TANGO GROUP INTL SALES LTD

Register to unlock more data on OkredoRegister

TANGO GROUP INTL SALES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00595805

Incorporation date

20/12/1957

Size

Dormant

Contacts

Registered address

Registered address

22 Central Court North Street, Peterborough PE1 2RNCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1986)
dot icon04/04/2026
Accounts for a dormant company made up to 2025-06-30
dot icon11/02/2026
Confirmation statement made on 2025-12-30 with no updates
dot icon27/02/2025
Accounts for a dormant company made up to 2024-06-30
dot icon30/12/2024
Confirmation statement made on 2024-12-30 with no updates
dot icon09/05/2024
Certificate of change of name
dot icon04/05/2024
Accounts for a dormant company made up to 2023-06-30
dot icon18/01/2024
Confirmation statement made on 2024-01-18 with updates
dot icon06/11/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon03/02/2023
Micro company accounts made up to 2022-06-30
dot icon24/10/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon19/05/2022
Accounts for a dormant company made up to 2021-06-30
dot icon18/10/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon18/09/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon17/07/2020
Accounts for a dormant company made up to 2020-06-30
dot icon23/06/2020
Confirmation statement made on 2020-06-23 with updates
dot icon20/06/2020
Current accounting period extended from 2019-12-31 to 2020-06-30
dot icon08/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon07/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon23/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon07/06/2018
Confirmation statement made on 2018-06-07 with updates
dot icon12/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon11/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon09/11/2017
Accounts for a dormant company made up to 2016-12-31
dot icon10/09/2017
Registered office address changed from The Old Brew House Infields Rd Glatton Huntingdon Cambs PE28 5RP to 22 Central Court North Street Peterborough PE1 2RN on 2017-09-10
dot icon04/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon01/11/2016
Registration of charge 005958050002, created on 2016-10-31
dot icon20/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon14/03/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon15/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon09/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon27/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon07/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon07/03/2014
Secretary's details changed for Mrs Alice Mary Amith on 2013-03-01
dot icon12/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon01/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon01/03/2013
Appointment of Mrs Alice Mary Amith as a secretary
dot icon01/03/2013
Termination of appointment of Douglas Whitelaw as a secretary
dot icon11/10/2012
Registered office address changed from 1-2 Vernon Street Derby DE1 1FR on 2012-10-11
dot icon02/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon13/03/2012
Annual return made up to 2012-02-29 with full list of shareholders
dot icon07/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon14/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon08/03/2010
Director's details changed for Mr Robert Coates Smith on 2010-02-28
dot icon14/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/03/2009
Return made up to 28/02/09; full list of members
dot icon27/11/2008
Accounting reference date extended from 30/06/2008 to 31/12/2008
dot icon30/04/2008
Return made up to 16/03/08; full list of members
dot icon29/04/2008
Secretary's change of particulars / douglas whitelaw / 16/03/2008
dot icon16/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon30/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon28/04/2007
Director resigned
dot icon27/03/2007
Return made up to 16/03/07; full list of members
dot icon23/03/2006
Return made up to 16/03/06; full list of members
dot icon19/01/2006
New secretary appointed
dot icon21/09/2005
Total exemption small company accounts made up to 2005-06-30
dot icon29/03/2005
Return made up to 16/03/05; full list of members
dot icon10/02/2005
Declaration of satisfaction of mortgage/charge
dot icon23/11/2004
Registered office changed on 23/11/04 from: the old brew house glatton huntingdon cambridgeshire PE17 5RU
dot icon17/09/2004
