TONIK MOBILITY LIMITED
CONSETT

Hellopages » County Durham » County Durham » DH8 5HS
Company number 05873682
Status Active
Incorporation Date 12 July 2006
Company Type Private Limited Company
Address 80 MEDOMSLEY ROAD, CONSETT, COUNTY DURHAM, DH8 5HS
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 100 ; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 12 April 2015 with full list of shareholders Statement of capital on 2015-04-13 GBP 100 . The most likely internet sites of TONIK MOBILITY LIMITED are www.tonikmobility.co.uk, and www.tonik-mobility.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Tonik Mobility Limited is a Private Limited Company. The company registration number is 05873682. Tonik Mobility Limited has been working since 12 July 2006. The present status of the company is Active. The registered address of Tonik Mobility Limited is 80 Medomsley Road Consett County Durham Dh8 5hs. The company`s financial liabilities are £21.5k. It is £-11.23k against last year. The cash in hand is £4.71k. It is £-13.74k against last year. And the total assets are £54.71k, which is £-28.15k against last year. CORRIGAN, Rose is a Secretary of the company. CORRIGAN, Peter Anthony is a Director of the company. Secretary MOORE, Nicolas James has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director CORRIGAN, Michael Joseph has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


tonik mobility Key Finiance

LIABILITIES £21.5k
-35%
CASH £4.71k
-75%
TOTAL ASSETS £54.71k
-34%
All Financial Figures

Current Directors

Secretary
CORRIGAN, Rose
Appointed Date: 02 August 2006

Director
CORRIGAN, Peter Anthony
Appointed Date: 24 February 2012
61 years old

Resigned Directors

Secretary
MOORE, Nicolas James
Resigned: 02 August 2006
Appointed Date: 12 July 2006

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 13 July 2006
Appointed Date: 12 July 2006

Director
CORRIGAN, Michael Joseph
Resigned: 01 April 2015
Appointed Date: 12 July 2006
90 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 13 July 2006
Appointed Date: 12 July 2006

TONIK MOBILITY LIMITED Events

06 Jun 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100

20 Apr 2016
Total exemption small company accounts made up to 31 July 2015
13 Apr 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100

13 Apr 2015
Termination of appointment of Michael Joseph Corrigan as a director on 1 April 2015
08 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 22 more events
26 Jul 2006
New director appointed
26 Jul 2006
New secretary appointed
13 Jul 2006
Secretary resigned
13 Jul 2006
Director resigned
12 Jul 2006
Incorporation

TONIK MOBILITY LIMITED Charges

5 November 2013
Charge code 0587 3682 0001
Delivered: 14 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…