Company Information for TUNGSTEN PARK MANAGEMENT COMPANY LIMITED
20 STATION ROAD, HINCKLEY, LEICESTERSHIRE, LE10 1AW,
|
Company Registration Number
06141240
Private Limited Company
Active |
Company Name | |
---|---|
TUNGSTEN PARK MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
20 STATION ROAD HINCKLEY LEICESTERSHIRE LE10 1AW Other companies in LE12 | |
Company Number | 06141240 | |
---|---|---|
Company ID Number | 06141240 | |
Date formed | 2007-03-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 06/03/2016 | |
Return next due | 03/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 22:45:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID JAMES SEAR MAYES |
||
JEFFREY DAVID PENMAN |
||
DAVID JAMES SEAR MAYES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director | ||
SWIFT INCORPORATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IMPULSE UK LIMITED | Company Secretary | 2008-08-01 | CURRENT | 2006-03-10 | Dissolved 2013-10-16 | |
TUNGSTEN PROPERTIES (LUTON) LIMITED | Company Secretary | 2008-04-29 | CURRENT | 2008-04-29 | Dissolved 2014-11-25 | |
C.D. INVESTMENTS STAVERTON LIMITED | Company Secretary | 2007-01-05 | CURRENT | 2007-01-05 | Active | |
TUNGSTEN PROPERTIES LIMITED | Company Secretary | 2005-10-18 | CURRENT | 2005-10-18 | Active | |
LO-COST CAR CENTRES LIMITED | Company Secretary | 2005-07-01 | CURRENT | 1994-03-25 | Dissolved 2014-09-16 | |
CSM MOTOR PROPERTIES LIMITED | Company Secretary | 2005-04-29 | CURRENT | 2005-04-29 | Active | |
CSM MOTOR GROUP LIMITED | Company Secretary | 2003-03-07 | CURRENT | 2003-02-24 | Active | |
BLACKDOWN MOTOR COMPANY LIMITED | Company Secretary | 2003-03-06 | CURRENT | 2003-02-24 | Active | |
CSM (WESTON) LIMITED. | Company Secretary | 1999-03-31 | CURRENT | 1994-08-23 | Dissolved 2015-09-15 | |
CSM (BASINGSTOKE) LIMITED | Company Secretary | 1998-02-02 | CURRENT | 1993-07-23 | Active | |
CSM QUORN LIMITED | Company Secretary | 1994-08-15 | CURRENT | 1994-05-26 | Active | |
HIRACAR LIMITED | Company Secretary | 1994-08-05 | CURRENT | 1972-02-14 | Dissolved 2015-02-28 | |
C.D.INVESTMENTS (UK) LIMITED | Company Secretary | 1993-02-18 | CURRENT | 1993-02-18 | Active | |
ARCHIE MOSS LIMITED | Company Secretary | 1991-10-05 | CURRENT | 1989-10-05 | Dissolved 2014-07-29 | |
V & S FABRICATIONS LIMITED | Company Secretary | 1991-08-23 | CURRENT | 1988-03-31 | Active | |
TUNGSTEN PARK (COVENTRY) MANAGEMENT COMPANY LIMITED | Director | 2017-06-20 | CURRENT | 2017-06-20 | Active | |
CARBIDE PROPERTIES LIMITED | Director | 2014-10-01 | CURRENT | 2014-08-29 | Active | |
TUNGSTEN PROPERTIES LIMITED | Director | 2014-07-01 | CURRENT | 2005-10-18 | Active | |
TUNGSTEN PROPERTIES (LUTON) LIMITED | Director | 2008-04-29 | CURRENT | 2008-04-29 | Dissolved 2014-11-25 | |
IMPULSE UK LIMITED | Director | 2008-08-01 | CURRENT | 2006-03-10 | Dissolved 2013-10-16 | |
TUNGSTEN PROPERTIES (LUTON) LIMITED | Director | 2008-04-29 | CURRENT | 2008-04-29 | Dissolved 2014-11-25 | |
C.D. INVESTMENTS STAVERTON LIMITED | Director | 2007-01-05 | CURRENT | 2007-01-05 | Active | |
TUNGSTEN PROPERTIES LIMITED | Director | 2005-10-18 | CURRENT | 2005-10-18 | Active | |
LO-COST CAR CENTRES LIMITED | Director | 2005-07-05 | CURRENT | 1994-03-25 | Dissolved 2014-09-16 | |
CSM MOTOR PROPERTIES LIMITED | Director | 2005-04-29 | CURRENT | 2005-04-29 | Active | |
CSM MOTOR GROUP LIMITED | Director | 2003-03-07 | CURRENT | 2003-02-24 | Active | |
BLACKDOWN MOTOR COMPANY LIMITED | Director | 2003-03-06 | CURRENT | 2003-02-24 | Active | |
CSM (WESTON) LIMITED. | Director | 1995-01-16 | CURRENT | 1994-08-23 | Dissolved 2015-09-15 | |
CSM QUORN LIMITED | Director | 1994-08-15 | CURRENT | 1994-05-26 | Active | |
HIRACAR LIMITED | Director | 1994-08-05 | CURRENT | 1972-02-14 | Dissolved 2015-02-28 | |
CSM (BASINGSTOKE) LIMITED | Director | 1993-08-17 | CURRENT | 1993-07-23 | Active | |
C.D.INVESTMENTS (UK) LIMITED | Director | 1993-02-18 | CURRENT | 1993-02-18 | Active | |
ARCHIE MOSS LIMITED | Director | 1991-10-05 | CURRENT | 1989-10-05 | Dissolved 2014-07-29 | |
V & S FABRICATIONS LIMITED | Director | 1991-08-23 | CURRENT | 1988-03-31 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 06/03/24, WITH UPDATES | ||
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES | ||
AD01 | REGISTERED OFFICE CHANGED ON 30/11/22 FROM 5 Armston Road Quorn Loughborough Leicestershire LE12 8QP | |
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/22, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES SEAR-MAYES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/21, WITH UPDATES | |
SH03 | Purchase of own shares | |
PSC08 | Notification of a person with significant control statement | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
PSC07 | CESSATION OF DAVID JAMES SEAR-MAYES AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MRS PENELOPE ANNE STEPHEN | |
TM02 | Termination of appointment of David James Sear Mayes on 2019-03-11 | |
AP03 | Appointment of Mr Benjamin Stephen Moore as company secretary on 2019-03-12 | |
AP01 | DIRECTOR APPOINTED MR MARK RICHARD FURSLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY DAVID PENMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 21/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/03/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 06/03/13 ANNUAL RETURN FULL LIST | |
AR01 | 06/03/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY DAVID PENMAN / 18/04/2011 | |
AR01 | 06/03/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION FULL | |
AA01 | PREVEXT FROM 31/03/2010 TO 30/06/2010 | |
AR01 | 06/03/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/05/2008 FROM 102 STATION ROAD QUORN LEICESTERSHIRE LE12 8BS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TUNGSTEN PARK MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as TUNGSTEN PARK MANAGEMENT COMPANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |