UKBizDB.co.uk

TONIQ COMPOSITES LTD

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

This company is commonly known as Toniq Composites Ltd. The company was founded 19 years ago and was given the registration number 05406593. The firm's registered office is in ST. AUSTELL. You can find them at 34 Southdown Road, Sticker, St. Austell, Cornwall. This company's SIC code is 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans).

Company Information

Name:TONIQ COMPOSITES LTD
Company Number:05406593
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2005
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)

Office Address & Contact

Registered Address:34 Southdown Road, Sticker, St. Austell, Cornwall, PL26 7EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Wheal Rose Business Park, Roche Road, Bugle, St. Austell, England, PL26 8PP

Director06 April 2013Active
34 Southdown Road, Sticker, St. Austell, PL26 7EW

Secretary29 March 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 March 2005Active
22, Chandlers Walk, St. Austell, England, PL25 3NB

Director01 February 2017Active
34 Southdown Road, Sticker, St Austell, PL26 7EW

Director29 March 2005Active
34 Southdown Road, Sticker, St. Austell, PL26 7EW

Director29 March 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director29 March 2005Active

People with Significant Control

Mr Guy Williams
Notified on:06 April 2016
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:England
Address:22, Chandlers Walk, St. Austell, England, PL25 3NB
Nature of control:
  • Significant influence or control
Mrs Sheila Williams
Notified on:06 April 2016
Status:Active
Date of birth:November 1949
Nationality:British
Address:34, Southdown Road, St. Austell, PL26 7EW
Nature of control:
  • Significant influence or control
Mr Peter Williams
Notified on:06 April 2016
Status:Active
Date of birth:June 1945
Nationality:British
Address:34, Southdown Road, St. Austell, PL26 7EW
Nature of control:
  • Significant influence or control
Mr Colin Williams
Notified on:06 April 2016
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:England
Address:Unit 3 Wheal Rose Business Park, Roche Road, St. Austell, England, PL26 8PP
Nature of control:
  • Significant influence or control

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
2023-10-02Officers

Termination director company with name termination date.

Download
2023-10-02Persons with significant control

Cessation of a person with significant control.

Download
2023-10-02Address

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

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Address

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

Download
2022-12-06Persons with significant control

Change to a person with significant control.

Download
2022-12-06Officers

Change person director company with change date.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Address

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

Download
2022-04-12Officers

Termination secretary company with name termination date.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-04-12Persons with significant control

Cessation of a person with significant control.

Download
2021-11-09Officers

Termination director company with name termination date.

Download
2021-11-09Persons with significant control

Cessation of a person with significant control.

Download
2021-10-02Gazette

Gazette filings brought up to date.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.