UKBizDB.co.uk

TUNCOMBE LIMITED

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

This company is commonly known as Tuncombe Limited. The company was founded 47 years ago and was given the registration number 01311099. The firm's registered office is in STOKE-ON-TRENT. You can find them at 234 Uttoxeter Road, Blythe Bridge, Stoke-on-trent, Staffordshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:TUNCOMBE LIMITED
Company Number:01311099
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1977
End of financial year:25 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:234 Uttoxeter Road, Blythe Bridge, Stoke-on-trent, Staffordshire, ST11 9JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
234 Uttoxeter Road, Blythe Bridge, Stoke-On-Trent, ST11 9JR

Secretary01 June 2011Active
234, Uttoxeter Road, Stoke-On-Trent, United Kingdom, ST11 9JR

Director01 June 2011Active
234, Uttoxeter Road, Blythe Bridge, Stoke-On-Trent, England, ST11 9JR

Director16 March 2015Active
234 Uttoxeter Road, Blythe Bridge, Stoke On Trent, ST11 9JR

Director-Active
32, Well Street, Leek, England, ST13 6QU

Director16 March 2015Active
234 Uttoxeter Road, Blythe Bridge, Stoke On Trent, ST11 9JR

Secretary-Active
234 Uttoxeter Road, Blythe Bridge, Stoke On Trent, ST11 9JR

Director-Active

People with Significant Control

Mr Geoffrey Slinn
Notified on:06 April 2016
Status:Active
Date of birth:January 1939
Nationality:British
Address:234 Uttoxeter Road, Stoke-On-Trent, ST11 9JR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Catherine Andrea Adams
Notified on:06 April 2016
Status:Active
Date of birth:September 1977
Nationality:British
Address:234 Uttoxeter Road, Stoke-On-Trent, ST11 9JR
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-05-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-19Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Accounts

Accounts with accounts type total exemption full.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-02-09Accounts

Accounts with accounts type total exemption full.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2017-04-10Accounts

Accounts with accounts type total exemption small.

Download
2016-05-11Accounts

Accounts with accounts type total exemption small.

Download
2016-05-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-29Mortgage

Mortgage satisfy charge full.

Download
2016-01-29Mortgage

Mortgage satisfy charge full.

Download
2016-01-28Mortgage

Mortgage satisfy charge full.

Download
2016-01-28Mortgage

Mortgage satisfy charge full.

Download
2016-01-28Mortgage

Mortgage satisfy charge full.

Download
2016-01-28Mortgage

Mortgage satisfy charge full.

Download
2015-05-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.