2003 | |
363s - Annual Return | 30 October 2002 | |
AA - Annual Accounts | 29 August 2002 | |
395 - Particulars of a mortgage or charge | 06 June 2002 | |
363s - Annual Return | 15 October 2001 | |
225 - Change of Accounting Reference Date | 03 August 2001 | |
NEWINC - New incorporation documents | 25 October 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 29 May 2002 | Outstanding |
N/A |