logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 7
  • 1
    Anaz, Turgut
    Director born in September 1948
    Individual (2 offsprings)
    Officer
    (before 1992-01-16) ~ 2012-08-20
    OF - Director → CIF 0
  • 2
    Guler, Mustafa
    Company Director born in May 1956
    Individual (1 offspring)
    Officer
    2012-08-20 ~ 2020-08-13
    OF - Director → CIF 0
    Mr Mustafa Guler
    Born in May 1956
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    James Oliver Everist
    Individual (453 offsprings)
    Insolvency
    2021-04-30 ~ now
    IP - (Case 1) practitioner → CIF 0
  • 4
    Andrew J Cordon
    Individual (777 offsprings)
    Insolvency
    2021-04-30 ~ now
    IP - (Case 1) practitioner → CIF 0
  • 5
    Clarke, John Charles
    Company Director born in November 1954
    Individual (1 offspring)
    Officer
    2004-11-17 ~ now
    OF - Director → CIF 0
  • 6
    Anaz, Sandra
    Company Secretary born in October 1949
    Individual (2 offsprings)
    Officer
    2003-11-07 ~ 2012-08-20
    OF - Director → CIF 0
    Anaz, Sandra
    Company Secretary
    Individual (2 offsprings)
    Officer
    (before 1992-01-16) ~ 2016-11-30
    OF - Secretary → CIF 0
  • 7
    Tan, Mustafa
    Director born in February 1955
    Individual (2 offsprings)
    Officer
    (before 1992-01-16) ~ 2003-11-07
    OF - Director → CIF 0
parent relation
Company in focus

TANAZ INTERNATIONAL LIMITED

Period: 1986-09-22 ~ 2023-12-12
Company number: 02056941
Registered name
TANAZ INTERNATIONAL LIMITED - Dissolved
Standard Industrial Classification
46410 - Wholesale Of Textiles
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
12018-11-01 ~ 2019-10-31
Class 2 ordinary share
12018-11-01 ~ 2019-10-31
Property, Plant & Equipment
301 GBP2019-10-31
607 GBP2018-10-31
Total Inventories
35,589 GBP2019-10-31
94,979 GBP2018-10-31
Debtors
66,901 GBP2019-10-31
163,539 GBP2018-10-31
Cash at bank and in hand
131,244 GBP2019-10-31
245,605 GBP2018-10-31
Current Assets
233,734 GBP2019-10-31
504,123 GBP2018-10-31
Net Current Assets/Liabilities
-99,774 GBP2019-10-31
42,195 GBP2018-10-31
Total Assets Less Current Liabilities
-99,473 GBP2019-10-31
42,802 GBP2018-10-31
Equity
Called up share capital
10,100 GBP2019-10-31
10,100 GBP2018-10-31
Capital redemption reserve
10,000 GBP2019-10-31
10,000 GBP2018-10-31
Retained earnings (accumulated losses)
-119,573 GBP2019-10-31
22,702 GBP2018-10-31
Equity
-99,473 GBP2019-10-31
42,802 GBP2018-10-31
Average Number of Employees
42018-11-01 ~ 2019-10-31
52017-11-01 ~ 2018-10-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
620 GBP2018-10-31
Furniture and fittings
20,673 GBP2018-10-31
Property, Plant & Equipment - Gross Cost
21,293 GBP2018-10-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
620 GBP2019-10-31
620 GBP2018-10-31
Furniture and fittings
20,372 GBP2019-10-31
20,066 GBP2018-10-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
20,992 GBP2019-10-31
20,686 GBP2018-10-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
306 GBP2018-11-01 ~ 2019-10-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
306 GBP2018-11-01 ~ 2019-10-31
Property, Plant & Equipment
Furniture and fittings
301 GBP2019-10-31
607 GBP2018-10-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
28,774 GBP2019-10-31
152,783 GBP2018-10-31
Other Debtors
Amounts falling due within one year, Current
38,127 GBP2019-10-31
10,756 GBP2018-10-31
Debtors
Amounts falling due within one year, Current
66,901 GBP2019-10-31
163,539 GBP2018-10-31
Trade Creditors/Trade Payables
Current
330,633 GBP2019-10-31
459,068 GBP2018-10-31
Other Taxation & Social Security Payable
Current
2,038 GBP2019-10-31
2,100 GBP2018-10-31
Other Creditors
Current
837 GBP2019-10-31
760 GBP2018-10-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
4,800 GBP2019-10-31
4,800 GBP2018-10-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
9,100 shares2019-10-31
Class 2 ordinary share
1,000 shares2019-10-31

  • TANAZ INTERNATIONAL LIMITED
    Info
    Registered number 02056941
    22 Regent Street, Nottingham NG1 5BQ
    PRIVATE LIMITED COMPANY incorporated on 1986-09-22 and dissolved on 2023-12-12 (37 years 2 months). The status of the company number is Dissolved.
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.