UKBizDB.co.uk

TONBERN LIMITED

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

This company is commonly known as Tonbern Limited. The company was founded 41 years ago and was given the registration number 01699229. The firm's registered office is in DORCHESTER. You can find them at C/o Purnells, Suite 4 Portfolio House, Dorchester, Dorset. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:TONBERN LIMITED
Company Number:01699229
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 February 1983
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:C/o Purnells, Suite 4 Portfolio House, Dorchester, Dorset, DT1 1TP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
87 Englishcombe Lane, Bath, BA2 2EH

Secretary15 December 1992Active
35 Gwentlands Close, Chepstow, NP16 5JH

Director-Active
35 Gwentlands Close, Bulwark, Chepstow, NP16 5JH

Director-Active
87 Englishcombe Lane, Bath, BA2 2EH

Director07 July 1999Active
87 Englishcombe Lane, Bath, BA2 2EH

Director-Active
87 Englishcombe Lane, Bath, BA2 2EH

Secretary-Active
87 Englishcombe Lane, Bath, BA2 2EH

Director-Active

People with Significant Control

Mrs Judith Glenys Smith
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:England
Address:87, Englishcombe Lane, Bath, England, BA2 2EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony John Smith
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:England
Address:87, Englishcombe Lane, Bath, England, BA2 2EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Gillian Eileen Pope
Notified on:06 April 2016
Status:Active
Date of birth:November 1939
Nationality:British
Country of residence:Wales
Address:35, Gwentlands Close, Chepstow, Wales, NP16 5JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bernard Leslie Pope
Notified on:06 April 2016
Status:Active
Date of birth:September 1937
Nationality:British
Country of residence:Wales
Address:35, Gwentlands Close, Chepstow, Wales, NP16 5JH
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 (7 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
2021-08-13Gazette

Gazette dissolved liquidation.

Download
2021-05-13Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-07-28Address

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

Download
2020-07-28Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-07-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-16Resolution

Resolution.

Download
2020-06-04Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Address

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

Download
2019-02-07Confirmation statement

Confirmation statement with updates.

Download
2018-10-24Accounts

Accounts with accounts type total exemption full.

Download
2018-01-18Confirmation statement

Confirmation statement with no updates.

Download
2017-10-19Accounts

Accounts with accounts type total exemption full.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download
2016-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-20Accounts

Accounts with accounts type total exemption small.

Download
2015-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-10Accounts

Accounts with accounts type total exemption small.

Download
2014-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-02Accounts

Accounts with accounts type total exemption small.

Download
2013-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2012-06-14Accounts

Accounts with accounts type total exemption small.

Download
2012-06-01Mortgage

Legacy.

Download

Copyright © 2024. All rights reserved.