Warning: file_put_contents(c/56648cfc9084a46becfa502b156dcef9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Tdi Tuning Ltd, CM1 2QE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TDI TUNING LTD

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

This company is commonly known as Tdi Tuning Ltd. The company was founded 11 years ago and was given the registration number 08231765. The firm's registered office is in CHELMSFORD. You can find them at Suite 128 Waterhouse Business Centre, Cromar Way, Chelmsford, Essex. This company's SIC code is 29310 - Manufacture of electrical and electronic equipment for motor vehicles and their engines.

Company Information

Name:TDI TUNING LTD
Company Number:08231765
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 29310 - Manufacture of electrical and electronic equipment for motor vehicles and their engines
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Suite 128 Waterhouse Business Centre, Cromar Way, Chelmsford, Essex, CM1 2QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 128, Waterhouse Business Centre, Cromar Way, Chelmsford, England, CM1 2QE

Secretary27 September 2012Active
Suite 128, Waterhouse Business Centre, Cromar Way, Chelmsford, England, CM1 2QE

Director27 September 2012Active
Suite 128, Waterhouse Business Centre, Cromar Way, Chelmsford, England, CM1 2QE

Director27 September 2012Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director27 September 2012Active

People with Significant Control

Mr Graeme Steven James King
Notified on:06 April 2016
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:England
Address:227, London Road, Benfleet, England, SS7 2RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Steven John Legon
Notified on:06 April 2016
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:England
Address:227, London Road, Benfleet, England, SS7 2RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-12-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Accounts

Accounts with accounts type total exemption full.

Download
2022-12-31Accounts

Change account reference date company previous shortened.

Download
2022-03-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Persons with significant control

Change to a person with significant control.

Download
2021-02-05Persons with significant control

Change to a person with significant control.

Download
2020-09-26Accounts

Change account reference date company current extended.

Download
2020-09-26Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Confirmation statement

Confirmation statement with updates.

Download
2019-10-03Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Capital

Capital allotment shares.

Download
2018-09-27Capital

Capital allotment shares.

Download
2018-09-27Capital

Capital allotment shares.

Download
2018-09-27Capital

Capital allotment shares.

Download
2018-09-27Capital

Capital allotment shares.

Download
2018-09-27Capital

Capital allotment shares.

Download
2018-09-27Capital

Capital allotment shares.

Download
2018-09-27Capital

Capital allotment shares.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.