TINGLEY LIMITED
WEST YORKSHIRE IMPULSEMAKER LIMITED

Hellopages » West Yorkshire » Leeds » LS11 8EG

Company number 04125365
Status Active
Incorporation Date 14 December 2000
Company Type Private Limited Company
Address MILLSHAW RING ROAD, BEESTON LEEDS, WEST YORKSHIRE, LS11 8EG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 14 December 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of TINGLEY LIMITED are www.tingley.co.uk, and www.tingley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Wakefield Westgate Rail Station is 6.4 miles; to Wakefield Kirkgate Rail Station is 6.9 miles; to Ravensthorpe Rail Station is 7.1 miles; to Sandal & Agbrigg Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tingley Limited is a Private Limited Company. The company registration number is 04125365. Tingley Limited has been working since 14 December 2000. The present status of the company is Active. The registered address of Tingley Limited is Millshaw Ring Road Beeston Leeds West Yorkshire Ls11 8eg. . MARSHALL, Robert is a Secretary of the company. CLEMENT, Charles Edwin is a Director of the company. GARRETT, Peter is a Director of the company. MARSHALL, Robert is a Director of the company. PITT, James Oliver is a Director of the company. Secretary GILBERT, Nicholas Jay has been resigned. Secretary JOBBINS, Stuart has been resigned. Secretary MILLINGTON, Paul Terence has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BEAUMONT, Peter has been resigned. Director BRIMBLECOMBE, David John has been resigned. Director GOODWILL, Geoffrey Mortimer has been resigned. Director HARROWSMITH, John Anthony has been resigned. Director JOBBINS, Stuart has been resigned. Director ROBERTSON, Iain Nicoll has been resigned. Director TURNER, Philip Arthur has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MARSHALL, Robert
Appointed Date: 31 December 2011

Director
CLEMENT, Charles Edwin
Appointed Date: 31 March 2002
64 years old

Director
GARRETT, Peter
Appointed Date: 31 December 2011
61 years old

Director
MARSHALL, Robert
Appointed Date: 31 December 2011
46 years old

Director
PITT, James Oliver
Appointed Date: 11 March 2009
55 years old

Resigned Directors

Secretary
GILBERT, Nicholas Jay
Resigned: 06 August 2004
Appointed Date: 12 December 2003

Secretary
JOBBINS, Stuart
Resigned: 31 December 2011
Appointed Date: 06 August 2004

Secretary
MILLINGTON, Paul Terence
Resigned: 12 December 2003
Appointed Date: 09 January 2001

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 09 January 2001
Appointed Date: 14 December 2000

Director
BEAUMONT, Peter
Resigned: 03 June 2011
Appointed Date: 03 October 2005
71 years old

Director
BRIMBLECOMBE, David John
Resigned: 30 September 2005
Appointed Date: 12 January 2001
77 years old

Director
GOODWILL, Geoffrey Mortimer
Resigned: 19 May 2005
Appointed Date: 09 January 2001
81 years old

Director
HARROWSMITH, John Anthony
Resigned: 31 March 2002
Appointed Date: 12 January 2001
83 years old

Director
JOBBINS, Stuart
Resigned: 31 December 2011
Appointed Date: 26 September 2008
64 years old

Director
ROBERTSON, Iain Nicoll
Resigned: 26 September 2008
Appointed Date: 19 May 2005
63 years old

Director
TURNER, Philip Arthur
Resigned: 31 October 2008
Appointed Date: 09 January 2001
73 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 09 January 2001
Appointed Date: 14 December 2000

Persons With Significant Control

White Rose Property Investments No.2 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Keyland Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

TINGLEY LIMITED Events

08 Jan 2017
Full accounts made up to 31 March 2016
15 Dec 2016
Confirmation statement made on 14 December 2016 with updates
21 Dec 2015
Full accounts made up to 31 March 2015
14 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 10,000

06 Jan 2015
Full accounts made up to 31 March 2014
...
... and 69 more events
15 Jan 2001
New director appointed
15 Jan 2001
Registered office changed on 15/01/01 from: 12 york place leeds west yorkshire LS1 2DS
15 Jan 2001
Accounting reference date extended from 31/12/01 to 31/03/02
09 Jan 2001
Company name changed impulsemaker LIMITED\certificate issued on 09/01/01
14 Dec 2000
Incorporation