UKBizDB.co.uk

TISDALE FINANCE LIMITED

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

This company is commonly known as Tisdale Finance Limited. The company was founded 54 years ago and was given the registration number 00969611. The firm's registered office is in KENILWORTH. You can find them at Woodcote Lodge, Rouncil Lane, Kenilworth, Warwickshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TISDALE FINANCE LIMITED
Company Number:00969611
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 1970
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Woodcote Lodge, Rouncil Lane, Kenilworth, Warwickshire, CV8 1NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodcote, Lodge, Rouncil Lane, Kenilworth, CV8 1NL

Secretary31 October 2003Active
Woodcote, Lodge, Rouncil Lane, Kenilworth, CV8 1NL

Director03 December 2014Active
Woodcote, Lodge, Rouncil Lane, Kenilworth, CV8 1NL

Director20 June 2014Active
Woodcote, Lodge, Rouncil Lane, Kenilworth, CV8 1NL

Director20 June 2014Active
Woodcote Lodge, Rouncil Lane, Kenilworth, CV8 1NL

Secretary-Active
36 Stoneleigh Avenue, Earlsdon, Coventry, CV5 6BZ

Director-Active
Woodcote, Lodge, Rouncil Lane, Kenilworth, CV8 1NL

Director-Active
Woodcote, Lodge, Rouncil Lane, Kenilworth, CV8 1NL

Director-Active
11 Church Street, Barford, Warwick, CV35 8EN

Director31 October 2003Active

People with Significant Control

Mrs Emma Lucy Williams
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Address:Woodcote, Lodge, Kenilworth, CV8 1NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Nicholas George Tisdale
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Address:Woodcote, Lodge, Kenilworth, CV8 1NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-06Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Address

Move registers to sail company with new address.

Download
2021-03-04Address

Change sail address company with new address.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Accounts

Accounts with accounts type total exemption full.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2016-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-02Accounts

Accounts with accounts type total exemption small.

Download
2016-05-27Mortgage

Mortgage satisfy charge full.

Download
2016-05-27Mortgage

Mortgage satisfy charge full.

Download
2015-07-15Mortgage

Mortgage satisfy charge full.

Download
2015-07-15Mortgage

Mortgage satisfy charge full.

Download
2015-07-13Accounts

Accounts with accounts type total exemption small.

Download
2015-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.