Background WavePink WaveYellow Wave

TANLEA ENGINEERING LTD (01992431)

TANLEA ENGINEERING LTD (01992431) is an active UK company. incorporated on 24 February 1986. with registered office in Hemel Hempstead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TANLEA ENGINEERING LTD has been registered for 40 years. Current directors include PARKER, Robert David, WEIR, Jennifer Jane Rosemary.

Company Number
01992431
Status
active
Type
ltd
Incorporated
24 February 1986
Age
40 years
Address
2nd Floor Suite 2a, Breakspear Park, Hemel Hempstead, HP2 4TZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
PARKER, Robert David, WEIR, Jennifer Jane Rosemary
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TANLEA ENGINEERING LTD

TANLEA ENGINEERING LTD is an active company incorporated on 24 February 1986 with the registered office located in Hemel Hempstead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TANLEA ENGINEERING LTD was registered 40 years ago.(SIC: 74990)

Status

active

Active since 40 years ago

Company No

01992431

LTD Company

Age

40 Years

Incorporated 24 February 1986

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 13 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

HOTFORWARD LIMITED
From: 24 February 1986To: 20 March 1986
Contact
Address

2nd Floor Suite 2a, Breakspear Park Breakspear Way Hemel Hempstead, HP2 4TZ,

Previous Addresses

Parker House 55 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ
From: 24 February 1986To: 28 April 2023
Timeline

9 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Jan 11
Director Joined
Feb 11
Director Left
Aug 13
Director Left
Sept 14
Director Joined
Sept 14
Director Left
May 24
Director Joined
May 24
Director Joined
Dec 24
Director Left
Mar 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

PARKER, Robert David

Active
Suite 2a, Breakspear Park, Hemel HempsteadHP2 4TZ
Born September 1974
Director
Appointed 18 Oct 2024

WEIR, Jennifer Jane Rosemary

Active
Suite 2a, Breakspear Park, Hemel HempsteadHP2 4TZ
Born May 1969
Director
Appointed 25 Mar 2024

ELLINOR, Graham Mark

Resigned
Suite 2a, Breakspear Park, Hemel HempsteadHP2 4TZ
Secretary
Appointed 06 Apr 2008
Resigned 08 Mar 2024

GILL, Christopher John

Resigned
33 Meadow Court, Newcastle Upon TyneNE20 9RB
Secretary
Appointed 16 Jun 1999
Resigned 30 Apr 2006

MAYE, Thomas Gerard

Resigned
3 King Charles Road, RadlettWD7 9HZ
Secretary
Appointed 30 Apr 2006
Resigned 04 Aug 2007

MOLYNEUX, Ian

Resigned
Greenacres Farmhouse, NorthallLU6 2GA
Secretary
Appointed 03 Aug 2007
Resigned 06 Apr 2008

WALLACE, Brian Desmond

Resigned
36 Burdon Park, GatesheadNE16 5HA
Secretary
Appointed N/A
Resigned 16 Jun 1999

BILLIET, Colin Thomas

Resigned
30 Richmond Court, GatesheadNE9 5JG
Born March 1948
Director
Appointed N/A
Resigned 30 Apr 2006

ELLINOR, Graham Mark

Resigned
Suite 2a, Breakspear Park, Hemel HempsteadHP2 4TZ
Born March 1964
Director
Appointed 06 Apr 2008
Resigned 08 Mar 2024

ELSEY, James Alan David

Resigned
Suite 2a, Breakspear Park, Hemel HempsteadHP2 4TZ
Born August 1970
Director
Appointed 31 Aug 2014
Resigned 18 Dec 2024

GILL, Christopher John

Resigned
33 Meadow Court, Newcastle Upon TyneNE20 9RB
Born June 1962
Director
Appointed 16 Jun 1999
Resigned 30 Apr 2006

MAYE, Thomas Gerard

Resigned
3 King Charles Road, RadlettWD7 9HZ
Born January 1972
Director
Appointed 30 Apr 2006
Resigned 04 Aug 2007

MOLYNEUX, Ian

Resigned
Greenacres Farmhouse, NorthallLU6 2GA
Born February 1964
Director
Appointed 30 Apr 2006
Resigned 30 Nov 2010

