UKBizDB.co.uk

TOLENT PLC

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

This company is commonly known as Tolent Plc. The company was founded 24 years ago and was given the registration number 03819314. The firm's registered office is in VALLEY GATESHEAD. You can find them at Ravensworth House, Fifth Avenue Business Park Team, Valley Gateshead, Tyne & Wear. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TOLENT PLC
Company Number:03819314
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 1999
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Ravensworth House, Fifth Avenue Business Park Team, Valley Gateshead, Tyne & Wear, NE11 0HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60, Grey Street, Newcastle Upon Tyne, NE1 6AH

Secretary09 February 2022Active
60, Grey Street, Newcastle Upon Tyne, NE1 6AH

Director09 September 2015Active
60, Grey Street, Newcastle Upon Tyne, NE1 6AH

Director01 May 2018Active
60, Grey Street, Newcastle Upon Tyne, NE1 6AH

Director01 May 2018Active
60, Grey Street, Newcastle Upon Tyne, NE1 6AH

Director01 February 2022Active
60, Grey Street, Newcastle Upon Tyne, NE1 6AH

Director13 March 2018Active
Ravensworth House, Fifth Avenue Business Park Team, Valley Gateshead, NE11 0HF

Secretary18 January 2007Active
Bleak House, High Street Honley, Holmfirth, HD9 6AW

Secretary30 July 1999Active
Ravensworth House, Fifth Avenue Business Park Team, Valley Gateshead, NE11 0HF

Director18 January 2007Active
The Firs Farmhouse Main Street, Illston On The Hill, Leicester, LE7 9EG

Director30 July 1999Active
Ravensworth House, Fifth Avenue Business Park Team, Valley Gateshead, NE11 0HF

Director06 June 2007Active
Ravensworth House, Fifth Avenue Business Park Team, Valley Gateshead, NE11 0HF

Director13 March 2018Active
Ravensworth House, Fifth Avenue Business Park Team, Valley Gateshead, NE11 0HF

Director18 March 2010Active
Ravensworth House, Fifth Avenue Business Park Team, Valley Gateshead, NE11 0HF

Director06 March 2007Active
Les Quatres Eglises, St Peter Port, Guernsey, GY1 1NA

Director31 May 2005Active
59 Pledwick Crescent, Sandal, Wakefield, WF2 6DQ

Director30 July 1999Active
Ravensworth House, Fifth Avenue Business Park Team, Valley Gateshead, NE11 0HF

Director30 July 1999Active
Bleak House, High Street Honley, Holmfirth, HD9 6AW

Director30 July 1999Active
Ravensworth House, Fifth Avenue Business Park Team, Valley Gateshead, NE11 0HF

Director30 July 1999Active

People with Significant Control

Gutenga Investments Pcc Limited
Notified on:18 May 2022
Status:Active
Country of residence:Guernsey
Address:Suite 5 North, Town Mills, St Peter Prot, Guernsey,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Gutenga Investments Pcc Limited
Notified on:06 April 2016
Status:Active
Country of residence:Guernsey
Address:PO BOX 549 Town Mills, Rue Du Pre, St Peter Port, Guernsey, GY1 6HS
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 (5 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
2024-02-19Insolvency

Liquidation in administration progress report.

Download
2024-02-19Insolvency

Liquidation in administration move to dissolution.

Download
2023-09-18Insolvency

Liquidation in administration progress report.

Download
2023-05-04Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-04-17Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-04-13Insolvency

Liquidation in administration proposals.

Download
2023-02-23Address

Change registered office address company with date old address new address.

Download
2023-02-23Insolvency

Liquidation in administration appointment of administrator.

Download
2022-08-11Confirmation statement

Confirmation statement with updates.

Download
2022-07-06Accounts

Accounts with accounts type group.

Download
2022-06-08Persons with significant control

Notification of a person with significant control.

Download
2022-06-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-06-06Capital

Capital allotment shares.

Download
2022-05-11Resolution

Resolution.

Download
2022-02-09Officers

Appoint person secretary company with name date.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2022-02-09Officers

Termination secretary company with name termination date.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2021-11-22Officers

Termination director company with name termination date.

Download
2021-10-28Accounts

Accounts with accounts type group.

Download
2021-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-18Accounts

Accounts with accounts type group.

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2019-08-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.