TINGLEY LIMITED - WEST YORKSHIRE
Company Profile | Company Filings |
Overview
TINGLEY LIMITED is a Private Limited Company from WEST YORKSHIRE and has the status: Active.
TINGLEY LIMITED was incorporated 23 years ago on 14/12/2000 and has the registered number: 04125365. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
TINGLEY LIMITED was incorporated 23 years ago on 14/12/2000 and has the registered number: 04125365. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
TINGLEY LIMITED - WEST YORKSHIRE
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
MILLSHAW RING ROAD
WEST YORKSHIRE
LS11 8EG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/12/2023 | 28/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ROBERT MARSHALL | Aug 1979 | British | Director | 2011-12-31 | CURRENT |
MR RICHARD JAMES MARK BEAN | Jun 1982 | British | Director | 2021-07-01 | CURRENT |
SCOTT GALLAGHER | Secretary | 2022-03-31 | CURRENT | ||
MR PETER GARRETT | Apr 1964 | British | Director | 2011-12-31 | CURRENT |
MR JAMES OLIVER PITT | Apr 1970 | British | Director | 2009-03-11 UNTIL 2021-06-25 | RESIGNED |
YORK PLACE COMPANY NOMINEES LIMITED | Corporate Nominee Director | 2000-12-14 UNTIL 2001-01-09 | RESIGNED | ||
MR STUART JOBBINS | Sep 1961 | British | Secretary | 2004-08-06 UNTIL 2011-12-31 | RESIGNED |
NICHOLAS JAY GILBERT | Aug 1967 | Secretary | 2003-12-12 UNTIL 2004-08-06 | RESIGNED | |
MR ROBERT MARSHALL | Secretary | 2011-12-31 UNTIL 2022-03-31 | RESIGNED | ||
MR PAUL TERENCE MILLINGTON | Oct 1962 | British | Secretary | 2001-01-09 UNTIL 2003-12-12 | RESIGNED |
MR GEOFFREY MORTIMER GOODWILL | Jan 1944 | British | Director | 2001-01-09 UNTIL 2005-05-19 | RESIGNED |
PHILIP ARTHUR TURNER | Mar 1952 | British | Director | 2001-01-09 UNTIL 2008-10-31 | RESIGNED |
IAIN NICOLL ROBERTSON | Mar 1962 | British | Director | 2005-05-19 UNTIL 2008-09-26 | RESIGNED |
MR STUART JOBBINS | Sep 1961 | British | Director | 2008-09-26 UNTIL 2011-12-31 | RESIGNED |
JOHN ANTHONY HARROWSMITH | Mar 1942 | British | Director | 2001-01-12 UNTIL 2002-03-31 | RESIGNED |
PETER BEAUMONT | Oct 1953 | British | Director | 2005-10-03 UNTIL 2011-06-03 | RESIGNED |
MR CHARLES EDWIN CLEMENT | Jun 1961 | British | Director | 2002-03-31 UNTIL 2020-08-14 | RESIGNED |
DAVID JOHN BRIMBLECOMBE | Jun 1948 | British | Director | 2001-01-12 UNTIL 2005-09-30 | RESIGNED |
YORK PLACE COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-12-14 UNTIL 2001-01-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
White Rose Property Investments No.2 Limited | 2016-04-06 | Leeds |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Keyland Developments Limited | 2016-04-06 | Bradford |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - TINGLEY LIMITED | 2023-12-22 | 31-03-2023 | £17,166 equity |
Micro-entity Accounts - TINGLEY LIMITED | 2022-12-09 | 31-03-2022 | £7,166 equity |
Micro-entity Accounts - TINGLEY LIMITED | 2021-11-20 | 31-03-2021 | £7,166 equity |
Micro-entity Accounts - TINGLEY LIMITED | 2021-02-12 | 31-03-2020 | £7,198 equity |
Micro-entity Accounts - TINGLEY LIMITED | 2019-12-19 | 31-03-2019 | £7,024 equity |