Company NameTarsier Spirit Ltd
DirectorsTimothy Jonathan Driver and Sherwin Acebuche Tubongbanua
Company StatusActive
Company Number10720438
CategoryPrivate Limited Company
Incorporation Date11 April 2017(7 years ago)

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits

Directors

Director NameMr Timothy Jonathan Driver
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A5 Bankfield Trading Estate
Coronation Street
Stockport
SK5 7SE
Director NameMr Sherwin Acebuche Tubongbanua
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2018(1 year, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleHead Of Sales
Country of ResidenceEngland
Correspondence AddressUnit A5 Bankfield Trading Estate
Coronation Street
Stockport
SK5 7SE

Location

Registered AddressUnit A5 Bankfield Trading Estate
Coronation Street
Stockport
SK5 7SE
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week, 1 day from now)

Charges

3 April 2019Delivered on: 4 April 2019
Persons entitled: Easy Invoice Finance Limited

Classification: A registered charge
Particulars: 1. as security for the payment of the secured monies, the company with full title guarantee gave the following mortgages and charges in easy invoice finance limited’s favour, namely:. (A) a legal mortgage on the properties (as defined) (if any) specified in schedule 2 to the debenture;. (B) a legal mortgage on all properties (as defined) (if any) (other than any properties (as defined below) specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. (C) a fixed charge on all of the following assets, whether now or in future belonging to the company:. I. The freehold and leasehold properties (as defined) of the company not effectively mortgaged under this clause including such as may hereafter be acquired;. Ii. All fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to the property subject to the legal mortgages under this clause and all spare parts, replacements, modifications and additions for or to the same;. Iii. Any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. Iv. All their goodwill, unpaid and/or uncalled capital;. V. all their intellectual property (as defined). Together with the other assets charged in the debenture.
Outstanding

Filing History

17 April 2020Satisfaction of charge 107204380001 in full (1 page)
7 April 2020Confirmation statement made on 1 April 2020 with updates (4 pages)
9 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
10 December 2019Change of details for Mr Sherwin Acebuche as a person with significant control on 9 December 2019 (2 pages)
9 December 2019Director's details changed for Mr Sherwin Acebuche on 9 December 2019 (2 pages)
20 November 2019Change of details for Mr Sherwin Acebuche as a person with significant control on 18 November 2019 (2 pages)
18 November 2019Director's details changed for Mr Sherwin Acebuche on 18 November 2019 (2 pages)
27 August 2019Change of details for Mr Sherwin Acebuche as a person with significant control on 22 August 2019 (2 pages)
23 August 2019Registered office address changed from 11 Riverton Road Manchester M20 5QH England to Unit a5 Bankfield Trading Estate Coronation Street Stockport SK5 7SE on 23 August 2019 (1 page)
23 August 2019Director's details changed for Mr Timothy Jonathan Driver on 22 August 2019 (2 pages)
23 August 2019Director's details changed for Mr Sherwin Acebuche on 23 August 2019 (2 pages)
23 August 2019Change of details for Mr Timothy Jonathan Driver as a person with significant control on 22 August 2019 (2 pages)
4 April 2019Registration of charge 107204380001, created on 3 April 2019 (37 pages)
1 April 2019Confirmation statement made on 1 April 2019 with updates (4 pages)
11 December 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
10 June 2018Appointment of Mr Sherwin Acebuche as a director on 10 June 2018 (2 pages)
5 June 2018Particulars of variation of rights attached to shares (2 pages)
5 June 2018Change of share class name or designation (2 pages)
23 April 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
12 April 2018Cessation of Sherwin Acebuche as a person with significant control on 9 April 2018 (1 page)
11 April 2018Notification of Sherwin Acebuche as a person with significant control on 9 April 2018 (2 pages)
11 April 2018Change of details for Mr Timothy Jonathan Driver as a person with significant control on 9 April 2018 (2 pages)
11 April 2018Notification of Sherwin Acebuche as a person with significant control on 9 April 2018 (2 pages)
9 April 2018Statement of capital following an allotment of shares on 9 April 2018
  • GBP 101
(3 pages)
11 April 2017Incorporation
Statement of capital on 2017-04-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
11 April 2017Incorporation
Statement of capital on 2017-04-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)