This company is commonly known as Tonire Properties Ltd. The company was founded 11 years ago and was given the registration number 08253621. The firm's registered office is in LEEDS. You can find them at 30 Gipton Wood Place, , Leeds, West Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | TONIRE PROPERTIES LTD |
---|---|---|
Company Number | : | 08253621 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 October 2012 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Gipton Wood Place, Leeds, West Yorkshire, LS8 2SE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Gipton Wood Place, Leeds, United Kingdom, LS8 2SE | Director | 15 October 2012 | Active |
30, Gipton Wood Place, Leeds, United Kingdom, LS8 2SE | Director | 15 October 2012 | Active |
Mrs Irene O'Neill | ||
Notified on | : | 24 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 131, 131 Brackenwood Drive, Leeds, United Kingdom, LS8 1QA |
Nature of control | : |
|
Mr Trevor Anthony Coleman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Address | : | 30, Gipton Wood Place, Leeds, LS8 2SE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-22 | Officers | Termination director company with name termination date. | Download |
2023-10-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-28 | Accounts | Change account reference date company previous shortened. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-28 | Officers | Change person director company with change date. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-13 | Gazette | Gazette filings brought up to date. | Download |
2018-10-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-02 | Gazette | Gazette notice compulsory. | Download |
2017-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-24 | Accounts | Accounts with accounts type micro entity. | Download |
2016-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-14 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.