Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TARCON LIMITED
Company Information for

TARCON LIMITED

HUGHES HOUSE, CARGO FLEET ROAD, MIDDLESBROUGH, CLEVELAND, TS3 6AG,
Company Registration Number
08412452
Private Limited Company
Active

Company Overview

About Tarcon Ltd
TARCON LIMITED was founded on 2013-02-20 and has its registered office in Middlesbrough. The organisation's status is listed as "Active". Tarcon Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TARCON LIMITED
 
Legal Registered Office
HUGHES HOUSE
CARGO FLEET ROAD
MIDDLESBROUGH
CLEVELAND
TS3 6AG
Other companies in TS3
 
Previous Names
APPLEBRIDGE SURFACING LIMITED01/11/2016
ASL ANABAPTIZO SURFACING LIMITED30/10/2014
NDL (NORTH EAST) LIMITED17/06/2014
Filing Information
Company Number 08412452
Company ID Number 08412452
Date formed 2013-02-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB173706892  
Last Datalog update: 2025-01-05 06:37:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TARCON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TARCON LIMITED
The following companies were found which have the same name as TARCON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TARCON ACQUISITIONS I, INC. NV Revoked Company formed on the 2010-10-28
TARCON ASSOCIATES INCORPORATED New Jersey Unknown
TARCON COMPUTER SERVICES LLC New Jersey Unknown
TARCON CONSTRUCTION, INC. 1220 MEMORIAL HWY STE A MOUNT VERNON WA 98273 Dissolved Company formed on the 1996-05-14
TARCON CONSTRUCTIONS PRIVATE LIMITED 21 NH 1-A LETHPORA AWANTIPORA AWANTIPORA Jammu and Kashmir 192122 ACTIVE Company formed on the 2011-10-10
TARCON CONSTRUCTIONS PTY LTD WA 6149 Dissolved Company formed on the 1995-06-02
TARCON CONSTRUCTION LIMITED 163 CASTLELAWN HEIGHTS, HEADFORD ROAD GALWAY H91XKK5 Dissolved Company formed on the 2013-09-12
TARCON CONTROL SYSTEMS INC Pennsylvannia Unknown
TARCON DEVELOPMENTS PTY LTD Active Company formed on the 2021-06-08
TARCON ENERGY SERVICE LTD. 3107 MONTROSE BOULEVARD BEAUMONT ALBERTA T4X 0C1 Active Company formed on the 2010-10-26
TARCON GENERAL CONTRACTING CO., INC. 616 MIDLAND AVE GROUND FLOOR YONKERS NY 107042644 Active Company formed on the 2001-05-11
TARCON GROUNDWORK LIMITED 10 PARMA GROVE STOKE-ON-TRENT ST3 5YN Active Company formed on the 2020-12-03
TARCON HOLDINGS LIMITED 10 PARMA GROVE MEIR HAY STOKE-ON-TRENT STAFFORDSHIRE ST3 5YN Active Company formed on the 2024-10-23
TARCON INC North Carolina Unknown
TARCON INC Georgia Unknown
TARCON INC Tennessee Unknown
TARCON INC Arkansas Unknown
TARCON INDUSTRIAL SERVICES CORP. 550 CHARLES AVENUE Onondaga SYRACUSE NY 13209 Active Company formed on the 2000-02-14
TARCON INTERNATIONAL LLC 11380 PROSPERITY FARMS ROAD #221E PALM BEACH GARDENS FL 33410 Inactive Company formed on the 2015-02-02
TARCON MECHANICAL LTD. 4101 67 AVENUE LLYODMINSTER ALBERTA T9V 3G7 Active Company formed on the 2019-05-17

