Warning: file_put_contents(c/39e2e2189aaeb66b14aa9aa110d1df34.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/fac4633e3922d376fd9cc00b06ca0757.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Tomlinson Management Holdings Limited, CW12 3AQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TOMLINSON MANAGEMENT HOLDINGS LIMITED

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

This company is commonly known as Tomlinson Management Holdings Limited. The company was founded 13 years ago and was given the registration number 07558602. The firm's registered office is in CHESHIRE. You can find them at Sunnyside Mill Highfield Road, Congleton, Cheshire, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TOMLINSON MANAGEMENT HOLDINGS LIMITED
Company Number:07558602
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Sunnyside Mill Highfield Road, Congleton, Cheshire, United Kingdom, CW12 3AQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sunnyside Mill, Highfield Road, Congleton, Cheshire, United Kingdom, CW12 3AQ

Director17 December 2012Active
Sunnyside Mill, Highfield Road, Congleton, Cheshire, United Kingdom, CW12 3AQ

Director13 May 2015Active
Sunnyside Mill, Highfield Road, Congleton, Cheshire, United Kingdom, CW12 3AQ

Director09 March 2011Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director09 March 2011Active
C/O Dpc, Vernon Road, Stoke On Trent, United Kingdom, ST4 2QY

Director17 December 2012Active
C/O Dpc, Vernon Road, Stoke On Trent, United Kingdom, ST4 2QY

Director09 March 2011Active

People with Significant Control

Tooj Limited
Notified on:23 November 2020
Status:Active
Country of residence:Wales
Address:Ar Lîn Mynyd, Quarry Road, Pwllheli, Wales, LL53 7UW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Julian Tomlinson
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:United Kingdom
Address:Sunnyside Mill, Highfield Road, Cheshire, United Kingdom, CW12 3AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Nicola Tomlinson
Notified on:06 April 2016
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:United Kingdom
Address:Sunnyside Mill, Highfield Road, Cheshire, United Kingdom, CW12 3AQ
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Incorporation

Memorandum articles.

Download
2022-03-01Resolution

Resolution.

Download
2022-02-25Confirmation statement

Confirmation statement with updates.

Download
2022-02-23Capital

Capital name of class of shares.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Persons with significant control

Cessation of a person with significant control.

Download
2020-12-01Persons with significant control

Cessation of a person with significant control.

Download
2020-12-01Persons with significant control

Notification of a person with significant control.

Download
2020-07-29Address

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

Download
2020-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-10-17Address

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

Download
2019-05-06Confirmation statement

Confirmation statement with updates.

Download
2019-03-17Officers

Termination director company with name termination date.

Download
2018-12-16Accounts

Accounts with accounts type total exemption full.

Download
2018-03-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.