CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
TANNER GAS SERVICES LTD
Company
TANNER GAS SERVICES
Phone:
02088 982 835
A⁺
rating
KEY FINANCES
Year
2017
Assets
£108.32k
▲ £23.81k (28.18 %)
Cash
£28.58k
▲ £0.8k (2.88 %)
Liabilities
£86.43k
▲ £11.64k (15.56 %)
Net Worth
£21.89k
▲ £12.17k (125.26 %)
Download Balance Sheet for 2009-2017
REGISTRATION INFO
Check the company
UK
Richmond upon Thames
Company name
TANNER GAS SERVICES LTD
Company number
05204244
Status
Active
Categroy
Private Limited Company
Date of Incorporation
12 Aug 2004
Age - 21 years
Home Country
United Kingdom
CONTACTS
Website
tannergasservices.co.uk
Phones
02088 982 835
02088 933 590
07739 458 785
07958 489 391
Registered Address
81 TWINING AVE,
TWICKENHAM,
MIDDLESEX,
TW2 5LL
ECONOMIC ACTIVITIES
43220
Plumbing, heat and air-conditioning installation
43290
Other construction installation
43999
Other specialised construction activities n.e.c.
LAST EVENTS
01 Nov 2016
Total exemption small company accounts made up to 31 March 2016
21 Sep 2016
Confirmation statement made on 12 August 2016 with updates
16 Nov 2015
Total exemption small company accounts made up to 31 March 2015
CHARGES
27 January 2012
Status
Outstanding
Delivered
2 February 2012
Persons entitled
The Mayor and Burgesses of the London Borough of Hounslow
Description
£3,087.50.
See Also
TANNER BENNETT LTD
TANNER DESIGN LIMITED
TANNING TECHNICAL SERVICES LIMITED
TANSHARE LIMITED
TANSWELL TECHNOLOGY LIMITED
TANTAMOUNT LTD
Last update 2018
TANNER GAS SERVICES LTD DIRECTORS
Lesley Tanner
Acting
PSC
Appointed
16 August 2004
Role
Secretary
Address
81 Twining Avenue, Twickenham, Middlesex, TW2 5LL
Name
TANNER, Lesley
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Paul Stephen Tanner
Acting
PSC
Appointed
16 August 2004
Occupation
Company Director Consultant
Role
Director
Age
70
Nationality
British
Address
81 Twining Avenue, Twickenham, Middlesex, TW2 5LL
Country Of Residence
United Kingdom
Name
TANNER, Paul Stephen
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
FORM 10 SECRETARIES FD LTD
Resigned
Appointed
12 August 2004
Resigned
16 August 2004
Role
Nominee Secretary
Address
39a Leicester Road, Salford, Manchester, M7 4AS
Name
FORM 10 SECRETARIES FD LTD
FORM 10 DIRECTORS FD LTD
Resigned
Appointed
12 August 2004
Resigned
16 August 2004
Role
Nominee Director
Address
39a Leicester Road, Salford, Manchester, M7 4AS
Name
FORM 10 DIRECTORS FD LTD
REVIEWS
Check The Company
Excellent according to the company’s financial health.