This company is commonly known as Simon Tullett Machinery Company Limited. The company was founded 33 years ago and was given the registration number 02537553. The firm's registered office is in HENLEY-IN-ARDEN. You can find them at Farm Buildings Homelea Farm Bearley Road, Aston Cantlow, Henley-in-arden, Warwickshire. This company's SIC code is 46610 - Wholesale of agricultural machinery, equipment and supplies.
Name | : | SIMON TULLETT MACHINERY COMPANY LIMITED |
---|---|---|
Company Number | : | 02537553 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 September 1990 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Farm Buildings Homelea Farm Bearley Road, Aston Cantlow, Henley-in-arden, Warwickshire, B95 6LD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA | Director | 18 December 2014 | Active |
Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA | Director | 18 December 2014 | Active |
Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA | Secretary | 01 November 2002 | Active |
8 Brook Road, Aston Cantlow, Henley In Arden, B95 6JD | Secretary | - | Active |
Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA | Director | - | Active |
Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA | Director | - | Active |
Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA | Director | - | Active |
Mr Dominic James Mason | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Address | : | Farm Buildings Homelea Farm, Bearley Road, Henley-In-Arden, B95 6LD |
Nature of control | : |
|
Mrs Phillipa Jane Mason | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Address | : | Farm Buildings Homelea Farm, Bearley Road, Henley-In-Arden, B95 6LD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-10 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-25 | Mortgage | Mortgage satisfy charge full. | Download |
2015-02-25 | Mortgage | Mortgage satisfy charge full. | Download |
2015-02-17 | Address | Change registered office address company with date old address new address. | Download |
2015-02-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.