About

Registered Number: 07008586
Date of Incorporation: 03/09/2009 (14 years and 7 months ago)
Company Status: Active
Registered Address: Midway House Staverton Technology Park, Herrick Way, Staverton, Cheltenham, GL51 6TQ,

 

Tanswell Ltd was registered on 03 September 2009 with its registered office in Cheltenham. We don't know the number of employees at this company. The companies directors are listed as Preston, Michael Stephen Paul, Hcs Secretarial Limited, Treutlein, Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRESTON, Michael Stephen Paul 30 September 2009 - 1
Secretary Name Appointed Resigned Total Appointments
HCS SECRETARIAL LIMITED 03 September 2009 30 September 2009 1
TREUTLEIN, Louise 30 September 2009 19 January 2018 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 04 December 2019
AD01 - Change of registered office address 09 August 2019
CH01 - Change of particulars for director 08 August 2019
PSC04 - N/A 08 August 2019
CS01 - N/A 08 August 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 09 August 2018
TM02 - Termination of appointment of secretary 22 January 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 18 August 2017
AA - Annual Accounts 26 January 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 09 September 2011
CH03 - Change of particulars for secretary 09 September 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 09 September 2010
CH03 - Change of particulars for secretary 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AD01 - Change of registered office address 13 October 2009
SH01 - Return of Allotment of shares 08 October 2009
AP01 - Appointment of director 08 October 2009
AP03 - Appointment of secretary 08 October 2009
288b - Notice of resignation of directors or secretaries 02 October 2009
288b - Notice of resignation of directors or secretaries 02 October 2009
287 - Change in situation or address of Registered Office 02 October 2009
NEWINC - New incorporation documents 03 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.