UKBizDB.co.uk

TOMKINS SC1 LIMITED

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

This company is commonly known as Tomkins Sc1 Limited. The company was founded 68 years ago and was given the registration number 00548989. The firm's registered office is in LONDON. You can find them at Pearl Assurance House 319, Ballards Lane, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TOMKINS SC1 LIMITED
Company Number:00548989
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 May 1955
End of financial year:31 December 2011
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Pearl Assurance House 319, Ballards Lane, London, N12 8LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pinnacle House, First Floor, 17-25 Hartfield Road, Wimbledon, United Kingdom, SW19 3SE

Secretary15 December 2011Active
Pinnacle House, First Floor, 17-25 Hartfield Road, Wimbledon, United Kingdom, SW19 3SE

Director08 April 2011Active
1551, Wewatta Street, Denver, United States, 80202

Director01 July 2011Active
Pinnacle House, First Floor, 17-25 Hartfield Road, Wimbledon, United Kingdom, SW19 3SE

Director01 July 2011Active
Warren Close, Coombe Hill Road, Kingston Upon Thames, KT2 7DY

Secretary17 March 1995Active
Flat B, 40 Brooksbys Walk, London, United Kingdom, E9 6DF

Secretary01 January 2011Active
102 Green Street, Sunbury On Thames, TW16 6QJ

Secretary-Active
Hatters Barn, Stockwell Lane Little Meadle, Aylesbury, HP17 9UG

Secretary01 March 1993Active
Warren Close, Coombe Hill Road, Kingston Upon Thames, KT2 7DY

Director17 March 1995Active
49 Sandy Lane, Wokingham, RG41 4SS

Director-Active
Brew House, Wanborough Lane, Cranleigh, GU6 7DS

Director01 March 1993Active
Flat 9, 19 Holland Park, London, W11 3TD

Director30 November 2007Active
Southbury Farmhouse, Ruscombe, RG10 9XN

Director01 March 1993Active
Rue Moulin Masure 6, B-7730 Estaimpuis, Belgium, HP10 8HA

Director-Active
Flat B, 40 Brooksbys Walk, London, E9 6DF

Director30 November 2007Active
60 The Mount, Curdworth, Sutton Coldfield, B76 9HR

Director08 April 1993Active
Hatters Barn, Stockwell Lane Little Meadle, Aylesbury, HP17 9UG

Director31 August 1993Active
Farnham House 2 Beedingwood Drive, Forest Road Colgate, Horsham, RH12 4TE

Director01 August 2002Active
20 Roehampton Gate, Roehampton, London, SW15 5JS

Director30 April 1992Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2018-05-11Restoration

Restoration order of court.

Download
2015-10-10Gazette

Gazette dissolved liquidation.

Download
2015-07-10Insolvency

Liquidation voluntary members return of final meeting.

Download
2014-10-23Insolvency

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

Download
2014-01-03Mortgage

Mortgage satisfy charge full.

Download
2014-01-03Mortgage

Mortgage satisfy charge full.

Download
2013-08-30Address

Change registered office address company with date old address.

Download
2013-08-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2013-08-30Resolution

Resolution.

Download
2013-08-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2012-11-29Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-14Accounts

Accounts with accounts type full.

Download
2012-02-29Change of constitution

Statement of companys objects.

Download
2012-02-29Resolution

Resolution.

Download
2012-01-12Officers

Termination director company with name.

Download
2012-01-12Officers

Termination secretary company with name.

Download
2012-01-12Officers

Appoint person secretary company with name.

Download
2011-12-13Officers

Change person director company with change date.

Download
2011-12-05Annual return

Annual return company with made up date full list shareholders.

Download
2011-09-28Accounts

Accounts with accounts type full.

Download
2011-07-25Officers

Appoint person director company with name.

Download
2011-07-25Officers

Appoint person director company with name.

Download
2011-07-08Address

Change registered office address company with date old address.

Download
2011-05-06Officers

Appoint person director company with name.

Download
2011-05-05Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.