TUNCO (1999) 103 LIMITED
Overview
Company Name | TUNCO (1999) 103 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00891634 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TUNCO (1999) 103 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is TUNCO (1999) 103 LIMITED located?
Registered Office Address | Parklands Court 24 Parklands Birmingham Great Park B45 9PZ Rubery Birmingham West Midlands |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TUNCO (1999) 103 LIMITED?
Company Name | From | Until |
---|---|---|
STANGARD LIMITED | Sep 12, 1990 | Sep 12, 1990 |
STANGARD (METAL WORKERS) LIMITED | Nov 10, 1966 | Nov 10, 1966 |
What are the latest accounts for TUNCO (1999) 103 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for TUNCO (1999) 103 LIMITED?
Last Confirmation Statement Made Up To | Oct 01, 2025 |
---|---|
Next Confirmation Statement Due | Oct 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 01, 2024 |
Overdue | No |
What are the latest filings for TUNCO (1999) 103 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Sep 30, 2024 | 3 pages | AA | ||
Director's details changed for Mr Gareth Jonathan Sharpe on Apr 30, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Oct 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Oct 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Oct 01, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Robin Ronald Mills on Apr 20, 2022 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 3 pages | AA | ||
Appointment of Gareth Jonathan Sharpe as a director on Nov 02, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Oct 01, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Robin Ronald Mills as a director on Jul 31, 2021 | 2 pages | AP01 | ||
Termination of appointment of Sarah Jane Sergeant as a director on Jul 31, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Sep 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Oct 01, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2019 | 3 pages | AA | ||
Termination of appointment of Kate Dunham as a director on Jan 31, 2020 | 1 pages | TM01 | ||
Appointment of Mrs Sarah Jane Sergeant as a director on Dec 01, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Oct 01, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2018 | 3 pages | AA | ||
Termination of appointment of Alison Jane Henriksen as a director on Feb 01, 2019 | 1 pages | TM01 | ||
Appointment of Kate Dunham as a director on Feb 01, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Oct 01, 2018 with updates | 4 pages | CS01 | ||
Appointment of Jodi Lea as a director on Sep 03, 2018 | 2 pages | AP01 | ||
Termination of appointment of Michael James Owen as a director on Sep 03, 2018 | 1 pages | TM01 | ||
Who are the officers of TUNCO (1999) 103 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COMPASS SECRETARIES LIMITED | Secretary | Guildford Street KT16 9BQ Chertsey Compass House Surrey | 136615420001 | |||||||
LEA, Jodi | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | United Kingdom | British | General Counsel | 250369010001 | ||||
MILLS, Robin Ronald | Director | Parklands Court 24 Parklands Birmingham Great Park B45 9PZ Rubery Birmingham West Midlands | England | British | Uk & Ireland Hr Director | 264890000002 | ||||
SHARPE, Gareth Jonathan | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | England | British | Company Director | 289083810002 | ||||
EDIS-BATES, Jonathan Geoffrey | Secretary | The Croft Chalfont Lane Chorleywood WD3 5PP Rickmansworth Hertfordshire | British | 49678170001 | ||||||
LORD, Vernon James | Secretary | Malmesbury House New Pale Road WA14 3HG Manley Cheshire | British | Accountant | 64957780001 | |||||
MASON, Timothy Charles | Secretary | 231 Station Road Knowle B93 0PU Solihull West Midlands | British | 12314170002 | ||||||
MASON, Timothy Charles | Secretary | 231 Station Road Knowle B93 0PU Solihull West Midlands | British | 12314170002 | ||||||
MATHEWS, Benedict John Spurway | Secretary | 39 Lower Teddington Road KT1 4HQ Hampton Wick Flat 3 Surrey | British | 42217530001 | ||||||
