UKBizDB.co.uk

TOMES BUILDERS LIMITED

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

This company is commonly known as Tomes Builders Limited. The company was founded 19 years ago and was given the registration number 05198113. The firm's registered office is in AYLESBURY. You can find them at 28 Wykeham Way, Haddenham, Aylesbury, Buckinghamshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:TOMES BUILDERS LIMITED
Company Number:05198113
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2004
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:28 Wykeham Way, Haddenham, Aylesbury, Buckinghamshire, HP17 8BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 Wykeham Way, Haddenham, Aylesbury, HP17 8BX

Secretary05 August 2004Active
28 Wykeham Way, Haddenham, Aylesbury, United Kingdom, HP17 8BX

Director23 October 2014Active
28 Wykeham Way, Haddenham, Aylesbury, HP17 8BX

Director05 August 2004Active
28 Wykeham Way, Haddenham, Aylesbury, HP17 8BX

Director05 August 2004Active
12-14 St Marys Street, Newport, TF10 7AB

Corporate Nominee Secretary05 August 2004Active
23 The Gables, Haddenham, Aylesbury, HP17 8AD

Director05 August 2004Active
12-14 St Marys Street, Newport, TF10 7AB

Corporate Nominee Director05 August 2004Active

People with Significant Control

Mr Charles Herbert Sydney Tomes
Notified on:01 August 2016
Status:Active
Date of birth:May 1957
Nationality:British
Address:28 Wykeham Way, Aylesbury, HP17 8BX
Nature of control:
  • Significant influence or control
Mr Ronald Leslie Tomes
Notified on:01 August 2016
Status:Active
Date of birth:March 1953
Nationality:English
Address:28 Wykeham Way, Aylesbury, HP17 8BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nathan Ronald James Tomes
Notified on:01 August 2016
Status:Active
Date of birth:June 1982
Nationality:English
Address:28 Wykeham Way, Aylesbury, HP17 8BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Jack Tomes
Notified on:01 August 2016
Status:Active
Date of birth:July 1988
Nationality:English
Address:28 Wykeham Way, Aylesbury, HP17 8BX
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
2024-03-12Incorporation

Memorandum articles.

Download
2024-03-07Resolution

Resolution.

Download
2024-03-07Capital

Capital name of class of shares.

Download
2024-02-27Accounts

Change account reference date company current shortened.

Download
2024-01-23Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-08Confirmation statement

Confirmation statement with updates.

Download
2018-08-08Persons with significant control

Change to a person with significant control.

Download
2018-08-08Persons with significant control

Change to a person with significant control.

Download
2018-08-08Persons with significant control

Change to a person with significant control.

Download
2018-08-07Persons with significant control

Cessation of a person with significant control.

Download
2018-05-17Capital

Capital return purchase own shares.

Download
2018-05-01Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-05Capital

Capital cancellation shares.

Download
2017-11-27Officers

Termination director company with name termination date.

Download
2017-08-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.