O'REILLY, John Dominic

Resigned
55 Maylands Avenue, HertfordshireHP2 4SJ
Born July 1974
Director
Appointed 06 Jan 2011
Resigned 31 Aug 2014

PARSONS, Nigel Reginald

Resigned
Acer Lodge, StreatleyRG8 9LA
Born May 1964
Director
Appointed 03 Aug 2007
Resigned 21 Aug 2013

SWAN, Duncan

Resigned
10 Ingram Close, Chester Le StreetDH2 3JW
Born June 1944
Director
Appointed N/A
Resigned 31 Aug 2001

THOMPSON, Brian

Resigned
79 Darras Road, Newcastle Upon TyneNE20 9PQ
Born April 1947
Director
Appointed N/A
Resigned 01 Jan 1997

Persons with significant control

1

Suite 2a, Breakspear Park, Hemel HempsteadHP2 4TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 May 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
25 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 May 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
30 May 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 July 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Dormant
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Change Person Director Company With Change Date
1 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 September 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
17 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Dormant
20 March 2014
AAAnnual Accounts
Termination Director Company With Name
22 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 February 2011
AP01Appointment of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Move Registers To Sail Company
6 July 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
5 July 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
5 July 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
5 July 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
5 July 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
5 July 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
5 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
5 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 February 2010
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 April 2009
AAAnnual Accounts
Auditors Resignation Company
24 November 2008
AUDAUD
Legacy
8 August 2008
363aAnnual Return
Accounts With Accounts Type Full
7 August 2008
AAAnnual Accounts
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
15 November 2007
288cChange of Particulars
Legacy
14 November 2007
363aAnnual Return
Legacy
4 October 2007
353353
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 February 2007
AAAnnual Accounts
Legacy
17 October 2006
363aAnnual Return
Legacy
12 September 2006
287Change of Registered Office
Legacy
12 September 2006
225Change of Accounting Reference Date
Legacy
22 May 2006
288aAppointment of Director or Secretary
Legacy
22 May 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
288bResignation of Director or Secretary
Legacy
19 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
9 August 2005
363aAnnual Return
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
27 August 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
7 February 2003
AUDAUD
Auditors Resignation Company
7 February 2003
AUDAUD
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
19 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
20 September 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
4 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
17 August 1999
363sAnnual Return (shuttle)
Legacy
4 August 1999
288cChange of Particulars
Legacy
16 July 1999
288bResignation of Director or Secretary
Legacy
16 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
21 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
28 August 1997
363sAnnual Return (shuttle)
Legacy
2 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
8 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1995
AAAnnual Accounts
Legacy
8 September 1995
363sAnnual Return (shuttle)
Legacy
7 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 September 1994
363sAnnual Return (shuttle)
Legacy
12 September 1994
288288
Legacy
13 May 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 April 1994
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 1993
AAAnnual Accounts
Legacy
30 August 1993
363sAnnual Return (shuttle)
Legacy
23 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1992
AAAnnual Accounts
Accounts With Accounts Type Full
21 February 1992
AAAnnual Accounts
Legacy
25 January 1992
403aParticulars of Charge Subject to s859A
Legacy
25 January 1992
403aParticulars of Charge Subject to s859A
Legacy
14 January 1992
155(6)a155(6)a
Legacy
9 January 1992
395Particulars of Mortgage or Charge
Legacy
9 January 1992
225(1)225(1)
Legacy
29 November 1991
363b363b
Auditors Resignation Company
22 April 1991
AUDAUD
Auditors Resignation Company
11 April 1991
AUDAUD
Accounts With Accounts Type Full
22 February 1991
AAAnnual Accounts
Legacy
22 February 1991
363aAnnual Return
Legacy
11 July 1990
395Particulars of Mortgage or Charge
Resolution
25 June 1990
RESOLUTIONSResolutions
Legacy
22 June 1990
395Particulars of Mortgage or Charge
Legacy
21 June 1990
155(6)a155(6)a
Accounts With Accounts Type Full
5 January 1990
AAAnnual Accounts
Legacy
5 January 1990
363363
Legacy
4 August 1989
288288
Accounts With Accounts Type Full
10 January 1989
AAAnnual Accounts
Legacy
10 January 1989
363363
Accounts With Accounts Type Full
7 September 1987
AAAnnual Accounts
Legacy
7 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87