Company NameTan Interiors & Const. Ltd
DirectorGhaffar Tajamal Mirza
Company StatusActive
Company Number10700440
CategoryPrivate Limited Company
Incorporation Date30 March 2017(7 years, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Director

Director NameMr Ghaffar Tajamal Mirza
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityPakistani
StatusCurrent
Appointed30 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address206-208 Manchester Road
Altrincham
WA14 5LU

Location

Registered Address206-208 Manchester Road
Altrincham
WA14 5LU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 March 2024 (1 month ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Filing History

5 October 2020Registered office address changed from Suite 9, Appex House Duke Avenue Stanley Green Trading Estate Cheadle SK8 6RX England to 206-208 Manchester Road Altrincham WA14 5LU on 5 October 2020 (1 page)
3 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
15 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
29 December 2017Registered office address changed from 140 Kingsland Harlow CM18 6XP United Kingdom to Suite 9, Appex House Duke Avenue Stanley Green Trading Estate Cheadle SK8 6RX on 29 December 2017 (1 page)
29 December 2017Registered office address changed from 140 Kingsland Harlow CM18 6XP United Kingdom to Suite 9, Appex House Duke Avenue Stanley Green Trading Estate Cheadle SK8 6RX on 29 December 2017 (1 page)
30 March 2017Incorporation
Statement of capital on 2017-03-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 March 2017Incorporation
Statement of capital on 2017-03-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)