UKBizDB.co.uk

TUNNEL TECH NORTH LIMITED

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

This company is commonly known as Tunnel Tech North Limited. The company was founded 35 years ago and was given the registration number 02356763. The firm's registered office is in LECKFORD, STOCKBRIDGE. You can find them at The Old Airfield, Winchester Street,, Leckford, Stockbridge, Hampshire,. This company's SIC code is 01130 - Growing of vegetables and melons, roots and tubers.

Company Information

Name:TUNNEL TECH NORTH LIMITED
Company Number:02356763
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 1989
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01130 - Growing of vegetables and melons, roots and tubers

Office Address & Contact

Registered Address:The Old Airfield, Winchester Street,, Leckford, Stockbridge, Hampshire,, SO20 6JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oakwood House, 6 High Street, North Ferriby, HU14 3JP

Secretary07 January 2009Active
Oakwood House, 6 High Street, North Ferriby, HU14 3JP

Director06 April 2001Active
The Coach House, Newington Rd, Newington, Doncaster, England, DN10 6DJ

Director-Active
Burton Hall Farm, Mill Lane Brayton, Selby, YO8 9LD

Director06 March 2000Active
The Old Airfield, Winchester Street,, Leckford, Stockbridge, SO20 6JF

Director01 January 2013Active
Tyholland House, Tyholland, Ireland, IRISH

Director07 January 2009Active
Flat 3 Rowney Priory, Sacombe Green, Ware, SG12 0JY

Secretary06 April 2001Active
The Coach House, Church Lane, Dingley, Market Harborough, LE16 8PG

Secretary08 November 1995Active
The Mews, 29 York Place, Harrogate, HG1 5RH

Secretary12 August 1994Active
4 Loveday Drive, Northumberland Park, Leamington Spa, CV32 6HZ

Secretary-Active
2 St Nicholas Yard, Fyfield, Marlborough, SN8 1PP

Director-Active
Flat 3 Rowney Priory, Sacombe Green, Ware, SG12 0JY

Director01 June 1992Active
Jessamine House, The Street, Chapel Allerton, BS26 2PH

Director-Active
The Coach House, Church Lane, Dingley, Market Harborough, LE16 8PG

Director08 November 1995Active
The Mews, 29 York Place, Harrogate, HG1 5RH

Director-Active
Riverside, Athlumwey, Navan, Ireland,

Director13 October 2010Active

People with Significant Control

Bromcraft Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Old Airfield, Winchester Street, Stockbridge, England, SO20 6DD
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-08Accounts

Accounts with accounts type small.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type small.

Download
2021-12-31Mortgage

Mortgage satisfy charge full.

Download
2021-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type small.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Accounts

Accounts with accounts type small.

Download
2020-01-23Officers

Change person director company with change date.

Download
2019-07-19Confirmation statement

Confirmation statement with updates.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Accounts

Change account reference date company current extended.

Download
2018-10-03Accounts

Accounts with accounts type small.

Download
2018-03-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Mortgage

Mortgage satisfy charge full.

Download
2017-12-05Mortgage

Mortgage satisfy charge full.

Download
2017-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-23Accounts

Accounts with accounts type full.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2016-09-07Accounts

Accounts with accounts type full.

Download
2016-07-20Officers

Termination director company with name termination date.

Download
2016-03-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.