This company is commonly known as Tindlesouth Limited. The company was founded 46 years ago and was given the registration number 01364450. The firm's registered office is in BURTON-ON-TRENT. You can find them at The Elms, Dunstall, Burton-on-trent, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | TINDLESOUTH LIMITED |
---|---|---|
Company Number | : | 01364450 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 April 1978 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Elms, Dunstall, Burton-on-trent, England, DE13 8BE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
54a, Charlemont Road, Walsall, England, WS5 3NQ | Secretary | 01 October 2016 | Active |
10, Ranelagh Villas, Hove, England, BN3 6HE | Director | 01 August 1997 | Active |
54a Charlemont Road, Walsall, WS5 3NQ | Director | 22 September 2007 | Active |
54a Charlemont Road, Walsall, WS5 3NQ | Director | - | Active |
54a, Charlemont Road, Walsall, United Kingdom, WS5 3NQ | Secretary | 01 July 2014 | Active |
54a, Charlemont Road, Walsall, England, WS5 3NQ | Secretary | 30 September 2016 | Active |
54a Charlemont Road, Walsall, WS5 3NQ | Secretary | - | Active |
54a Charlemont Road, Walsall, WS5 3NQ | Director | - | Active |
Mr Jonathan Mark Duncan Roberts | ||
Notified on | : | 01 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Elms, Dunstall, Burton-On-Trent, England, DE13 8BE |
Nature of control | : |
|
Mr John Harry Roberts | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Elms, Dunstall, Burton-On-Trent, England, DE13 8BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-08 | Address | Change registered office address company with date old address new address. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Officers | Termination secretary company with name termination date. | Download |
2019-10-08 | Officers | Change person director company with change date. | Download |
2019-10-08 | Officers | Change person director company with change date. | Download |
2019-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-08 | Officers | Termination secretary company with name termination date. | Download |
2017-03-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.