About

Registered Number: 07294298
Date of Incorporation: 24/06/2010 (14 years ago)
Company Status: Active
Registered Address: 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, M25 9WS,

 

Based in Manchester, Tannochside Assets Ltd was founded on 24 June 2010, it's status at Companies House is "Active". There is only one director listed for this organisation. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BERKELEY, Andrew 13 July 2010 - 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 26 June 2019
PSC04 - N/A 26 June 2019
AA - Annual Accounts 27 March 2019
AD01 - Change of registered office address 06 September 2018
CS01 - N/A 28 June 2018
CH01 - Change of particulars for director 14 May 2018
PSC04 - N/A 11 May 2018
AA - Annual Accounts 30 March 2018
CH01 - Change of particulars for director 15 September 2017
CS01 - N/A 27 July 2017
PSC01 - N/A 27 July 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 06 July 2016
CH01 - Change of particulars for director 30 June 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 31 March 2015
MR01 - N/A 03 November 2014
MR01 - N/A 03 November 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 26 March 2012
MG01 - Particulars of a mortgage or charge 21 July 2011
AR01 - Annual Return 12 July 2011
MG01 - Particulars of a mortgage or charge 27 June 2011
MG01 - Particulars of a mortgage or charge 27 June 2011
CERTNM - Change of name certificate 15 March 2011
CERTNM - Change of name certificate 21 July 2010
CONNOT - N/A 21 July 2010
AP01 - Appointment of director 14 July 2010
AP03 - Appointment of secretary 14 July 2010
AD01 - Change of registered office address 14 July 2010
TM01 - Termination of appointment of director 13 July 2010
NEWINC - New incorporation documents 24 June 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 October 2014 Outstanding

N/A

A registered charge 27 October 2014 Outstanding

N/A

Floating charge 12 July 2011 Outstanding

N/A

Standard security executed on 24 may 2011 10 June 2011 Outstanding

N/A

Standard security executed on 24 may 2011 10 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.