Me Tannery Holdings Limited

DataGardener
in receivership / administration
Micro

Me Tannery Holdings Limited

10958661Private Limited With Share Capital

Tilford House, Farnham Business Park, Farnham, GU98QT
Incorporated

12/09/2017

Company Age

8 years

Directors

2

Employees

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Me Tannery Holdings Limited (10958661) is a private limited with share capital incorporated on 12/09/2017 (8 years old) and registered in farnham, GU98QT. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 12/09/2017
GU98QT

Financial Overview

Total Assets

£554.8K

Liabilities

£696.7K

Net Assets

£-141.9K

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1
director

Charges

4

Registered

4

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

43
Termination Director Company With Name Termination Date
Category:Officers
Date:17-11-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:17-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:13-10-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:20-06-2023
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:15-06-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:13-06-2023
Gazette Notice Compulsory
Category:Gazette
Date:09-05-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-03-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-03-2023
Gazette Notice Compulsory
Category:Gazette
Date:07-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-09-2022
Withdrawal Of The Directors Register Information From The Public Register
Category:Officers
Date:27-07-2022
Withdrawal Of The Directors Residential Address Register Information From The Public Register
Category:Officers
Date:27-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-06-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:04-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:28-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-10-2021
Accounts Amended With Accounts Type Small
Category:Accounts
Date:07-09-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-06-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-06-2021
Gazette Notice Compulsory
Category:Gazette
Date:08-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:09-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:05-03-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:06-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:06-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:06-08-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:28-09-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:28-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:28-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:28-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-01-2018
Incorporation Company
Category:Incorporation
Date:12-09-2017

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date31/12/2023
Filing Date20/06/2023
Latest Accounts31/03/2022

Trading Addresses

Unit C4, Endeavour Place, Alton Road Coxbridge Business Park, Farnham, Surrey, GU105EH
Tilford House, Farnham Business Park, Weydon Lane, Farnham, GU98QTRegistered

Contact

Tilford House, Farnham Business Park, Farnham, GU98QT