UKBizDB.co.uk

NEWMAN TONKS (BARNSTAPLE) LIMITED

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

This company is commonly known as Newman Tonks (barnstaple) Limited. The company was founded 88 years ago and was given the registration number 00312202. The firm's registered office is in BIRMINGHAM.. You can find them at The Crescent,, Birmingham Business Park,, Birmingham., . This company's SIC code is 7499 - Non-trading company.

Company Information

Name:NEWMAN TONKS (BARNSTAPLE) LIMITED
Company Number:00312202
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 1936
End of financial year:31 December 1998
Jurisdiction:England - Wales
Industry Codes:
  • 7499 - Non-trading company

Office Address & Contact

Registered Address:The Crescent,, Birmingham Business Park,, Birmingham., B37 7YX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33 Westfield Close, Dorridge, Solihull, B93 8DY

Secretary19 March 1998Active
202 Maney Hill Road, Wylde Green, Sutton Coldfield, B72 1JX

Director30 April 1998Active
33 Westfield Close, Dorridge, Solihull, B93 8DY

Director27 January 1998Active
The Cottage, West Buckland, Barnstaple, EX32 0SQ

Secretary-Active
Buckstone House, Burton, Carnforth, LA6 1JQ

Director-Active
10 Taw Meadow Crescent, Fremington, Barnstaple, EX31 2QA

Director04 July 1994Active
The Cottage, West Buckland, Barnstaple, EX32 0SQ

Director01 December 1993Active
Bridge Meadow, South Harting, Petersfield, GU31 5LS

Director-Active
29 Brynsworthy Park, Roundswell, Barnstaple, EX31 3RB

Director01 November 1996Active
Pitt Farm, Raleigh, Barnstaple, EX31 4HY

Director-Active
Lindum Holme, Stricklandgate, Kendal, LA9 4QG

Director-Active
Hill Top, Crosthwaite, Kendal, LA8 8JB

Director-Active
68 Darnick Road, Sutton Coldfield, B73 6PF

Director25 June 1996Active
68 Darnick Road, Sutton Coldfield, B73 6PF

Director13 July 1994Active
68 Darnick Road, Sutton Coldfield, B73 6PF

Director19 February 1992Active
The Mabins St Andrews Road, Fremington, Barnstaple, EX31 3BS

Director-Active
84 Warrilow Close, Worle, Weston Super Mare, BS22 0FX

Director15 November 1995Active
Mallard Point Old Barnstaple Road, Bideford, EX39 4AJ

Director-Active
Milton Malsor Manor, Northampton, NN7 3AR

Director-Active
58 Bradbourne Street, Fulham, London, SW6 3TE

Director-Active
29 White Oak Drive, Bishopswood, Stafford, ST19 9AH

Director03 January 1996Active
13 Oldershaw Avenue, Kegworth, Derby, DE74 2DR

Director03 May 1994Active
Ashleigh Barton, Eastacombe, Barnstaple, EX31 3NT

Director-Active
The Wain House, New Chawson Lane, Salwarpe, WR9 0AH

Director12 January 1996Active
The Wain House, New Chawson Lane, Salwarpe, WR9 0AH

Director19 February 1992Active
12 Home Park, Mollington, Chester, CH1 6NW

Director06 May 1997Active
Manor Cottage, Widney Manor Road Knowle, Solihull, B93 9AA

Director12 January 1996Active
Manor Cottage, Widney Manor Road Knowle, Solihull, B93 9AA

Director01 February 1994Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-13Gazette

Gazette dissolved compulsory.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2016-02-08Restoration

Restoration order of court.

Download
2014-01-21Gazette

Gazette dissolved compulsary.

Download
2013-10-08Gazette

Gazette notice compulsary.

Download
2012-10-11Restoration

Restoration order of court.

Download
2000-01-25Gazette

Gazette dissolved voluntary.

Download
1999-11-16Accounts

Accounts with accounts type full.

Download
1999-09-28Gazette

Gazette notice voluntary.

Download
1999-08-17Dissolution

Legacy.

Download
1999-05-18Capital

Legacy.

Download
1999-05-18Capital

Legacy.

Download
1999-05-18Resolution

Resolution.

Download
1999-05-18Resolution

Resolution.

Download
1999-05-18Resolution

Resolution.

Download
1999-05-18Resolution

Resolution.

Download
1999-04-27Annual return

Legacy.

Download
1998-12-08Officers

Legacy.

Download
1998-11-03Accounts

Accounts with accounts type full.

Download
1998-05-22Officers

Legacy.

Download
1998-05-13Officers

Legacy.

Download
1998-04-16Annual return

Legacy.

Download
1998-04-02Officers

Legacy.

Download
1998-04-01Officers

Legacy.

Download
1998-04-01Officers

Legacy.

Download

Copyright © 2024. All rights reserved.