UKBizDB.co.uk

TRADITIONAL ENGLISH GUNCASES LIMITED

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

This company is commonly known as Traditional English Guncases Limited. The company was founded 16 years ago and was given the registration number 06546890. The firm's registered office is in SEVENOAKS. You can find them at 21 Wye Road, Borough Green, Sevenoaks, Kent. This company's SIC code is 32300 - Manufacture of sports goods.

Company Information

Name:TRADITIONAL ENGLISH GUNCASES LIMITED
Company Number:06546890
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32300 - Manufacture of sports goods

Office Address & Contact

Registered Address:21 Wye Road, Borough Green, Sevenoaks, Kent, England, TN15 8DX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53 Whitehill Road, Gravesend, England, DA12 5PF

Director01 July 2020Active
53 Whitehill Road, Gravesend, England, DA12 5PF

Director01 July 2020Active
114, High Street, Halling, Rochester, England, ME2 1BZ

Secretary27 March 2008Active
114, High Street, Halling, Rochester, England, ME2 1BZ

Director27 March 2008Active
114, High Street, Halling, Rochester, England, ME2 1BZ

Director27 March 2008Active

People with Significant Control

Mr Marc Kenneth Newton
Notified on:01 July 2020
Status:Active
Date of birth:October 1987
Nationality:British
Country of residence:England
Address:53 Whitehill Road, Gravesend, England, DA12 5PF
Nature of control:
  • Right to appoint and remove directors
John Rigby & Co (Gunmakers) Ltd
Notified on:01 July 2020
Status:Active
Country of residence:United Kingdom
Address:13-19 Pensbury Place, London, United Kingdom, SW8 4TP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Joe Tomlin
Notified on:01 July 2020
Status:Active
Date of birth:June 1993
Nationality:British
Country of residence:England
Address:53 Whitehill Road, Gravesend, England, DA12 5PF
Nature of control:
  • Right to appoint and remove directors
Mrs Gina Marie Tomlin
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:114 High Street, Halling, Rochester, England, ME2 1BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ian Tomlin
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:114 High Street, Halling Rochester, England, ME2 1BZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type small.

Download
2023-02-10Confirmation statement

Confirmation statement with updates.

Download
2022-10-14Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-14Accounts

Legacy.

Download
2022-10-14Other

Legacy.

Download
2022-10-14Other

Legacy.

Download
2022-08-02Address

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

Download
2022-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-01-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-19Accounts

Legacy.

Download
2022-01-19Other

Legacy.

Download
2022-01-19Other

Legacy.

Download
2021-10-14Accounts

Change account reference date company previous shortened.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-09Address

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

Download
2020-09-08Officers

Termination secretary company with name termination date.

Download
2020-09-07Persons with significant control

Notification of a person with significant control.

Download
2020-09-07Persons with significant control

Notification of a person with significant control.

Download
2020-09-07Persons with significant control

Notification of a person with significant control.

Download
2020-09-07Persons with significant control

Cessation of a person with significant control.

Download
2020-09-07Persons with significant control

Cessation of a person with significant control.

Download
2020-09-07Officers

Appoint person director company with name date.

Download
2020-09-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.