Tarn-Pure Limited

DataGardener
tarn-pure limited
in liquidation
Micro

Tarn-pure Limited

06799209Private Limited With Share Capital

Orchard Street Business Centre, 13-14 Orchard Street, Bristol, BS15EH
Incorporated

22/01/2009

Company Age

17 years

Directors

2

Employees

SIC Code

36000

Risk

not scored

Company Overview

Registration, classification & business activity

Tarn-pure Limited (06799209) is a private limited with share capital incorporated on 22/01/2009 (17 years old) and registered in bristol, BS15EH. The company operates under SIC code 36000 - water collection, treatment and supply.

Tarn-pure limited is an utilities company based out of castle court cathedral road, cardiff, united kingdom.

Private Limited With Share Capital
SIC: 36000
Micro
Incorporated 22/01/2009
BS15EH

Financial Overview

Total Assets

£166.4K

Liabilities

£310.8K

Net Assets

£-144.4K

Cash

£44.3K

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

70
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:23-04-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-03-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-04-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-04-2023
Liquidation Voluntary Death Liquidator
Category:Insolvency
Date:23-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-03-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:03-03-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:03-03-2022
Resolution
Category:Resolution
Date:03-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:16-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:16-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:13-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:13-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2015
Second Filing Of Form With Form Type
Category:Document Replacement
Date:11-11-2014
Capital Allotment Shares
Category:Capital
Date:30-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-09-2014
Capital Allotment Shares
Category:Capital
Date:09-09-2014
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:07-09-2014
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:07-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-04-2014
Annual Return Company With Made Up Date
Category:Annual Return
Date:13-03-2014
Termination Director Company With Name
Category:Officers
Date:28-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:24-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:24-10-2012
Legacy
Category:Mortgage
Date:16-10-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-08-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:02-08-2012
Capital Allotment Shares
Category:Capital
Date:14-03-2012
Resolution
Category:Resolution
Date:05-03-2012
Capital Alter Shares Subdivision
Category:Capital
Date:05-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:09-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:09-11-2011
Termination Secretary Company With Name
Category:Officers
Date:08-11-2011
Termination Director Company With Name
Category:Officers
Date:08-11-2011
Termination Director Company With Name
Category:Officers
Date:08-11-2011
Resolution
Category:Resolution
Date:03-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-02-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:17-02-2010
Legacy
Category:Officers
Date:11-05-2009
Incorporation Company
Category:Incorporation
Date:22-01-2009

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months3

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/05/2022
Filing Date19/05/2021
Latest Accounts31/08/2020

Trading Addresses

Castle Court, 6 Cathedral Road, Cardiff, South Glamorgan, CF119LJ
Orchard Street Business Centre, 13-14 Orchard Street, Bristol, Bs1 5Eh, BS15EHRegistered

Contact

02920647656
tarn-pure.com
Orchard Street Business Centre, 13-14 Orchard Street, Bristol, BS15EH