This company is commonly known as Tomolek Ltd. The company was founded 18 years ago and was given the registration number 05665009. The firm's registered office is in BUCKINGHAMSHIRE. You can find them at 31 Dashwood Avenue, High Wycombe, Buckinghamshire, . This company's SIC code is 43210 - Electrical installation.
Name | : | TOMOLEK LTD |
---|---|---|
Company Number | : | 05665009 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 January 2006 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 31 Dashwood Avenue, High Wycombe, Buckinghamshire, HP12 3DZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Merrymount, Valley Road, Hughenden Valley, High Wycombe, HP14 4LW | Secretary | 09 May 2009 | Active |
290, West Wycombe Road, High Wycombe, England, HP12 4AB | Director | 03 January 2006 | Active |
Flat 1, Kimble Court, 220 West Wycombe Road, High Wycombe, HP12 3AR | Secretary | 03 January 2006 | Active |
290, West Wycombe Road, High Wycombe, England, HP12 4AB | Director | 09 August 2018 | Active |
Mr Thomas Philip Morgan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 290, West Wycombe Road, High Wycombe, England, HP12 4AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-22 | Officers | Termination director company with name termination date. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-09 | Capital | Capital allotment shares. | Download |
2018-08-09 | Officers | Appoint person director company with name date. | Download |
2018-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-15 | Officers | Change person director company with change date. | Download |
2016-03-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.