Company number 06647384
Status Active
Incorporation Date 15 July 2008
Company Type Private Limited Company
Address BRIDGEND WORKS, RYHOPE, SUNDERLAND, SR2 0NJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 July 2016 with updates; Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
GBP 1
. The most likely internet sites of TUNSTALL DEVELOPMENTS LIMITED are www.tunstalldevelopments.co.uk, and www.tunstall-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Tunstall Developments Limited is a Private Limited Company.
The company registration number is 06647384. Tunstall Developments Limited has been working since 15 July 2008.
The present status of the company is Active. The registered address of Tunstall Developments Limited is Bridgend Works Ryhope Sunderland Sr2 0nj. . LAIDLER, Joanne Elaine is a Secretary of the company. LAIDLER, Denise is a Director of the company. LAIDLER, Joanne Elaine is a Director of the company. LAIDLER HALL, Angela is a Director of the company. Director BALDWIN, Gareth Lynden has been resigned. Director BALDWIN, Philip has been resigned. Director HALL, Angela has been resigned. Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Director
BALDWIN, Philip
Resigned: 25 January 2010
Appointed Date: 15 July 2008
75 years old
Director
HALL, Angela
Resigned: 01 June 2012
Appointed Date: 28 January 2010
57 years old
Director
INSTANT COMPANIES LIMITED
Resigned: 15 July 2008
Appointed Date: 15 July 2008
Persons With Significant Control
TUNSTALL DEVELOPMENTS LIMITED Events
26 Jul 2016
Total exemption small company accounts made up to 31 March 2016
22 Jul 2016
Confirmation statement made on 15 July 2016 with updates
20 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
07 Jul 2015
Total exemption small company accounts made up to 31 March 2015
22 Jul 2014
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
...
... and 36 more events
17 Jul 2008
Director appointed philip baldwin
17 Jul 2008
Director appointed gareth linton baldwin
17 Jul 2008
Director and secretary appointed joanne elaine laidler
17 Jul 2008
Appointment terminated director instant companies LIMITED
15 Jul 2008
Incorporation
11 January 2013
Legal charge
Delivered: 15 January 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 9E mowbray road, sunderland, tyne & wear, all plant and…
11 January 2013
Legal charge
Delivered: 15 January 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 9A mowbray road, sunderland, tyne & wear, t/no: TY395917…
1 November 2011
Debenture
Delivered: 11 November 2011
Status: Outstanding
Persons entitled: J.E. Laidler (North-East) Limited
Description: Fixed charge over all f/h and l/h properties, plant and…
16 December 2010
Legal charge
Delivered: 23 December 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 5 riversdale terrace sunderland t/n TY183306, see image for…
10 November 2010
Legal charge
Delivered: 12 November 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Apartment 4 customs house west sunniside sunderland t/no…
10 November 2010
Legal charge
Delivered: 12 November 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 10 fern street sunderland t/no TY13858 any other interests…
10 November 2010
Legal charge
Delivered: 12 November 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 25 hill street sunderland any other interests in the…
8 October 2010
Legal charge
Delivered: 28 October 2010
Status: Outstanding
Persons entitled: J. E. Laider (North-East) Limited
Description: F/H property k/a nos. 1 and 3 tunstall village green…
17 September 2010
Legal charge
Delivered: 7 October 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 9A mowbray road sunderland t/no TY395917 see image for full…
17 September 2010
Legal charge
Delivered: 7 October 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 9A lyndhurst terrace pallion sunderland t/no TY459203.
17 September 2010
Legal charge
Delivered: 7 October 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 13 nawton avenue sunderland t/no TY458139.
17 September 2010
Legal charge
Delivered: 2 October 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 53 eglington street sunderland tyne and wear t/no DU4984…
19 September 2008
Mortgage
Delivered: 23 September 2008
Status: Outstanding
Persons entitled: J.E. Laidler (North East) LTD
Description: The property k/a 1+2 the cedars sunderland.