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.
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 | : |
|
Registered Address | : | 20 Guildford Road, Tunbridge Wells, England, TN1 1SW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Valley Road, Plympton, Plymouth, England, PL7 1RF | Director | 30 October 2020 | Active |
Hemsford House Hemsford, Littlehempston, Totnes, TQ9 6NE | Secretary | 02 December 2002 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 25 November 2002 | Active |
Hemsford House, Littlehempston, Totnes, TQ9 6NE | Director | 02 December 2002 | Active |
Hemsford House Hemsford, Littlehempston, Totnes, TQ9 6NE | Director | 02 December 2002 | Active |
Unit 1, Valley Road, Plympton, Plymouth, England, PL7 1RF | Director | 14 July 2022 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 25 November 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-19 | Officers | Termination director company with name termination date. | Download |
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-11 | Address | Change registered office address company with date old address new address. | Download |
2022-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-14 | Officers | Appoint person director company with name date. | Download |
2022-01-17 | Address | Change registered office address company with date old address new address. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-23 | Officers | Change person director company with change date. | Download |
2020-11-23 | Officers | Change person director company with change date. | Download |
2020-11-13 | Address | Change registered office address company with date old address new address. | Download |
2020-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-30 | Officers | Appoint person director company with name date. | Download |
2020-10-30 | Officers | Termination secretary company with name termination date. | Download |
2020-10-30 | Officers | Termination director company with name termination date. | Download |
2020-10-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.