Total exemption small company accounts made up to 2004-06-30
dot icon13/04/2004
Return made up to 31/03/04; full list of members
dot icon10/01/2004
Total exemption small company accounts made up to 2003-06-30
dot icon28/04/2003
Return made up to 31/03/03; full list of members
dot icon10/02/2003
Total exemption small company accounts made up to 2002-06-30
dot icon19/04/2002
Return made up to 31/03/02; full list of members
dot icon18/12/2001
Total exemption small company accounts made up to 2001-06-30
dot icon20/04/2001
Return made up to 31/03/01; full list of members
dot icon05/03/2001
Accounts for a small company made up to 2000-06-30
dot icon31/03/2000
Return made up to 31/03/00; full list of members
dot icon02/03/2000
Accounts for a small company made up to 1999-06-30
dot icon19/04/1999
Return made up to 31/03/99; change of members
dot icon23/12/1998
Accounts for a small company made up to 1998-06-30
dot icon07/04/1998
Return made up to 31/03/98; no change of members
dot icon08/01/1998
Accounts for a small company made up to 1997-06-30
dot icon27/11/1997
New secretary appointed
dot icon27/11/1997
Secretary resigned
dot icon27/11/1997
Director resigned
dot icon26/11/1997
New director appointed
dot icon29/05/1997
Return made up to 31/03/97; full list of members
dot icon17/02/1997
Accounts for a small company made up to 1996-06-30
dot icon03/04/1996
Return made up to 31/03/96; no change of members
dot icon23/01/1996
Accounts for a small company made up to 1995-06-30
dot icon23/01/1996
Resolutions
dot icon08/06/1995
Return made up to 31/03/95; no change of members
dot icon25/04/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/03/1994
Accounts for a small company made up to 1993-06-30
dot icon24/03/1994
Return made up to 31/03/94; full list of members
dot icon31/03/1993
Return made up to 31/03/93; no change of members
dot icon24/03/1993
Accounts for a small company made up to 1992-06-30
dot icon03/04/1992
Accounts for a small company made up to 1991-06-30
dot icon31/03/1992
Return made up to 31/03/92; no change of members
dot icon30/04/1991
Accounts for a small company made up to 1990-06-30
dot icon30/04/1991
Return made up to 31/03/91; full list of members
dot icon14/05/1990
Return made up to 31/12/89; full list of members
dot icon12/03/1990
Accounts for a small company made up to 1989-06-30
dot icon12/03/1990
Return made up to 02/03/90; full list of members
dot icon10/02/1989
Registered office changed on 10/02/89 from: bean sheaf kirby misperton malton north yorkshire YO17 0UE
dot icon14/12/1988
Accounts for a small company made up to 1988-06-30
dot icon14/12/1988
Return made up to 10/11/88; full list of members
dot icon14/12/1988
Accounting reference date shortened from 31/12 to 30/06
dot icon03/12/1987
Accounts for a small company made up to 1986-12-31
dot icon03/12/1987
Return made up to 30/04/87; no change of members
dot icon20/01/1987
Accounts for a small company made up to 1985-12-31
dot icon31/12/1986
Particulars of mortgage/charge
dot icon10/09/1986
Full accounts made up to 1984-12-31
dot icon10/09/1986
Return made up to 28/02/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
30/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
12.46K
-
0.00
-
-
2022
0
12.46K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

12.46K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Robert Coates
Director
07/11/1997 - Present
12
Last, Jane Isabel Coates
Secretary
19/11/1997 - 07/01/2006
-
Whitelaw, Douglas
Secretary
12/01/2006 - 01/03/2013
-
Smith, Alice Mary
Secretary
01/03/2013 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TANGO GROUP INTL SALES LTD

TANGO GROUP INTL SALES LTD is an(a) Active company incorporated on 20/12/1957 with the registered office located at 22 Central Court North Street, Peterborough PE1 2RN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of TANGO GROUP INTL SALES LTD?

toggle

TANGO GROUP INTL SALES LTD is currently Active. It was registered on 20/12/1957 .

Where is TANGO GROUP INTL SALES LTD located?

toggle

TANGO GROUP INTL SALES LTD is registered at 22 Central Court North Street, Peterborough PE1 2RN.

What does TANGO GROUP INTL SALES LTD do?

toggle

TANGO GROUP INTL SALES LTD operates in the Manufacture of machinery for textile apparel and leather production (28.94 - SIC 2007) sector.

What is the latest filing for TANGO GROUP INTL SALES LTD?

toggle

The latest filing was on 04/04/2026: Accounts for a dormant company made up to 2025-06-30.