Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Tanmill Limited
Tanmill Limited is a dissolved company incorporated on 2 September 1988 with the registered office located in Walsall, West Midlands. Tanmill Limited was registered 37 years ago.
Watch Company
Status
Dissolved
Dissolved on
17 July 2014
(11 years ago)
Was
25 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
02292739
Private limited company
Age
37 years
Incorporated
2 September 1988
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Tanmill Limited
Contact
Update Details
Address
Emerland House 20-22 Anchor Road
Aldridge
Walsall
WS9 8PH
Same address for the past
13 years
Companies in WS9 8PH
Telephone
Unreported
Email
Unreported
Website
Tanmill.co.uk
See All Contacts
People
Officers
2
Shareholders
4
Controllers (PSC)
-
Adrian Paul Grew
Director • Projects Manager • British • Lives in England • Born in Jan 1965
Mr John Glyn Welford
Secretary • British • Lives in England • Born in Dec 1939
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Cabcare Products Limited
Adrian Paul Grew is a mutual person.
Active
Cabcare Holdings Limited
Adrian Paul Grew is a mutual person.
Active
Cabcare Limited
Adrian Paul Grew is a mutual person.
Active
Apgtec Limited
Adrian Paul Grew is a mutual person.
Active
Cabcare International Limited
Adrian Paul Grew is a mutual person.
Active
Tanmill Forklift Cabs Ltd
Adrian Paul Grew is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2002–2011)
Period Ended
31 Mar 2011
For period
31 Mar
⟶
31 Mar 2011
Traded for
12 months
Cash in Bank
£34.63K
Increased by £5.04K (+17%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£407.91K
Increased by £2.55K (+1%)
Total Liabilities
-£365.62K
Increased by £141.09K (+63%)
Net Assets
£42.28K
Decreased by £138.55K (-77%)
Debt Ratio (%)
90%
Increased by 34.24% (+62%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
11 Years Ago on 17 Jul 2014
Voluntary Liquidator Appointed
13 Years Ago on 21 Dec 2011
Registered Address Changed
13 Years Ago on 19 Dec 2011
Small Accounts Submitted
14 Years Ago on 9 Sep 2011
Confirmation Submitted
14 Years Ago on 11 Jan 2011
Malcolm Lowe Resigned
15 Years Ago on 23 Sep 2010
Small Accounts Submitted
15 Years Ago on 21 Jul 2010
Malcolm Lowe Details Changed
15 Years Ago on 21 Dec 2009
Confirmation Submitted
15 Years Ago on 21 Dec 2009
Small Accounts Submitted
16 Years Ago on 14 May 2009
Get Alerts
Get Credit Report
Discover Tanmill Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 17 Jul 2014
Return of final meeting in a creditors' voluntary winding up
Submitted on 17 Apr 2014
Liquidators' statement of receipts and payments to 8 December 2012
Submitted on 22 Jan 2013
Statement of affairs with form 4.19
Submitted on 21 Dec 2011
Appointment of a voluntary liquidator
Submitted on 21 Dec 2011
Resolutions
Submitted on 21 Dec 2011
Registered office address changed from Durham House 73 Station Road Codsall Wolverhampton West Midlands WV8 1BZ on 19 December 2011
Submitted on 19 Dec 2011
Total exemption small company accounts made up to 31 March 2011
Submitted on 9 Sep 2011
Annual return made up to 15 December 2010 with full list of shareholders
Submitted on 11 Jan 2011
Termination of appointment of Malcolm Lowe as a director
Submitted on 23 Sep 2010
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs