UKBizDB.co.uk

TUNSTALL FARM LIMITED

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

This company is commonly known as Tunstall Farm Limited. The company was founded 12 years ago and was given the registration number 07968358. The firm's registered office is in ROCHDALE. You can find them at Corner House 28, Huddersfield Road, Milnrow, Rochdale, Lancashire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TUNSTALL FARM LIMITED
Company Number:07968358
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2012
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Corner House 28, Huddersfield Road, Milnrow, Rochdale, Lancashire, United Kingdom, OL16 3QF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Corner House, 28, Huddersfield Road, Milnrow, Rochdale, United Kingdom, OL16 3QF

Director01 December 2014Active
Corner House, 28, Huddersfield Road, Milnrow, Rochdale, United Kingdom, OL16 3QF

Director01 December 2014Active
Manor Farm, Main Street, Tunstall, Hull, United Kingdom, HU12 0JF

Director28 February 2012Active
Manor Farm, Main Street, Tunstall, Hull, United Kingdom, HU12 0JF

Director28 February 2012Active

People with Significant Control

Mr Keith Tim Fielding
Notified on:01 February 2017
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:Corner House, 28 Huddersfield Road, Rochdale, United Kingdom, OL16 3QF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Elizabeth Fielding
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:United Kingdom
Address:30, Dale View, Rochdale, United Kingdom, OL15 0BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Karl Timothy Fielding
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:30, Dale View, Rochdale, United Kingdom, OL15 0BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Officers

Change person director company with change date.

Download
2022-01-19Officers

Change person director company with change date.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Accounts

Accounts with accounts type total exemption full.

Download
2020-02-14Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Officers

Change person director company with change date.

Download
2019-11-27Officers

Change person director company with change date.

Download
2019-11-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Officers

Change person director company with change date.

Download
2019-11-06Officers

Change person director company with change date.

Download
2019-11-05Address

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

Download
2019-10-30Officers

Change person director company with change date.

Download
2019-10-30Officers

Change person director company with change date.

Download
2019-10-30Persons with significant control

Notification of a person with significant control statement.

Download
2019-10-28Persons with significant control

Cessation of a person with significant control.

Download
2019-10-28Persons with significant control

Cessation of a person with significant control.

Download
2019-10-28Persons with significant control

Notification of a person with significant control.

Download
2019-10-28Persons with significant control

Notification of a person with significant control.

Download
2019-10-28Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.