UKBizDB.co.uk

TOMLINSON TUBE AND INSTRUMENT LIMITED

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

This company is commonly known as Tomlinson Tube And Instrument Limited. The company was founded 43 years ago and was given the registration number 01503339. The firm's registered office is in WATERLOO INDUSTRIAL ESTATE. You can find them at Plot Four, Waterloo Road, Waterloo Industrial Estate, Bidford On Avon. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:TOMLINSON TUBE AND INSTRUMENT LIMITED
Company Number:01503339
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 1980
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Plot Four, Waterloo Road, Waterloo Industrial Estate, Bidford On Avon, B50 4JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oak Farm House, Beausale, Warwick, CV35 7NZ

Secretary18 May 2004Active
Oak Farm House, Beausale, Warwick, CV35 7NZ

Director18 May 2004Active
6, High Street, Honeybourne, Evesham, England, WR11 7PQ

Director04 June 2014Active
Woodford Norton Gardens, Pebworth, Stratford Upon Avon, CV37 8YA

Director-Active
Meadow Barn Eccleston Court, Binton, Stratford Upon Avon, CV37 9TQ

Director-Active
Woodford Norton Gardens, Pebworth, Stratford Upon Avon, CV37 8YA

Secretary-Active
1 Stapleton Road, Studley, B80 7RH

Director05 June 1998Active
Holland Park Lodge, Buckley Green, Henley In Arden, B95 5QF

Director-Active
Woodford Norton Gardens, Pebworth, Stratford On Avon, CU37 8YA

Director-Active

People with Significant Control

Mrs Hazel Ann Lancashire
Notified on:18 August 2021
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:Oak Farm House, Beausale, Warwick, England, CV35 7NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James William Lancashire
Notified on:04 October 2020
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:England
Address:6, High Street, Evesham, England, WR11 7PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Gregor Tomlinson
Notified on:04 October 2020
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:Meadow Barn, Eccleston Court, Stratford-Upon-Avon, England, CV37 9TQ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-06-15Mortgage

Mortgage satisfy charge full.

Download
2023-06-15Mortgage

Mortgage satisfy charge full.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Confirmation statement

Confirmation statement with updates.

Download
2022-07-20Persons with significant control

Change to a person with significant control.

Download
2022-07-19Officers

Change person director company with change date.

Download
2022-07-19Persons with significant control

Change to a person with significant control.

Download
2022-07-19Address

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

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-10-20Persons with significant control

Notification of a person with significant control.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-08-13Officers

Termination director company with name termination date.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-12-04Confirmation statement

Confirmation statement with updates.

Download
2020-10-16Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Persons with significant control

Notification of a person with significant control.

Download
2020-10-15Persons with significant control

Notification of a person with significant control.

Download
2020-10-15Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-03Confirmation statement

Confirmation statement with updates.

Download
2019-05-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.