TUMI LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 8EU

Company number 02246969
Status Active
Incorporation Date 22 April 1988
Company Type Private Limited Company
Address MILL COTTAGE, ST. CATHERINE, BATH, BA1 8EU
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 August 2015; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 2 ; Total exemption small company accounts made up to 31 August 2014. The most likely internet sites of TUMI LIMITED are www.tumi.co.uk, and www.tumi.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. Tumi Limited is a Private Limited Company. The company registration number is 02246969. Tumi Limited has been working since 22 April 1988. The present status of the company is Active. The registered address of Tumi Limited is Mill Cottage St Catherine Bath Ba1 8eu. The company`s financial liabilities are £14.34k. It is £5.72k against last year. The cash in hand is £0.62k. It is £-0.68k against last year. And the total assets are £17.59k, which is £3.96k against last year. DAVIES, Lucy Ann is a Secretary of the company. FINI, Mohammad Soleymanieh is a Director of the company. Secretary COSTER, Alan John has been resigned. Secretary COUSLAND, David has been resigned. Secretary STEPHENS, Peter David has been resigned. Director COSTER, Alan John has been resigned. Director FAIERS, Adrian Paul has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


tumi Key Finiance

LIABILITIES £14.34k
+66%
CASH £0.62k
-53%
TOTAL ASSETS £17.59k
+29%
All Financial Figures

Current Directors

Secretary
DAVIES, Lucy Ann
Appointed Date: 25 October 2000

Director

Resigned Directors

Secretary
COSTER, Alan John
Resigned: 23 August 1994

Secretary
COUSLAND, David
Resigned: 26 September 1997
Appointed Date: 23 August 1994

Secretary
STEPHENS, Peter David
Resigned: 25 October 2000
Appointed Date: 26 September 1997

Director
COSTER, Alan John
Resigned: 31 August 1998
65 years old

Director
FAIERS, Adrian Paul
Resigned: 21 July 1997
Appointed Date: 13 February 1995
71 years old

TUMI LIMITED Events

28 May 2016
Total exemption small company accounts made up to 31 August 2015
26 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2

30 May 2015
Total exemption small company accounts made up to 31 August 2014
27 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2

29 May 2014
Total exemption small company accounts made up to 31 August 2013
...
... and 63 more events
08 Mar 1990
Full accounts made up to 31 March 1989

08 Mar 1990
Return made up to 30/04/89; full list of members

14 Jun 1988
Registered office changed on 14/06/88 from: 14 princess victoria street clifton bristol BS8 4BP

14 Jun 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Apr 1988
Incorporation

TUMI LIMITED Charges

23 October 2000
Debenture
Delivered: 1 November 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…