UKBizDB.co.uk

TOMACHAWK LTD

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

This company is commonly known as Tomachawk Ltd. The company was founded 16 years ago and was given the registration number 06457946. The firm's registered office is in CARDIFF. You can find them at 1st Floor Anchor Court, Keen Road, Cardiff, . This company's SIC code is 42220 - Construction of utility projects for electricity and telecommunications.

Company Information

Name:TOMACHAWK LTD
Company Number:06457946
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 December 2007
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 42220 - Construction of utility projects for electricity and telecommunications

Office Address & Contact

Registered Address:1st Floor Anchor Court, Keen Road, Cardiff, CF24 5JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bargoed View, Velindre, Llandysul, Wales, SA44 5UY

Secretary01 March 2009Active
6 Rhodfa Glyndwr, Carmarthen, Wales, SA31 1QF

Director27 November 2012Active
6 Glannant Road, Carmarthen, United Kingdom, SA31 3JD

Director01 March 2009Active
Dol Y Gwynt, Ostrey Hill, St Clears, SA33 4AJ

Secretary20 June 2008Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary20 December 2007Active
78, Russell Terrace, Carmarthen, SA31 1SZ

Director20 December 2007Active
8 Brynhaul Street, Carmarthen, SA31 1SA

Director01 June 2008Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director20 December 2007Active

People with Significant Control

Mr James Neil Haughey
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:Wales
Address:Grandstand Lodge, Llysonnen Road, Carmarthen, Wales, SA33 5DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter Arthur Mudd
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:Wales
Address:6 Glannant Road, Carmarthen, Wales, SA31 3JD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-31Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2019-05-31Insolvency

Liquidation receiver cease to act receiver.

Download
2019-05-31Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2019-05-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-05-22Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-01-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-11-28Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2017-11-22Insolvency

Liquidation receiver appointment of receiver.

Download
2017-11-16Address

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

Download
2017-11-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-11-15Resolution

Resolution.

Download
2017-11-15Insolvency

Liquidation voluntary statement of affairs.

Download
2017-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2017-02-23Officers

Change person director company with change date.

Download
2016-03-24Accounts

Accounts with accounts type total exemption small.

Download
2016-03-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-25Officers

Change person director company with change date.

Download
2016-01-21Officers

Change person director company with change date.

Download
2016-01-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.