TONANT FABRICATIONS LIMITED
WIMBORNE TONANT ENGINEERING LIMITED

Hellopages » Dorset » East Dorset » BH21 4DB

Company number 02765178
Status Active
Incorporation Date 17 November 1992
Company Type Private Limited Company
Address 3 NEW CLOSE BAILEY GATE IND EST, STURMINSTER MARSHALL, WIMBORNE, DORSET, UNITED KINGDOM, BH21 4DB
Home Country United Kingdom
Nature of Business 71121 - Engineering design activities for industrial process and production
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Registered office address changed from 3 New Close Bailie Gate Ind Est Sturminster Marshall Wimborne Dorset BH21 4DB to 3 New Close Bailey Gate Ind Est Sturminster Marshall Wimborne Dorset BH21 4DB on 25 January 2017; Confirmation statement made on 17 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of TONANT FABRICATIONS LIMITED are www.tonantfabrications.co.uk, and www.tonant-fabrications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Holton Heath Rail Station is 5.8 miles; to Poole Rail Station is 6.5 miles; to Wareham Rail Station is 7.3 miles; to Wool Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tonant Fabrications Limited is a Private Limited Company. The company registration number is 02765178. Tonant Fabrications Limited has been working since 17 November 1992. The present status of the company is Active. The registered address of Tonant Fabrications Limited is 3 New Close Bailey Gate Ind Est Sturminster Marshall Wimborne Dorset United Kingdom Bh21 4db. . BACON, Nigel is a Director of the company. Secretary CHARLES, Sarah has been resigned. Secretary PUDWELL, Stephen Paul has been resigned. Secretary ROBERTS, Anthony Percy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HANHAM, Anthony Debroy has been resigned. Director PUDWELL, Stephen Paul has been resigned. Director ROBERTS, Anthony Percy has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Engineering design activities for industrial process and production".


Current Directors

Director
BACON, Nigel
Appointed Date: 30 June 2011
63 years old

Resigned Directors

Secretary
CHARLES, Sarah
Resigned: 12 August 2014
Appointed Date: 30 June 2011

Secretary
PUDWELL, Stephen Paul
Resigned: 05 February 2015
Appointed Date: 12 August 2014

Secretary
ROBERTS, Anthony Percy
Resigned: 30 June 2011
Appointed Date: 02 December 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 December 1992
Appointed Date: 17 November 1992

Director
HANHAM, Anthony Debroy
Resigned: 30 June 2011
Appointed Date: 02 December 1992
79 years old

Director
PUDWELL, Stephen Paul
Resigned: 05 February 2015
Appointed Date: 10 September 2013
62 years old

Director
ROBERTS, Anthony Percy
Resigned: 30 June 2011
Appointed Date: 02 December 1992
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 December 1992
Appointed Date: 17 November 1992

Persons With Significant Control

Mr Nigel Bacon
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

TONANT FABRICATIONS LIMITED Events

25 Jan 2017
Registered office address changed from 3 New Close Bailie Gate Ind Est Sturminster Marshall Wimborne Dorset BH21 4DB to 3 New Close Bailey Gate Ind Est Sturminster Marshall Wimborne Dorset BH21 4DB on 25 January 2017
30 Nov 2016
Confirmation statement made on 17 November 2016 with updates
16 Mar 2016
Total exemption small company accounts made up to 31 December 2015
19 Nov 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2

06 Feb 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 69 more events
11 Dec 1992
Director resigned;new director appointed

11 Dec 1992
Secretary resigned;new secretary appointed

11 Dec 1992
Director resigned;new director appointed

11 Dec 1992
Registered office changed on 11/12/92 from: 2 baches street london N1 6UB

17 Nov 1992
Incorporation

TONANT FABRICATIONS LIMITED Charges

11 March 1999
Debenture
Delivered: 13 March 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…