UKBizDB.co.uk

TONIC CONSTRUCTION LIMITED

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

This company is commonly known as Tonic Construction Limited. The company was founded 24 years ago and was given the registration number 03845459. The firm's registered office is in SWINDON. You can find them at The Coach House, Berwick Bassett, Swindon, Wiltshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:TONIC CONSTRUCTION LIMITED
Company Number:03845459
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings
  • 42110 - Construction of roads and motorways
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:The Coach House, Berwick Bassett, Swindon, Wiltshire, SN4 9NF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Coach House, Berwick Bassett, Swindon, SN4 9NF

Secretary25 May 2000Active
The Coach House, Berwick Bassett, Swindon, SN4 9NF

Director08 October 2020Active
The Coach House, Berwick Bassett, Swindon, SN4 9NF

Director21 September 1999Active
The Coach House, Berwick Bassett, Swindon, SN4 9NF

Director18 July 2005Active
Little Pastures, Minety, Malmesbury, England, SN16 9QG

Director22 May 2018Active
The Coach House, Berwick Bassett, Swindon, SN4 9NF

Director01 September 2010Active
The Coach House, Berwick Bassett, Swindon, SN4 9NF

Director22 May 2018Active
Suite 116 Lonsdale House, 52 Blucher Street, Birmingham, B1 1QU

Nominee Secretary21 September 1999Active
107 Vicarage Road, Oldbury, Warley, B68 8HU

Nominee Director21 September 1999Active
Wellingtons, Faringdon Road, Shrivenham, Swindon, SN6 8AJ

Director25 May 2000Active
36 Sandbourne Road, Hayden End, Swindon, SN25 1RE

Director13 June 2007Active
The Coach House, Berwick Bassett, Swindon, SN4 9NF

Director22 May 2018Active
Hillview, Marlborough Road, Badbury, Swindon, SN4 0EP

Director25 May 2000Active
149 Marlborough Road, Swindon, SN3 1NJ

Director13 June 2007Active

People with Significant Control

A J Iles Holdings Ltd
Notified on:05 July 2019
Status:Active
Country of residence:England
Address:The Coach House, Berwick Bassett, Swindon, England, SN4 9NF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Anthony James Iles
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Address:The Coach House, Berwick Bassett, Swindon, SN4 9NF
Nature of control:
  • Voting rights 50 to 75 percent
Mrs Deborah Louise Iles
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Address:The Coach House, Berwick Bassett, Swindon, SN4 9NF
Nature of control:
  • 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 (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
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type full.

Download
2022-12-08Persons with significant control

Notification of a person with significant control.

Download
2022-12-08Persons with significant control

Cessation of a person with significant control.

Download
2022-12-08Persons with significant control

Cessation of a person with significant control.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Officers

Change person director company with change date.

Download
2021-12-21Accounts

Accounts with accounts type full.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type full.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Officers

Change person director company with change date.

Download
2019-09-17Officers

Change person director company with change date.

Download
2019-09-17Officers

Change person secretary company with change date.

Download
2019-09-17Persons with significant control

Change to a person with significant control.

Download
2019-09-17Persons with significant control

Change to a person with significant control.

Download
2018-12-07Accounts

Accounts with accounts type full.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Officers

Appoint person director company with name date.

Download
2018-09-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.