UKBizDB.co.uk

ENGINETUNER LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Enginetuner Ltd. The company was founded 21 years ago and was given the registration number 04599837. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 20 Guildford Road, , Tunbridge Wells, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:ENGINETUNER LTD
Company Number:04599837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:20 Guildford Road, Tunbridge Wells, England, TN1 1SW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Valley Road, Plympton, Plymouth, England, PL7 1RF

Director30 October 2020Active
Hemsford House Hemsford, Littlehempston, Totnes, TQ9 6NE

Secretary02 December 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary25 November 2002Active
Hemsford House, Littlehempston, Totnes, TQ9 6NE

Director02 December 2002Active
Hemsford House Hemsford, Littlehempston, Totnes, TQ9 6NE

Director02 December 2002Active
Unit 1, Valley Road, Plympton, Plymouth, England, PL7 1RF

Director14 July 2022Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director25 November 2002Active

People with Significant Control

Mr Roland Walter Norbert Tegeder
Notified on:30 October 2020
Status:Active
Date of birth:April 1966
Nationality:German
Country of residence:England
Address:Unit 1, Valley Road, Plymouth, England, PL7 1RF
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Robert Michael Henry Osborne
Notified on:30 October 2020
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:Unit 1, Valley Road, Plymouth, England, PL7 1RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Alan Jeffery
Notified on:30 June 2016
Status:Active
Date of birth:June 1951
Nationality:British
Address:The Mill, Kingsteignton Road, Newton Abbot, TQ12 2QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elizabeth Gladys Elvina Jeffery
Notified on:30 June 2016
Status:Active
Date of birth:July 1962
Nationality:British
Address:The Mill, Kingsteignton Road, Newton Abbot, TQ12 2QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Persons with significant control

Change to a person with significant control.

Download
2024-02-19Persons with significant control

Cessation of a person with significant control.

Download
2024-02-19Officers

Termination director company with name termination date.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Accounts

Accounts with accounts type micro entity.

Download
2023-10-11Address

Change registered office address company with date old address new address.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Officers

Appoint person director company with name date.

Download
2022-01-17Address

Change registered office address company with date old address new address.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type micro entity.

Download
2020-12-01Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Persons with significant control

Change to a person with significant control.

Download
2020-11-30Persons with significant control

Notification of a person with significant control.

Download
2020-11-27Persons with significant control

Notification of a person with significant control.

Download
2020-11-23Officers

Change person director company with change date.

Download
2020-11-23Officers

Change person director company with change date.

Download
2020-11-13Address

Change registered office address company with date old address new address.

Download
2020-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-10-30Officers

Appoint person director company with name date.

Download
2020-10-30Officers

Termination secretary company with name termination date.

Download
2020-10-30Officers

Termination director company with name termination date.

Download
2020-10-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.