About

Registered Number: 03536492
Date of Incorporation: 27/03/1998 (27 years ago)
Company Status: Active
Registered Address: 5 The Meadows Newhall Green, Fillongley, Coventry, CV7 8BF,

 

Tanous Ltd was registered on 27 March 1998 and are based in Coventry. We don't currently know the number of employees at this business. The current directors of this business are listed as Hendy, Mark Anthony, Hendy, Joanna Teresa at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDY, Mark Anthony 27 March 1998 - 1
HENDY, Joanna Teresa 27 March 1998 30 January 2015 1

Filing History

Document Type Date
CS01 - N/A 25 March 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 09 October 2017
CH03 - Change of particulars for secretary 18 August 2017
AD01 - Change of registered office address 18 August 2017
CH01 - Change of particulars for director 18 August 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 28 December 2015
AD01 - Change of registered office address 02 November 2015
AR01 - Annual Return 30 March 2015
TM01 - Termination of appointment of director 30 January 2015
CH01 - Change of particulars for director 30 December 2014
CH03 - Change of particulars for secretary 30 December 2014
AA - Annual Accounts 30 December 2014
AD01 - Change of registered office address 30 December 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 13 December 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 04 April 2011
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 24 March 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 25 March 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 15 April 2007
AA - Annual Accounts 19 February 2007
363s - Annual Return 09 August 2006
288c - Notice of change of directors or secretaries or in their particulars 02 May 2006
288c - Notice of change of directors or secretaries or in their particulars 02 May 2006
AA - Annual Accounts 14 December 2005
287 - Change in situation or address of Registered Office 22 July 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 12 March 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 24 March 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 12 March 2002
AA - Annual Accounts 11 February 2002
363s - Annual Return 28 March 2001
AA - Annual Accounts 18 January 2001
363s - Annual Return 11 April 2000
288c - Notice of change of directors or secretaries or in their particulars 17 August 1999
288c - Notice of change of directors or secretaries or in their particulars 17 August 1999
287 - Change in situation or address of Registered Office 13 July 1999
AA - Annual Accounts 24 April 1999
363s - Annual Return 24 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 1998
NEWINC - New incorporation documents 27 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.