Company NameTangent Solutions Limited
DirectorsJames Mark Callcott and Simon Patrick Sarsfield
Company StatusDissolved
Company Number02655138
CategoryPrivate Limited Company
Incorporation Date17 October 1991(32 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameMr James Mark Callcott
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1998(6 years, 4 months after company formation)
Appointment Duration26 years, 2 months
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressLinden Cottage
The Croft
Fairford
Gloucestershire
GL7 4BB
Wales
Secretary NameMr Simon Lebechee Bruce
NationalityBritish
StatusCurrent
Appointed02 November 1999(8 years after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Church Road
Biddestone
Wiltshire
SN14 7DP
Director NameSimon Patrick Sarsfield
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2000(8 years, 3 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence Address58 Spenser Road
London
SE24 0NR
Director NamePaul Vincent Dolan
NationalityBritish
StatusResigned
Appointed17 October 1991(same day as company formation)
RoleCompany Formation Agent
Correspondence AddressLower Ground Floor
1 Sydney Place
Bath
BA2 6NF
Secretary NameMrs Cheryl Wilkins
NationalityBritish
StatusResigned
Appointed17 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address10 Malvern Building
Bath
Avon
BA1 6JX
Director NameMr Robin Derek Prosser
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(1 day after company formation)
Appointment Duration6 years, 4 months (resigned 27 February 1998)
RoleConsultant
Correspondence Address18 Paul Street
Corsham
Wiltshire
SN13 9DG
Secretary NameMr Vernon Roy Bardsley
NationalityBritish
StatusResigned
Appointed18 October 1991(1 day after company formation)
Appointment Duration2 years, 10 months (resigned 16 August 1994)
RoleCompany Director
Correspondence Address220 High Kingsdown
Bristol
Avon
BS2 8DG
Secretary NamePaul Vincent Dolan
NationalityBritish
StatusResigned
Appointed16 August 1994(2 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 November 1999)
RoleCompany Director
Correspondence AddressLower Ground Floor
1 Sydney Place
Bath
BA2 6NF
Director NameMr Simon Lebechee Bruce
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(5 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Church Road
Biddestone
Wiltshire
SN14 7DP
Director NameClive Hilton
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1999(8 years after company formation)
Appointment Duration4 years, 7 months (resigned 25 June 2004)
RoleCompany Director
Correspondence Address50 Sycamore Road
London
SW19 4TP

Location

Registered AddressUhy Hacker Young
St Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Turnover£1,819,319
Gross Profit£623,325
Cash£11,665
Current Liabilities£289,785

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 November 2005Dissolved (1 page)
22 September 2005Registered office changed on 22/09/05 from: unit 4 rivermead drive rivermead industrial estate swindon wiltshire SN5 7EX (1 page)
12 August 2005Notice of move from Administration to Dissolution (3 pages)
12 August 2005Administrator's progress report (2 pages)
15 February 2005Administrator's progress report (10 pages)
21 January 2005Result of meeting of creditors (5 pages)
9 September 2004Appointment of an administrator (1 page)
5 August 2004Declaration of satisfaction of mortgage/charge (1 page)
5 August 2004Declaration of satisfaction of mortgage/charge (1 page)
4 August 2004Particulars of mortgage/charge (7 pages)
7 July 2004Director resigned (1 page)
24 December 2003Return made up to 17/10/03; full list of members (8 pages)
29 September 2003Director resigned (2 pages)
8 November 2002Return made up to 17/10/02; full list of members (9 pages)
2 September 2002Total exemption full accounts made up to 31 October 2001 (13 pages)
22 July 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
5 December 2001Return made up to 17/10/01; full list of members (8 pages)
23 May 2001Accounts for a small company made up to 31 October 2000 (7 pages)
18 December 2000Ad 03/11/00--------- £ si 25@1=25 £ ic 110000/110025 (2 pages)
14 November 2000Nc inc already adjusted 03/11/00 (1 page)
14 November 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 November 2000Registered office changed on 14/11/00 from: unit 4 rivermead drive rivermead industrial estate swindon wiltshire SN5 7EX (1 page)
9 November 2000Return made up to 17/10/00; full list of members
  • 363(287) ‐ Registered office changed on 09/11/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 March 2000Nc inc already adjusted 07/02/00 (1 page)
10 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 March 2000New director appointed (2 pages)
14 January 2000£ nc 100/100100 25/08/99 (1 page)
14 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 January 2000Ad 25/08/99--------- £ si 100000@1 (2 pages)
14 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 November 1999Secretary resigned (1 page)
17 November 1999New director appointed (2 pages)
17 November 1999New secretary appointed (2 pages)
17 November 1999Return made up to 17/10/99; full list of members (7 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
13 October 1998Return made up to 17/10/98; full list of members (6 pages)
23 July 1998Full accounts made up to 31 October 1997 (11 pages)
29 June 1998Return made up to 17/10/96; no change of members (4 pages)
29 June 1998Secretary's particulars changed (1 page)
29 June 1998Return made up to 17/10/95; no change of members (4 pages)
29 June 1998Return made up to 17/10/97; full list of members (8 pages)
6 March 1998Director resigned (1 page)
5 March 1998New director appointed (1 page)
28 August 1997Full accounts made up to 31 October 1996 (11 pages)
7 March 1997Particulars of mortgage/charge (3 pages)
26 February 1997New director appointed (2 pages)
12 April 1996Registered office changed on 12/04/96 from: 11 kingsmead square bath avon BA1 2AB (1 page)
17 February 1996Full accounts made up to 31 October 1995 (11 pages)
13 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 1993Location of register of members (1 page)
17 October 1991Incorporation (14 pages)