TENANT SHOP SERVICES LIMITED - FARNBOROUGH
Company Profile | Company Filings |
Overview
TENANT SHOP SERVICES LIMITED is a Private Limited Company from FARNBOROUGH ENGLAND and has the status: Active.
TENANT SHOP SERVICES LIMITED was incorporated 14 years ago on 19/02/2010 and has the registered number: 07162966. The accounts status is SMALL and accounts are next due on 30/03/2024.
TENANT SHOP SERVICES LIMITED was incorporated 14 years ago on 19/02/2010 and has the registered number: 07162966. The accounts status is SMALL and accounts are next due on 30/03/2024.
TENANT SHOP SERVICES LIMITED - FARNBOROUGH
This company is listed in the following categories:
61900 - Other telecommunications activities
61900 - Other telecommunications activities
82200 - Activities of call centres
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 3 | 30/03/2022 | 30/03/2024 |
Registered Office
CODY TECHNOLOGY PARK
FARNBOROUGH
HAMPSHIRE
GU14 0LX
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
INCHORA RUBY SALES LIMITED (until 15/07/2020)
INCHORA RUBY SALES LIMITED (until 15/07/2020)
TENANT SHOP LIMITED (until 10/03/2020)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/07/2023 | 22/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEVE DENNIS WHATLEY | Nov 1961 | British | Director | 2010-02-19 | CURRENT |
MR PETER DAVID HIBBITT | Mar 1969 | British | Director | 2011-12-20 | CURRENT |
MR ANDREW MAX BASCOMBE | Jul 1958 | British | Director | 2022-06-06 | CURRENT |
MR JONATHAN DAVID WHEATLEY | May 1974 | British | Director | 2013-02-01 UNTIL 2017-06-07 | RESIGNED |
MR GLENN SEDDINGTON | Jun 1968 | British | Director | 2016-01-28 UNTIL 2020-01-08 | RESIGNED |
MR JAMIE JOHN PARKS | Mar 1980 | British | Director | 2012-07-12 UNTIL 2021-03-04 | RESIGNED |
MR COLIN HALL | Feb 1970 | British | Director | 2016-01-24 UNTIL 2016-01-24 | RESIGNED |
MR COLIN HALL | Feb 1970 | British | Director | 2017-01-24 UNTIL 2022-06-06 | RESIGNED |
MR ANTHONY BANHAM | Dec 1957 | British | Director | 2014-08-01 UNTIL 2017-01-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Tenant Shop Home Services Limited | 2020-03-09 | Farnborough | Ownership of shares 75 to 100 percent | |
Inchora Limited | 2020-02-13 - 2020-03-09 | Farnborough | Ownership of shares 75 to 100 percent | |
Inchora Home Limited | 2017-03-31 - 2020-02-13 | Farnborough |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Inchora Limited | 2016-04-06 - 2017-03-31 | Farnborough Hampshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Abbreviated Company Accounts - TENANT SHOP LIMITED | 2015-01-01 | 31-03-2014 | £1,516 Cash £-217,336 equity |