About

Registered Number: 06519733
Date of Incorporation: 01/03/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: 21 Rutherford Street, Newcastle Upon Tyne, NE4 5DT

 

Based in Newcastle Upon Tyne, Tangletree Interiors Ltd was setup in 2008, it's status in the Companies House registry is set to "Active". This company has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOREY, Steven 04 March 2008 - 1
DUPORT DIRECTOR LIMITED 01 March 2008 03 March 2008 1
HUTCHINSON, Andrea 04 March 2008 31 March 2017 1
Secretary Name Appointed Resigned Total Appointments
DUPORT SECRETARY LIMITED 01 March 2008 03 March 2008 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 28 December 2018
TM01 - Termination of appointment of director 03 December 2018
TM02 - Termination of appointment of secretary 03 December 2018
PSC07 - N/A 03 December 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 28 December 2017
CH01 - Change of particulars for director 14 November 2017
CH01 - Change of particulars for director 14 November 2017
CH03 - Change of particulars for secretary 14 November 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 23 December 2014
AD01 - Change of registered office address 24 November 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 20 July 2011
DISS40 - Notice of striking-off action discontinued 16 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AA - Annual Accounts 21 July 2010
AAMD - Amended Accounts 21 July 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 10 January 2010
363a - Annual Return 18 May 2009
288a - Notice of appointment of directors or secretaries 05 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
NEWINC - New incorporation documents 01 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.