Company NameTANO Parts Limited
DirectorTayfun Sezis
Company StatusActive
Company Number06725406
CategoryPrivate Limited Company
Incorporation Date16 October 2008(15 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Tayfun Sezis
Date of BirthMay 1967 (Born 57 years ago)
NationalityTurkish
StatusCurrent
Appointed04 September 2017(8 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceTurkey
Correspondence AddressSarmasik Sokak No 7, Sahil Evleri
Narlidere
Izmir
35320
Secretary NameMr Tayfun Sezis
StatusCurrent
Appointed04 September 2017(8 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence AddressSarmasik Sokak No 7, Sahil Evleri
Narlidere
Izmir
35320
Director NameMs Servet Ovkum Sezis
Date of BirthMay 1971 (Born 53 years ago)
NationalityTurkish
StatusResigned
Appointed16 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceTurkey
Correspondence AddressSarmasik Sokak No 7 Sahil Evleri
Narlidere
Izmir
35320
Secretary NameMrs Servet Ovkum Sezis
NationalityTurkish
StatusResigned
Appointed16 October 2008(same day as company formation)
RoleCompany Director
Correspondence AddressSarmasik Sokak No 7 Sahil Evleri
Narlidere
Izmir
35320
Director NameTayfun Sezis
Date of BirthMay 1967 (Born 57 years ago)
NationalityTurkish
StatusResigned
Appointed29 October 2009(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 15 October 2014)
RoleCompany Director
Country of ResidenceTurkey
Correspondence Address6171 Sokak No:2/1
Isikkent, Bornova
Izmir
35 070

Contact

Websitetanoparts.com
Telephone020 33554972
Telephone regionLondon

Location

Registered AddressSecond Floor
34 Lime Street
London
EC3M 7AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Servet Ovkum Sezis
100.00%
Ordinary

Financials

Year2014
Net Worth£259,656
Cash£78,338
Current Liabilities£365,377

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Filing History

17 October 2023Confirmation statement made on 16 October 2023 with updates (4 pages)
27 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
18 November 2022Confirmation statement made on 16 October 2022 with updates (4 pages)
28 July 2022Micro company accounts made up to 31 October 2021 (5 pages)
4 June 2022Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England to Second Floor 34 Lime Street London EC3M 7AT on 4 June 2022 (1 page)
18 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
29 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
23 October 2020Confirmation statement made on 16 October 2020 with updates (4 pages)
29 September 2020Micro company accounts made up to 31 October 2019 (5 pages)
26 June 2020Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 26 June 2020 (1 page)
16 October 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
19 October 2018Confirmation statement made on 16 October 2018 with updates (4 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (4 pages)
23 October 2017Confirmation statement made on 16 October 2017 with updates (5 pages)
23 October 2017Confirmation statement made on 16 October 2017 with updates (5 pages)
7 September 2017Termination of appointment of Servet Ovkum Sezis as a secretary on 4 September 2017 (1 page)
7 September 2017Appointment of Mr Tayfun Sezis as a secretary on 4 September 2017 (2 pages)
7 September 2017Appointment of Mr Tayfun Sezis as a secretary on 4 September 2017 (2 pages)
7 September 2017Termination of appointment of Servet Ovkum Sezis as a secretary on 4 September 2017 (1 page)
6 September 2017Appointment of Mr Tayfun Sezis as a director on 4 September 2017 (2 pages)
6 September 2017Termination of appointment of Servet Ovkum Sezis as a director on 4 September 2017 (1 page)
6 September 2017Cessation of Servet Ovkum Sezis as a person with significant control on 6 September 2017 (1 page)
6 September 2017Appointment of Mr Tayfun Sezis as a director on 4 September 2017 (2 pages)
6 September 2017Termination of appointment of Servet Ovkum Sezis as a director on 4 September 2017 (1 page)
6 September 2017Notification of Tayfun Sezis as a person with significant control on 6 September 2017 (2 pages)
6 September 2017Cessation of Servet Ovkum Sezis as a person with significant control on 4 September 2017 (1 page)
6 September 2017Notification of Tayfun Sezis as a person with significant control on 4 September 2017 (2 pages)
6 September 2017Cessation of Servet Ovkum Sezis as a person with significant control on 4 September 2017 (1 page)
6 September 2017Notification of Tayfun Sezis as a person with significant control on 4 September 2017 (2 pages)
10 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
10 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
17 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
(4 pages)
29 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
(4 pages)
28 October 2015Secretary's details changed for Mrs Servet Ovkum Sezis on 29 September 2015 (1 page)
28 October 2015Director's details changed for Mrs Servet Ovkum Sezis on 29 September 2015 (2 pages)
28 October 2015Secretary's details changed for Mrs Servet Ovkum Sezis on 29 September 2015 (1 page)
28 October 2015Director's details changed for Mrs Servet Ovkum Sezis on 29 September 2015 (2 pages)
17 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
17 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
20 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(4 pages)
20 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(4 pages)
20 October 2014Termination of appointment of Tayfun Sezis as a director on 15 October 2014 (1 page)
20 October 2014Termination of appointment of Tayfun Sezis as a director on 15 October 2014 (1 page)
4 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
4 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
22 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000
(5 pages)
22 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000
(5 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
29 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
10 August 2012Director's details changed for Tayfun Sezis on 1 June 2012 (2 pages)
10 August 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 10 August 2012 (1 page)
10 August 2012Director's details changed for Mrs Servet Ovkum Sezis on 1 June 2012 (2 pages)
10 August 2012Director's details changed for Tayfun Sezis on 1 June 2012 (2 pages)
10 August 2012Director's details changed for Mrs Servet Ovkum Sezis on 1 June 2012 (2 pages)
10 August 2012Director's details changed for Tayfun Sezis on 1 June 2012 (2 pages)
10 August 2012Secretary's details changed for Mrs Servet Ovkum Sezis on 1 June 2012 (2 pages)
10 August 2012Secretary's details changed for Mrs Servet Ovkum Sezis on 1 June 2012 (2 pages)
10 August 2012Director's details changed for Mrs Servet Ovkum Sezis on 1 June 2012 (2 pages)
10 August 2012Secretary's details changed for Mrs Servet Ovkum Sezis on 1 June 2012 (2 pages)
10 August 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 10 August 2012 (1 page)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
9 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (14 pages)
9 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (14 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
10 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (14 pages)
10 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (14 pages)
6 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
6 January 2010Annual return made up to 16 October 2009 with a full list of shareholders (14 pages)
6 January 2010Annual return made up to 16 October 2009 with a full list of shareholders (14 pages)
16 December 2009Appointment of Tayfun Sezis as a director (3 pages)
16 December 2009Appointment of Tayfun Sezis as a director (3 pages)
19 January 2009Registered office changed on 19/01/2009 from 5 percy street office 5 london W1T 1DG (1 page)
19 January 2009Registered office changed on 19/01/2009 from 5 percy street office 5 london W1T 1DG (1 page)
16 October 2008Incorporation (17 pages)
16 October 2008Incorporation (17 pages)