Company Officers of TARCON LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER ROYSTONE BROWN
Director 2015-04-07
ANTHONY CONSTANTINE
Director 2015-04-07
DONAL JAMES HUGHES
Director 2017-05-03
PHILIP GERARD HUGHES
Director 2017-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
DONAL JAMES HUGHES
Director 2013-02-20 2017-05-03
TONY CONSTANTINE
Director 2013-02-20 2014-10-21
PHILIP GERARD HUGHES
Director 2013-02-20 2014-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY CONSTANTINE NDL SURFACING (NORTH EAST) LIMITED Director 2013-12-02 CURRENT 2013-11-07 Dissolved 2015-06-23
ANTHONY CONSTANTINE NDL SURFACING LIMITED Director 2010-11-18 CURRENT 2007-04-24 Liquidation
DONAL JAMES HUGHES P HUGHES PROPERTY LTD Director 2017-12-19 CURRENT 2012-01-09 Active
DONAL JAMES HUGHES GENERATE UPCYCLE SERVICES UK LIMITED Director 2017-12-05 CURRENT 2017-12-05 Active
DONAL JAMES HUGHES AVG IMPERIAL LTD Director 2017-04-07 CURRENT 2014-12-09 Active
DONAL JAMES HUGHES AVG POWER LIMITED Director 2017-04-07 CURRENT 2014-10-16 Liquidation
DONAL JAMES HUGHES AVG HOLDINGS (CLEVELAND) LIMITED Director 2017-04-07 CURRENT 2014-12-05 Active
DONAL JAMES HUGHES BIOPOWER HOLDINGS LIMITED Director 2017-02-23 CURRENT 2016-05-27 Active - Proposal to Strike off
DONAL JAMES HUGHES BIOPOWER GROUP LIMITED Director 2017-02-23 CURRENT 2016-05-26 Active - Proposal to Strike off
DONAL JAMES HUGHES DURHAM TEES VALLEY TRAINING SERVICES LIMITED Director 2016-10-04 CURRENT 2015-03-19 Liquidation
DONAL JAMES HUGHES A D PLANT HIRE LIMITED Director 2016-06-07 CURRENT 2007-07-25 Active
DONAL JAMES HUGHES RHINO CRUSHING AND SCREENING LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active - Proposal to Strike off
DONAL JAMES HUGHES DURHAM TEES VALLEY TRAINING SOLUTIONS COMMUNITY INTEREST COMPANY Director 2015-04-28 CURRENT 2015-04-28 Dissolved 2017-03-14
DONAL JAMES HUGHES DURHAM TEES VALLEY PLANT SERVICES LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active
DONAL JAMES HUGHES APPLEBRIDGE CONSTRUCTION LIMITED Director 2014-10-14 CURRENT 2013-10-15 Active
DONAL JAMES HUGHES METIS CONSTRUCTION LIMITED Director 2014-06-16 CURRENT 2014-02-27 Active
DONAL JAMES HUGHES DJH HOLDINGS (NE) LIMITED Director 2011-12-21 CURRENT 2011-12-21 Dissolved 2015-02-17
DONAL JAMES HUGHES DJH HOLDINGS (UK) LIMITED Director 2011-12-02 CURRENT 2011-12-02 Dissolved 2014-01-28
DONAL JAMES HUGHES GWENTWOOD PROPERTIES LIMITED Director 2007-02-05 CURRENT 2007-01-26 Active
DONAL JAMES HUGHES J. HUGHES CONSTRUCTION LIMITED Director 2006-04-01 CURRENT 1993-04-27 In Administration/Administrative Receiver
PHILIP GERARD HUGHES GWENTWOOD PROPERTIES LIMITED Director 2017-12-19 CURRENT 2007-01-26 Active
PHILIP GERARD HUGHES P HUGHES PROPERTY LTD Director 2017-08-25 CURRENT 2012-01-09 Active
PHILIP GERARD HUGHES PHP RESIDENTIAL LIMITED Director 2017-06-02 CURRENT 2017-06-02 Active - Proposal to Strike off
PHILIP GERARD HUGHES RHINO CRUSHING AND SCREENING LIMITED Director 2016-11-24 CURRENT 2015-11-18 Active - Proposal to Strike off
PHILIP GERARD HUGHES APPLEBRIDGE CONSTRUCTION LIMITED Director 2016-10-26 CURRENT 2013-10-15 Active
PHILIP GERARD HUGHES ORCHARD COUNTY CONTRACTS LTD Director 2016-09-01 CURRENT 2010-04-08 Active
PHILIP GERARD HUGHES RETAINING (UK) LIMITED Director 2016-08-10 CURRENT 2016-08-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-15Notification of Applebridge Family Limited as a person with significant control on 2024-12-19
2025-01-15CESSATION OF APPLEBRIDGE CONSTRUCTION LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-12-13SMALL COMPANY ACCOUNTS MADE UP TO 30/04/24
2024-04-10CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2023-09-05SMALL COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-04-20CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2022-10-13SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2021-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES
