UKBizDB.co.uk

TONY ALMOND LIMITED

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

This company is commonly known as Tony Almond Limited. The company was founded 29 years ago and was given the registration number 03042435. The firm's registered office is in BROMBOROUGH. You can find them at Enterprise House The Courtyard, Old Courthouse Road, Bromborough, Merseyside. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:TONY ALMOND LIMITED
Company Number:03042435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1995
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Enterprise House The Courtyard, Old Courthouse Road, Bromborough, Merseyside, CH62 4UE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Stables, Downholland Hall Farm, Black-A-Moor Lane, Downholland, Ormskirk, England, L39 7HX

Secretary31 July 2005Active
Enterprise House, The Courtyard, Old Courthouse Road, Bromborough, CH62 4UE

Director31 March 1995Active
Downholland Hall Farm, Black-A-Moor Lane, Downholland, Ormskirk, England, L39 7HX

Director01 August 2005Active
The Stables, Downholland Hall Farm, Black-A-Moor Lane, Downholland, England, L39 7HX

Director31 March 1995Active
19 Brighton Road, Waterloo, Liverpool, L22 5NG

Secretary31 March 1995Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary31 March 1995Active
Enterprise House, The Courtyard, Old Courthouse Road, Bromborough, CH62 4UE

Director05 September 2019Active
19 Brighton Road, Waterloo, Liverpool, L22 5NG

Director31 March 1995Active
11 Sandringham Road, Waterloo, L22 1RW

Director31 March 1995Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director31 March 1995Active

People with Significant Control

Ms Elizabeth Patricia Almond
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Address:Enterprise House, The Courtyard, Bromborough, CH62 4UE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Joseph Almond
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Address:Enterprise House, The Courtyard, Bromborough, CH62 4UE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Therese Josephine Almond
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Address:Enterprise House, The Courtyard, Bromborough, CH62 4UE
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Officers

Change person director company with change date.

Download
2023-01-06Persons with significant control

Change to a person with significant control.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Accounts

Accounts with accounts type total exemption full.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Officers

Appoint person director company with name date.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Officers

Change person director company with change date.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Accounts

Accounts with accounts type total exemption full.

Download
2018-04-10Mortgage

Mortgage satisfy charge full.

Download
2018-04-10Mortgage

Mortgage satisfy charge full.

Download
2018-04-10Mortgage

Mortgage satisfy charge full.

Download
2018-04-10Mortgage

Mortgage satisfy charge full.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Accounts

Accounts with accounts type total exemption full.

Download
2016-04-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.