About

Registered Number: 02021446
Date of Incorporation: 20/05/1986 (37 years and 11 months ago)
Company Status: Active
Registered Address: No 4 Castle Court 2, Castlegate Way, Dudley, DY1 4RH

 

Established in 1986, Tansun Ltd have registered office in Dudley, it's status is listed as "Active". Tansun Ltd is registered for VAT. Currently we aren't aware of the number of employees at the the company. This business has 3 directors listed as Rana, Kamaljit, Balwani, Pankaj, Rana, Gurmit Singh at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RANA, Kamaljit 06 May 2009 - 1
BALWANI, Pankaj 12 September 2008 30 November 2008 1
RANA, Gurmit Singh N/A 12 September 2008 1

Filing History

Document Type Date
AA - Annual Accounts 08 January 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 23 January 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 29 May 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 30 May 2017
CS01 - N/A 25 January 2017
MA - Memorandum and Articles 16 June 2016
RESOLUTIONS - N/A 14 June 2016
AA - Annual Accounts 03 May 2016
RESOLUTIONS - N/A 27 April 2016
RESOLUTIONS - N/A 27 April 2016
SH10 - Notice of particulars of variation of rights attached to shares 26 April 2016
SH08 - Notice of name or other designation of class of shares 26 April 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 06 January 2015
TM01 - Termination of appointment of director 12 November 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 20 January 2014
CH03 - Change of particulars for secretary 18 July 2013
CH01 - Change of particulars for director 18 July 2013
CH01 - Change of particulars for director 18 July 2013
CH01 - Change of particulars for director 18 July 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 25 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 December 2011
MG01 - Particulars of a mortgage or charge 26 November 2011
MG01 - Particulars of a mortgage or charge 25 November 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 15 February 2010
AA - Annual Accounts 21 September 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
363a - Annual Return 24 January 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
AA - Annual Accounts 22 December 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
363a - Annual Return 15 May 2008
288c - Notice of change of directors or secretaries or in their particulars 08 February 2008
287 - Change in situation or address of Registered Office 05 February 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 29 August 2007
AA - Annual Accounts 05 July 2006
363s - Annual Return 12 May 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 08 September 2005
AA - Annual Accounts 04 January 2005
395 - Particulars of a mortgage or charge 15 April 2004
363s - Annual Return 08 February 2004
DISS40 - Notice of striking-off action discontinued 02 December 2003
363s - Annual Return 27 November 2003
287 - Change in situation or address of Registered Office 27 November 2003
AA - Annual Accounts 27 November 2003
GAZ1 - First notification of strike-off action in London Gazette 11 November 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 19 February 2002
AA - Annual Accounts 03 December 2001
363s - Annual Return 29 November 2001
AA - Annual Accounts 04 July 2000
363s - Annual Return 17 May 2000
AA - Annual Accounts 30 June 1999
288a - Notice of appointment of directors or secretaries 22 February 1999
363s - Annual Return 12 January 1999
363s - Annual Return 24 July 1998
AA - Annual Accounts 02 March 1998
AA - Annual Accounts 02 February 1998
395 - Particulars of a mortgage or charge 05 January 1998
225 - Change of Accounting Reference Date 27 August 1997
363s - Annual Return 26 February 1997
AA - Annual Accounts 04 February 1997
287 - Change in situation or address of Registered Office 02 June 1996
363s - Annual Return 27 February 1996
AA - Annual Accounts 09 February 1996
363s - Annual Return 18 April 1995
AA - Annual Accounts 02 February 1995
363s - Annual Return 31 March 1994
AA - Annual Accounts 02 February 1994
RESOLUTIONS - N/A 11 February 1993
RESOLUTIONS - N/A 11 February 1993
363s - Annual Return 11 February 1993
AA - Annual Accounts 02 February 1993
MEM/ARTS - N/A 19 November 1992
AA - Annual Accounts 19 March 1992
363s - Annual Return 19 March 1992
CERTNM - Change of name certificate 11 September 1991
AA - Annual Accounts 21 February 1991
363a - Annual Return 21 February 1991
AA - Annual Accounts 27 February 1990
363 - Annual Return 27 February 1990
363 - Annual Return 21 April 1989
AA - Annual Accounts 21 April 1989
AA - Annual Accounts 20 January 1988
363 - Annual Return 20 January 1988
395 - Particulars of a mortgage or charge 28 July 1987
287 - Change in situation or address of Registered Office 06 March 1987
288 - N/A 27 May 1986
NEWINC - New incorporation documents 20 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 24 November 2011 Outstanding

N/A

Debenture 22 November 2011 Outstanding

N/A

Legal charge 08 April 2004 Fully Satisfied

N/A

Guarantee & debenture 17 December 1997 Fully Satisfied

N/A

Legal charge 21 July 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.