UKBizDB.co.uk

TONETECH LTD.

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

This company is commonly known as Tonetech Ltd.. The company was founded 17 years ago and was given the registration number 06067591. The firm's registered office is in STOCKPORT. You can find them at Unit E5, 4th Floor, Pear Mill Pear Mill Industrial Estate, Stockport Road West, Lower Bredbury, Stockport, . This company's SIC code is 32200 - Manufacture of musical instruments.

Company Information

Name:TONETECH LTD.
Company Number:06067591
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2007
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32200 - Manufacture of musical instruments

Office Address & Contact

Registered Address:Unit E5, 4th Floor, Pear Mill Pear Mill Industrial Estate, Stockport Road West, Lower Bredbury, Stockport, England, SK6 2BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Trada Business Campus, Stocking Lane, Hughenden Valley, High Wycombe, United Kingdom, HP14 4NB

Director26 March 2021Active
Unit 2, Trada Business Campus, Stocking Lane, Hughenden Valley, High Wycombe, United Kingdom, HP14 4NB

Director26 March 2021Active
72 Herschell Road, Leigh On Sea, SS9 2PU

Secretary25 January 2007Active
Unit E5, 4th Floor, Pear Mill, Pear Mill Industrial Estate, Stockport Road West, Lower Bredbury, Stockport, England, SK6 2BP

Secretary24 March 2010Active
11 Riverview, The Embankment Business Park, Vale Road Heaton Mersey, Stockport, SK4 3GN

Secretary26 September 2007Active
11 Riverview, The Embankment Business Park, Vale Road Heaton Mersey, Stockport, SK4 3GN

Director25 January 2007Active
Unit E5, 4th Floor, Pear Mill, Pear Mill Industrial Estate, Stockport Road West, Lower Bredbury, Stockport, England, SK6 2BP

Director30 August 2007Active

People with Significant Control

Capstore Holdings Limited
Notified on:26 March 2021
Status:Active
Country of residence:United Kingdom
Address:Unit 2, Trada Business Campus, High Wycombe, United Kingdom, HP14 4NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Jayne Quinn
Notified on:04 January 2021
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:2b, Lawrence Road, Stockport, England, SK7 4JB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr William Quinn
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, Trada Business Campus, High Wycombe, United Kingdom, HP14 4NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Accounts

Accounts with accounts type micro entity.

Download
2024-01-17Officers

Change person director company with change date.

Download
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2024-01-17Persons with significant control

Change to a person with significant control.

Download
2023-06-23Officers

Change person director company with change date.

Download
2023-05-04Officers

Change person director company with change date.

Download
2023-05-04Officers

Change person director company with change date.

Download
2023-04-29Accounts

Accounts with accounts type micro entity.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Officers

Change person director company with change date.

Download
2022-08-24Officers

Change person director company with change date.

Download
2022-04-30Accounts

Accounts with accounts type micro entity.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Accounts

Change account reference date company current extended.

Download
2021-03-30Persons with significant control

Notification of a person with significant control.

Download
2021-03-30Address

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

Download
2021-03-29Officers

Appoint person director company with name date.

Download
2021-03-29Officers

Appoint person director company with name date.

Download
2021-03-29Officers

Termination secretary company with name termination date.

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-16Persons with significant control

Change to a person with significant control.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Persons with significant control

Notification of a person with significant control.

Download
2020-06-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.