UKBizDB.co.uk

P TINSLEY & SON LIMITED

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

This company is commonly known as P Tinsley & Son Limited. The company was founded 10 years ago and was given the registration number 08837072. The firm's registered office is in NEWCASTLE UNDER LYME. You can find them at Lymore Villa, 162a London Road, Newcastle Under Lyme, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:P TINSLEY & SON LIMITED
Company Number:08837072
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2014
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Lymore Villa, 162a London Road, Newcastle Under Lyme, ST5 7JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lymore Villa, 162a London Road, Chesterton, Newcastle, England, ST5 7JB

Director18 August 2020Active
Lymore Villa, 162a London Road, Chesterton, Newcastle, England, ST5 7JB

Director18 August 2020Active
Trentwell House, 7 Rowan Close, Stoke-On-Trent, United Kingdom, ST8 7TR

Director08 January 2014Active
Trentwell House, 7 Rowan Close, Stoke-On-Trent, United Kingdom, ST8 7TR

Director08 January 2014Active

People with Significant Control

Mr Alexander Fisher
Notified on:18 August 2020
Status:Active
Date of birth:March 1993
Nationality:British
Country of residence:England
Address:Lymore Villa, 162a London Road, Newcastle, England, ST5 7JB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Scott Williamson
Notified on:18 August 2020
Status:Active
Date of birth:March 1989
Nationality:British
Country of residence:England
Address:Lymore Villa, 162a London Road, Newcastle, England, ST5 7JB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Spencer Roger Tinsley
Notified on:01 July 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:Lymore Villa, 162a London Road, Newcastle, England, ST5 7JB
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Persons with significant control

Notification of a person with significant control.

Download
2020-10-05Persons with significant control

Notification of a person with significant control.

Download
2020-10-05Persons with significant control

Cessation of a person with significant control.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-09-30Officers

Change person director company with change date.

Download
2020-09-30Officers

Change person director company with change date.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-08-04Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Officers

Termination director company with name termination date.

Download
2020-07-07Accounts

Change account reference date company previous extended.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-01-15Confirmation statement

Confirmation statement with updates.

Download
2017-10-23Accounts

Accounts with accounts type total exemption full.

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.