TUNMORE AUTOMATICS LIMITED
NORFOLK

Hellopages » Norfolk » Norwich » NR1 1NE

Company number 00884265
Status Active
Incorporation Date 26 July 1966
Company Type Private Limited Company
Address 5 ST FAITHS LANE, NORWICH, NORFOLK, NR1 1NE
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 27 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 5,000 . The most likely internet sites of TUNMORE AUTOMATICS LIMITED are www.tunmoreautomatics.co.uk, and www.tunmore-automatics.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifty-nine years and two months. Tunmore Automatics Limited is a Private Limited Company. The company registration number is 00884265. Tunmore Automatics Limited has been working since 26 July 1966. The present status of the company is Active. The registered address of Tunmore Automatics Limited is 5 St Faiths Lane Norwich Norfolk Nr1 1ne. The company`s financial liabilities are £528.69k. It is £58.98k against last year. The cash in hand is £391.12k. It is £30.23k against last year. And the total assets are £555.72k, which is £60.07k against last year. LOCKWOOD, Diane Margaret is a Director of the company. TUNMORE, Anthony George is a Director of the company. TUNMORE, Barry John is a Director of the company. TUNMORE, Celia Joy is a Director of the company. Secretary HARPER, Sylvia Maureen has been resigned. Secretary LOCKWOOD, Diane Margaret has been resigned. Director LOCKWOOD, Roy has been resigned. Director TUNMORE, David Gordon has been resigned. The company operates in "Gambling and betting activities".


tunmore automatics Key Finiance

LIABILITIES £528.69k
+12%
CASH £391.12k
+8%
TOTAL ASSETS £555.72k
+12%
All Financial Figures

Current Directors

Director
LOCKWOOD, Diane Margaret
Appointed Date: 01 April 2014
76 years old

Director

Director
TUNMORE, Barry John

74 years old

Director
TUNMORE, Celia Joy
Appointed Date: 24 March 2005
83 years old

Resigned Directors

Secretary
HARPER, Sylvia Maureen
Resigned: 24 March 2005

Secretary
LOCKWOOD, Diane Margaret
Resigned: 01 April 2014
Appointed Date: 24 March 2005

Director
LOCKWOOD, Roy
Resigned: 27 November 2010
79 years old

Director
TUNMORE, David Gordon
Resigned: 17 September 2001
82 years old

Persons With Significant Control

Mr Barry John Tunmore
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

TUNMORE AUTOMATICS LIMITED Events

28 Nov 2016
Confirmation statement made on 27 November 2016 with updates
22 Apr 2016
Total exemption small company accounts made up to 31 July 2015
30 Nov 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 5,000

02 Apr 2015
Total exemption small company accounts made up to 31 July 2014
28 Nov 2014
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 5,000

...
... and 68 more events
19 May 1988
Secretary resigned;new secretary appointed

30 Oct 1987
Return made up to 21/08/87; full list of members

24 Sep 1987
Full accounts made up to 31 July 1986

29 Aug 1986
Return made up to 24/07/86; full list of members

15 Aug 1986
Full accounts made up to 31 July 1985

TUNMORE AUTOMATICS LIMITED Charges

14 December 1970
Mortgage
Delivered: 21 December 1970
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The mini bowl, new street cromer, norfolk.
30 November 1970
Charge
Delivered: 21 December 1970
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at mountegate st. Norwich.