UKBizDB.co.uk

TOMBURN LIMITED

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

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.

Company Information

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:
  • 25610 - Treatment and coating of metals

Office Address & Contact

Registered Address:Gunstore Road, Hilsea, Portsmouth, Hampshire, PO3 5HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gunstore Road, Hilsea, Portsmouth, PO3 5HL

Director04 April 2016Active
Gunstore Road, Hilsea, Portsmouth, PO3 5HL

Director04 April 2016Active
Gunstore Road, Hilsea, Portsmouth, United Kingdom, PO3 5HL

Director02 August 2021Active
124 Rothwell Road, Desborough, Northampton, NN14 2NT

Nominee Secretary06 December 1995Active
Tomburn Ltd, Gunstore Road, Hilsea, Portsmouth, United Kingdom, PO3 5HL

Secretary02 February 1996Active
Tomburn Ltd, Gunstore Road, Hilsea, Portsmouth, United Kingdom, PO3 5HL

Director02 February 1996Active
11 Cleeve Cloud Lane, Prestbury, Cheltenham, GL52 5SE

Director29 March 1996Active
Ford Cottage 17 Milton Road, Willen Village, Milton Keynes, MK15 9AD

Nominee Director06 December 1995Active
Gunstore Road, Hilsea, Portsmouth, PO3 5HL

Director04 April 2016Active
Brasenose Farmhouse, Oxford Road Steeple Aston, Bicester, OX25 5QG

Director01 April 2004Active
Tomburn Ltd, Gunstore Road, Hilsea, Portsmouth, United Kingdom, PO3 5HL

Director02 February 1996Active
21 Ashley Close, Ringwood, BH24 1QX

Director29 March 1996Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Accounts

Accounts with accounts type small.

Download
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-03Accounts

Accounts with accounts type small.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-08-03Officers

Termination secretary company with name termination date.

Download
2021-08-03Persons with significant control

Cessation of a person with significant control.

Download
2021-08-03Persons with significant control

Notification of a person with significant control.

Download
2021-08-03Mortgage

Mortgage charge part both with charge number.

Download
2021-08-03Mortgage

Mortgage charge part both with charge number.

Download
2021-05-26Auditors

Auditors resignation company.

Download
2021-04-03Accounts

Accounts with accounts type group.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Persons with significant control

Cessation of a person with significant control.

Download
2020-01-03Accounts

Accounts with accounts type group.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type group.

Download
2018-12-14Confirmation statement

Confirmation statement with updates.

Download
2018-11-19Mortgage

Mortgage satisfy charge full.

Download
2018-03-19Officers

Termination director company with name termination date.

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.