About

Registered Number: 04096577
Date of Incorporation: 25/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: 36a Market Street Market Street, New Mills, High Peak, Derbyshire, SK22 4AA,

 

Based in High Peak, Derbyshire, Tangent Design Ltd was founded on 25 October 2000, it has a status of "Active". We don't currently know the number of employees at this business. Tunstall, Peter Edward, Slater, Adam Mark, Tunstall, Peter Edward, Marsh, David Robert, Pearcey, Charles Anthony are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 29 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.