About

Registered Number: 02110920
Date of Incorporation: 16/03/1987 (37 years and 1 month ago)
Company Status: Active
Registered Address: 11 Woodbrook Crescent, Billericay, Essex, CM12 0EQ

 

Tangent International Group Plc was setup in 1987, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. There are 3 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMALLBONE, Linda 09 March 2010 - 1
WATTS, Peter Charles N/A 27 September 1993 1
Secretary Name Appointed Resigned Total Appointments
TKB REGISTRARS LTD 27 June 1991 - 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 04 October 2019
PSC04 - N/A 03 October 2019
PSC04 - N/A 02 October 2019
PSC04 - N/A 02 October 2019
CS01 - N/A 28 June 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 29 June 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
AA - Annual Accounts 22 September 2016
MR04 - N/A 02 September 2016
MR04 - N/A 02 September 2016
MR04 - N/A 02 September 2016
AR01 - Annual Return 01 July 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 25 September 2010
AP01 - Appointment of director 26 August 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH04 - Change of particulars for corporate secretary 06 July 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 07 July 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 01 August 2008
AA - Annual Accounts 10 October 2007
363a - Annual Return 18 July 2007
AA - Annual Accounts 03 October 2006
363a - Annual Return 13 July 2006
AA - Annual Accounts 19 October 2005
395 - Particulars of a mortgage or charge 20 August 2005
363a - Annual Return 27 July 2005
AA - Annual Accounts 27 October 2004
395 - Particulars of a mortgage or charge 21 October 2004
363s - Annual Return 27 July 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 11 July 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 24 July 2002
AA - Annual Accounts 11 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2001
363s - Annual Return 06 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 2001
395 - Particulars of a mortgage or charge 22 February 2001
AA - Annual Accounts 03 November 2000
363s - Annual Return 29 June 2000
AUD - Auditor's letter of resignation 26 October 1999
395 - Particulars of a mortgage or charge 25 October 1999
AA - Annual Accounts 21 October 1999
363s - Annual Return 22 July 1999
AA - Annual Accounts 14 October 1998
363s - Annual Return 20 July 1998
AA - Annual Accounts 28 October 1997
363s - Annual Return 15 July 1997
AA - Annual Accounts 14 October 1996
363a - Annual Return 04 September 1996
363s - Annual Return 17 July 1996
288 - N/A 22 December 1995
AA - Annual Accounts 30 October 1995
353 - Register of members 12 July 1995
363s - Annual Return 22 June 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 29 September 1994
363a - Annual Return 15 July 1994
RESOLUTIONS - N/A 15 October 1993
RESOLUTIONS - N/A 15 October 1993
288 - N/A 15 October 1993
MEM/ARTS - N/A 15 October 1993
AA - Annual Accounts 07 October 1993
363s - Annual Return 22 June 1993
AA - Annual Accounts 05 November 1992
363s - Annual Return 14 July 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 November 1991
AA - Annual Accounts 26 July 1991
363b - Annual Return 22 July 1991
AUD - Auditor's letter of resignation 17 October 1990
AA - Annual Accounts 18 July 1990
363 - Annual Return 18 July 1990
RESOLUTIONS - N/A 12 February 1990
RESOLUTIONS - N/A 12 February 1990
RESOLUTIONS - N/A 12 February 1990
123 - Notice of increase in nominal capital 12 February 1990
363 - Annual Return 26 September 1989
AA - Annual Accounts 26 September 1989
RESOLUTIONS - N/A 11 September 1989
RESOLUTIONS - N/A 11 September 1989
RESOLUTIONS - N/A 11 September 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 September 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 September 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 1989
395 - Particulars of a mortgage or charge 30 December 1988
288 - N/A 02 December 1988
AA - Annual Accounts 28 September 1988
363 - Annual Return 28 September 1988
PUC 2 - N/A 29 June 1988
MISC - Miscellaneous document 06 November 1987
288 - N/A 15 June 1987
288 - N/A 15 June 1987
287 - Change in situation or address of Registered Office 15 June 1987
REREG(U) - N/A 27 May 1987
CERTNM - Change of name certificate 26 May 1987
RESOLUTIONS - N/A 21 May 1987
CERTINC - N/A 16 March 1987
NEWINC - New incorporation documents 16 March 1987

Mortgages & Charges

Description Date Status Charge by
Composite all assets guarantee and debenture 12 August 2005 Fully Satisfied

N/A

Composite all assets guarantee and debenture 19 October 2004 Fully Satisfied

N/A

All assets debenture 20 February 2001 Fully Satisfied

N/A

Guarantee and debenture 13 October 1999 Fully Satisfied

N/A

Guarantee & debenture 19 December 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.