CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
TARN OUTDOOR CENTRE LTD
Company
TARN OUTDOOR CENTRE
Phone:
01539 620 832
B
rating
KEY FINANCES
Year
2017
Assets
£10.44k
▼ £-3.63k (-25.77 %)
Cash
£10.44k
▼ £-3.63k (-25.77 %)
Liabilities
£20.71k
▼ £-13.54k (-39.53 %)
Net Worth
£-10.27k
▼ £9.91k (-49.13 %)
Download Balance Sheet for 2011-2017
REGISTRATION INFO
Check the company
UK
Eden
Company name
TARN OUTDOOR CENTRE LTD
Company number
03928722
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Feb 2000
Age - 26 years
Home Country
United Kingdom
CONTACTS
Website
www.tarnoutdoor.co.uk
Phones
01539 620 832
Registered Address
TARN FELL END,
RAVENSTONEDALE,
KIRKBY STEPHEN,
CUMBRIA,
CA17 4LN
ECONOMIC ACTIVITIES
55900
Other accommodation
LAST EVENTS
06 Mar 2017
Confirmation statement made on 18 February 2017 with updates
23 Nov 2016
Total exemption small company accounts made up to 29 February 2016
29 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 2
See Also
TARITE LIMITED
TARKA SPRINGS LIMITED
TARONI'S OF BIRMINGHAM LIMITED
TARPAFLEX LIMITED
TARR RESIDENTIAL LIMITED
TARREN PRODUCTION LIMITED
Last update 2018
TARN OUTDOOR CENTRE LTD DIRECTORS
Alison Mells
Acting
Appointed
18 February 2000
Role
Secretary
Address
Tarn Fell End, Ravenstonedale, Cumbria, CA17 4LN
Name
MELLS, Alison
Alison Mells
Acting
PSC
Appointed
18 February 2000
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
Tarn Fell End, Ravenstonedale, Cumbria, CA17 4LN
Country Of Residence
United Kingdom
Name
MELLS, Alison
Notified On
18 February 2017
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Thomas Philip Mells
Acting
PSC
Appointed
18 February 2000
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
Tarn, Ravenstonedale, Cumbria, CA17 4LN
Country Of Residence
United Kingdom
Name
MELLS, Thomas Philip
Notified On
18 February 2017
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
ENERGIZE SECRETARY LIMITED
Resigned
Appointed
18 February 2000
Resigned
18 February 2000
Role
Nominee Secretary
Address
31 Buxton Road, Stockport, Cheshire, SK2 6LS
Name
ENERGIZE SECRETARY LIMITED
ENERGIZE DIRECTOR LIMITED
Resigned
Appointed
18 February 2000
Resigned
18 February 2000
Role
Nominee Director
Address
31 Buxton Road, Stockport, Cheshire, SK2 6LS
Name
ENERGIZE DIRECTOR LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.