TUNCOMBE LIMITED
STOKE-ON-TRENT

Hellopages » Staffordshire » Staffordshire Moorlands » ST11 9JR

Company number 01311099
Status Active
Incorporation Date 28 April 1977
Company Type Private Limited Company
Address 234 UTTOXETER ROAD, BLYTHE BRIDGE, STOKE-ON-TRENT, STAFFORDSHIRE, ST11 9JR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 25 August 2016; Total exemption small company accounts made up to 25 August 2015; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-05-08 GBP 150 . The most likely internet sites of TUNCOMBE LIMITED are www.tuncombe.co.uk, and www.tuncombe.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and five months. The distance to to Wedgwood Rail Station is 4.5 miles; to Barlaston Rail Station is 4.6 miles; to Stoke-on-Trent Rail Station is 5.6 miles; to Norton Bridge Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tuncombe Limited is a Private Limited Company. The company registration number is 01311099. Tuncombe Limited has been working since 28 April 1977. The present status of the company is Active. The registered address of Tuncombe Limited is 234 Uttoxeter Road Blythe Bridge Stoke On Trent Staffordshire St11 9jr. The company`s financial liabilities are £59.49k. It is £-14.7k against last year. The cash in hand is £6.69k. It is £0.75k against last year. . ADAMS, Catherine Andrea is a Secretary of the company. ADAMS, Catherine Andrea is a Director of the company. MAIR, Patricia Ann is a Director of the company. SLINN, Geoffrey is a Director of the company. SLINN, Julie is a Director of the company. Secretary SLINN, Slyvia Vera Anne has been resigned. Director SLINN, Slyvia Vera Anne has been resigned. The company operates in "Buying and selling of own real estate".


tuncombe Key Finiance

LIABILITIES £59.49k
-20%
CASH £6.69k
+12%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ADAMS, Catherine Andrea
Appointed Date: 01 June 2011

Director
ADAMS, Catherine Andrea
Appointed Date: 01 June 2011
48 years old

Director
MAIR, Patricia Ann
Appointed Date: 16 March 2015
59 years old

Director
SLINN, Geoffrey

86 years old

Director
SLINN, Julie
Appointed Date: 16 March 2015
61 years old

Resigned Directors

Secretary
SLINN, Slyvia Vera Anne
Resigned: 01 June 2011

Director
SLINN, Slyvia Vera Anne
Resigned: 16 March 2015
85 years old

TUNCOMBE LIMITED Events

10 Apr 2017
Total exemption small company accounts made up to 25 August 2016
11 May 2016
Total exemption small company accounts made up to 25 August 2015
08 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-08
  • GBP 150

29 Jan 2016
Satisfaction of charge 1 in full
29 Jan 2016
Satisfaction of charge 2 in full
...
... and 77 more events
06 May 1988
Particulars of mortgage/charge

06 Aug 1987
Accounts for a small company made up to 25 August 1986

06 Aug 1987
Return made up to 31/12/86; full list of members

03 Aug 1987
Registered office changed on 03/08/87 from: 212 grindley lane blythe bridge stoke-on-trent ST11 9JS

29 Apr 1987
Accounting reference date shortened from 31/03 to 25/08

TUNCOMBE LIMITED Charges

17 January 2003
Legal charge
Delivered: 18 January 2003
Status: Satisfied on 28 January 2016
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property k/a 67 seaford street…
31 March 2000
Legal mortgage
Delivered: 5 April 2000
Status: Satisfied on 28 January 2016
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 36 ashford street stoke on trent…
2 March 1999
Legal mortgage
Delivered: 8 March 1999
Status: Satisfied on 28 January 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 65 seaford street stoke on trent…
22 April 1994
Legal mortgage
Delivered: 27 April 1994
Status: Satisfied on 28 January 2016
Persons entitled: National Westminster Bank PLC
Description: F/H-69 seaford street shelton stoke-on-trent staffordshire…
21 March 1989
Legal mortgage
Delivered: 29 March 1989
Status: Satisfied on 29 January 2016
Persons entitled: National Westminster Bank PLC
Description: F/H hillcrest hilderstone road, meir heath staffordshire…
27 April 1988
Legal mortgage
Delivered: 6 May 1988
Status: Satisfied on 29 January 2016
Persons entitled: National Westminster Bank PLC
Description: 129 campbell road stoke on trent title no sf 121664 and/or…