MILLS, John Michael | Secretary | 33 Peplins Way AL9 7UR Brookmans Park Hertfordshire | British | 42268710001 | ||||||
PEGG, Jane | Secretary | Brickyard Cottage Rushock WR9 0NS Droitwich Worcestershire | British | 111345130001 | ||||||
STEVENS, David John | Secretary | 42 Burghley Road Wimbledon SW19 5HN London | British | 56704240001 | ||||||
TAUTZ, Helen Jane | Secretary | 30 South Crescent Prittlewell SS2 6TA Southend On Sea Essex | British | 37564540001 | ||||||
TAUTZ, Helen Jane | Secretary | 30 South Crescent Prittlewell SS2 6TA Southend On Sea Essex | British | 37564540001 | ||||||
BARON, David Robert | Director | 56 Crossway AL8 7EE Welwyn Garden City Hertfordshire | British | Managing Director | 50495960001 | |||||
BEVERIDGE, Carol Anne | Director | The Mill House 8 The Square Riverhead TN13 2AA Sevenoaks Kent | British | Sales & Marketing Director | 54052710001 | |||||
CHIANDETTI, Gian Battista | Director | Daneswood Monks Walk SL5 9AZ South Ascot Berkshire | Italian | Catering Services Director | 35071680001 | |||||
COPNER, Christopher Charles James | Director | Brackenwood Monks Walk SL5 9AZ Ascot Berkshire | United Kingdom | British | Director | 33192300001 | ||||
COTTEE, Frances Mcloed | Director | 70 Dundonald Drive SS9 1NB Leigh On Sea Essex | British | Finance Director | 40789680001 | |||||
DAVENPORT, Donald Andrew | Director | Ramsbury House 23 Badgers Hill Wentworth GU25 4SA Virginia Water Surrey | United Kingdom | British | Director | 13178710003 | ||||
DOWNING, Roger Arthur | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | England | British | Company Director | 164972410001 | ||||
DUNHAM, Kate | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | United Kingdom | British | Chartered Accountant | 255875080001 | ||||
GALVIN, Paul Anthony | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court West Midlands United Kingdom | United Kingdom | British | Finance Director | 159125490002 | ||||
GALVIN, Paul Anthony | Director | WR6 6LL Little Witley Landscape Worcestershire United Kingdom | England | British | Finance Director | 159125490001 | ||||
GARDINER, James Marsham | Director | 9 Bonar Place BR7 5RJ Chislehurst Kent | British | Director | 49705300001 | |||||
GEMMELL, David Keith | Director | 5 Leicester Avenue Cliftonville CT9 3DA Margate Kent | British | Director | 39017160001 | |||||
HAWKES, John Garry, Sir | Director | Coal Pit Rookery Way RH16 4RE Haywards Heath West Sussex | England | British | Managing Director | 81513150001 | ||||
HENRIKSEN, Alison Jane | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | United Kingdom | British | Cfo | 256400460001 | ||||
JOHNSTON, Ian Andrew Hill | Director | Barfield Brandsby YO6 4RG York | British | Director | 1785700003 | |||||
KELLY, Maurice William | Director | Spinney Cottage Wing Road Mentmore LU7 0QG Leighton Buzzard Buckinghamshire | British | Managing Director Granada | 89366130001 | |||||
LORD, Vernon James | Director | Malmesbury House New Pale Road WA14 3HG Manley Cheshire | British | Accountant | 64957780001 | |||||
MAGUIRE, Peter John | Director | 75 High Street Hampton In Arden B92 0AE Solihull | United Kingdom | British | Director Of Property & Insuran | 127332260001 | ||||
MAIN, Donald Alexander | Director | Mahogany Hall The Common WD4 9BX Chipperfield Hertfordshire | British | Company Director | 1785710001 | |||||
MASON, Timothy Charles | Director | 231 Station Road Knowle B93 0PU Solihull West Midlands | United Kingdom | British | Company Secretary | 12314170002 | ||||
MONNICKENDAM, Anthony Louis | Director | Auburn House 39 High Street MK46 4EB Olney Buckinghamshire | United Kingdom | British | Company Director | 1013880003 |
Who are the persons with significant control of TUNCO (1999) 103 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hospitality Holdings Limited | Apr 06, 2016 | Guildford Street KT16 9BQ Chertsey Compass House Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0