This company is commonly known as Tomburn Limited. The company was founded 28 years ago and was given the registration number 03134975. The firm's registered office is in PORTSMOUTH. You can find them at Gunstore Road, Hilsea, Portsmouth, Hampshire. This company's SIC code is 25610 - Treatment and coating of metals.
Name | : | TOMBURN LIMITED |
---|---|---|
Company Number | : | 03134975 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 December 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gunstore Road, Hilsea, Portsmouth, Hampshire, PO3 5HL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gunstore Road, Hilsea, Portsmouth, PO3 5HL | Director | 04 April 2016 | Active |
Gunstore Road, Hilsea, Portsmouth, PO3 5HL | Director | 04 April 2016 | Active |
Gunstore Road, Hilsea, Portsmouth, United Kingdom, PO3 5HL | Director | 02 August 2021 | Active |
124 Rothwell Road, Desborough, Northampton, NN14 2NT | Nominee Secretary | 06 December 1995 | Active |
Tomburn Ltd, Gunstore Road, Hilsea, Portsmouth, United Kingdom, PO3 5HL | Secretary | 02 February 1996 | Active |
Tomburn Ltd, Gunstore Road, Hilsea, Portsmouth, United Kingdom, PO3 5HL | Director | 02 February 1996 | Active |
11 Cleeve Cloud Lane, Prestbury, Cheltenham, GL52 5SE | Director | 29 March 1996 | Active |
Ford Cottage 17 Milton Road, Willen Village, Milton Keynes, MK15 9AD | Nominee Director | 06 December 1995 | Active |
Gunstore Road, Hilsea, Portsmouth, PO3 5HL | Director | 04 April 2016 | Active |
Brasenose Farmhouse, Oxford Road Steeple Aston, Bicester, OX25 5QG | Director | 01 April 2004 | Active |
Tomburn Ltd, Gunstore Road, Hilsea, Portsmouth, United Kingdom, PO3 5HL | Director | 02 February 1996 | Active |
21 Ashley Close, Ringwood, BH24 1QX | Director | 29 March 1996 | Active |
Hepman Limited | ||
Notified on | : | 02 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Gunstore Road, Hilsea, Portsmouth, United Kingdom, PO3 5HL |
Nature of control | : |
|
Mr John Tomlinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1939 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Tomburn Ltd, Gunstore Road, Portsmouth, United Kingdom, PO3 5HL |
Nature of control | : |
|
Mr David Hardie Hepburn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Tomburn Ltd, Gunstore Road, Portsmouth, United Kingdom, PO3 5HL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Accounts | Accounts with accounts type small. | Download |
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type small. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-03 | Accounts | Accounts with accounts type small. | Download |
2021-08-03 | Officers | Termination director company with name termination date. | Download |
2021-08-03 | Officers | Appoint person director company with name date. | Download |
2021-08-03 | Officers | Termination director company with name termination date. | Download |
2021-08-03 | Officers | Termination secretary company with name termination date. | Download |
2021-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-03 | Mortgage | Mortgage charge part both with charge number. | Download |
2021-08-03 | Mortgage | Mortgage charge part both with charge number. | Download |
2021-05-26 | Auditors | Auditors resignation company. | Download |
2021-04-03 | Accounts | Accounts with accounts type group. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-03 | Accounts | Accounts with accounts type group. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type group. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-19 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-19 | Officers | Termination director company with name termination date. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.