UKBizDB.co.uk

TUNGSTEN CAPITAL HOLDINGS LIMITED

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

This company is commonly known as Tungsten Capital Holdings Limited. The company was founded 26 years ago and was given the registration number 03396966. The firm's registered office is in ELSTEAD. You can find them at Suite H1, Elm House Tanshire Park, Shackleford Road, Elstead, Surrey. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:TUNGSTEN CAPITAL HOLDINGS LIMITED
Company Number:03396966
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 1997
End of financial year:28 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Suite H1, Elm House Tanshire Park, Shackleford Road, Elstead, Surrey, England, GU8 6LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Foxwood House, Durford Wood, Rogate, Petersfield, England, GU31 5AW

Secretary16 February 2010Active
Foxwood House, Durford Wood, Petersfield, GU31 5AW

Director27 June 1997Active
Suites 1 & 2 Hillbrow House, Linden Drive, Liss, England, GU33 7RJ

Director09 December 2004Active
2 Glenwood, Nutshell Lane, Farnham, GU9 0HG

Director27 June 1997Active
The Old Malt House, Leigh Hill Road, Cobham, KT11 2HX

Secretary30 September 1998Active
85 Havant Road, Horndean, Waterlooville, PO8 0DP

Secretary26 August 1997Active
Whitestones Farnham Lane, Haslemere, GU27 1EU

Secretary27 June 1997Active
6 Crofts Close, Chiddingfold, GU8 4SG

Secretary31 December 2006Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary27 June 1997Active
Old George 8 Abbotswood, Guildford, GU1 1UT

Director17 February 1999Active
The Old Malt House, Leigh Hill Road, Cobham, KT11 2HX

Director22 January 1999Active
Rosebank, Lower Road Ashley, Market Drayton, TF9 4NL

Director07 October 2002Active
Watermead, Lakes Lane, Witley, GU8 5LQ

Director31 December 2006Active
6 Crofts Close, Chiddingfold, GU8 4SG

Director31 December 2006Active
Bernay House, Lower Street, Haslemere, England, GU27 2PE

Director01 February 2013Active
Smeaton Manor, Great Smeaton, Northallerton, DL6 2NF

Director07 May 2003Active
17303 Avenleigh Drive, Ashton, 205861

Director13 March 2001Active
Hamra House, Spinney Lane, Itchenor, Chichester, PO20 7DJ

Director06 February 2006Active
Flat D 16 F Tower 5, Island Harbourview 11 Hoi Fai Road, Tai Kok Tsui, Hong Kong,

Director01 December 2001Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director27 June 1997Active

People with Significant Control

Mrs Rachael Elliott-Hughes
Notified on:02 December 2019
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:Suites 1 & 2 Hillbrow House, Linden Drive, Liss, England, GU33 7RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter David Elliott-Hughes
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:Suite H1, Elm House, Tanshire Park, Elstead, England, GU8 6LB
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-09-22Accounts

Change account reference date company previous shortened.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Address

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

Download
2020-06-26Confirmation statement

Confirmation statement with updates.

Download
2020-06-17Persons with significant control

Notification of a person with significant control.

Download
2020-06-17Persons with significant control

Cessation of a person with significant control.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Accounts

Change account reference date company previous shortened.

Download
2019-06-21Resolution

Resolution.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-08-07Officers

Appoint person director company with name date.

Download
2018-07-06Address

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

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2017-10-24Accounts

Accounts with accounts type total exemption small.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download
2016-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-07Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.