2020-10-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2019-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-12-16AP01DIRECTOR APPOINTED MR ANDREW MICHAEL RAY
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR DONAL JAMES HUGHES
2019-11-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GERARD HUGHES
2019-05-10AA01Previous accounting period shortened from 31/10/19 TO 30/04/19
2019-03-18AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES
2018-11-27CH01Director's details changed for Mr Anthony Constantine on 2018-10-31
2018-06-11PSC07CESSATION OF PHILIP GERARD HUGHES AS A PSC
2018-06-11PSC07CESSATION OF DONAL JAMES HUGHES AS A PSC
2018-05-31PSC02Notification of Applebridge Construction Limited as a person with significant control on 2018-05-14
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2018-02-07AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-26AP01DIRECTOR APPOINTED MR DONAL JAMES HUGHES
2017-05-03AP01DIRECTOR APPOINTED MR PHILIP GERARD HUGHES
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR DONAL JAMES HUGHES
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2017-02-23MEM/ARTSARTICLES OF ASSOCIATION
2017-02-23RES01ADOPT ARTICLES 23/02/17
2017-01-24AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-01RES15CHANGE OF NAME 01/11/2016
2016-11-01CERTNMCompany name changed applebridge surfacing LIMITED\certificate issued on 01/11/16
2016-07-15AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-16AR0120/02/16 ANNUAL RETURN FULL LIST
2015-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 084124520001
2015-04-07AP01DIRECTOR APPOINTED MR ANTHONY CONSTANTINE
2015-04-07AP01DIRECTOR APPOINTED MR CHRISTOPHER ROYSTONE BROWN
2015-03-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-27AR0120/02/15 ANNUAL RETURN FULL LIST
2014-10-30RES15CHANGE OF NAME 21/10/2014
2014-10-30CERTNMCOMPANY NAME CHANGED ASL ANABAPTIZO SURFACING LIMITED CERTIFICATE ISSUED ON 30/10/14
2014-10-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-10-21TM01APPOINTMENT TERMINATED, DIRECTOR TONY CONSTANTINE
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HUGHES
2014-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2014-06-17RES15CHANGE OF NAME 23/05/2014
2014-06-17CERTNMCOMPANY NAME CHANGED NDL (NORTH EAST) LIMITED CERTIFICATE ISSUED ON 17/06/14
2014-06-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-05-21RES15CHANGE OF NAME 14/05/2014
2014-05-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-17AR0120/02/14 FULL LIST
2013-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2013 FROM SWIFT HOUSE FALCON COURT PRESTON FARM STOCKTON-ON-TEES TS18 3TX UNITED KINGDOM
2013-03-05AA01CURRSHO FROM 28/02/2014 TO 31/10/2013
2013-02-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
421 - Construction of roads and railways
42110 - Construction of roads and motorways




Licences & Regulatory approval
We could not find any licences issued to TARCON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TARCON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-16 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2020-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TARCON LIMITED

Intangible Assets
Patents
We have not found any records of TARCON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TARCON LIMITED
Trademarks
We have not found any records of TARCON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TARCON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (42110 - Construction of roads and motorways) as TARCON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TARCON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TARCON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TARCON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.