TONA ENTERPRISES LIMITED
NEWTOWNARDS


Company number NI028478
Status Active
Incorporation Date 16 May 1994
Company Type Private Limited Company
Address SCRABO ISLES NURSING HOME, 61 MANSE ROAD, NEWTOWNARDS, BT23 4TP
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Registration of charge NI0284780009, created on 24 February 2017; Registration of charge NI0284780008, created on 22 November 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of TONA ENTERPRISES LIMITED are www.tonaenterprises.co.uk, and www.tona-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Tona Enterprises Limited is a Private Limited Company. The company registration number is NI028478. Tona Enterprises Limited has been working since 16 May 1994. The present status of the company is Active. The registered address of Tona Enterprises Limited is Scrabo Isles Nursing Home 61 Manse Road Newtownards Bt23 4tp. . DUNCAN, Cathy is a Secretary of the company. DUNCAN, Robert Maxwell is a Director of the company. Secretary DUNCAN, Robert Maxwell has been resigned. Director BROTHERSTON, Peter has been resigned. Director BROTHERSTON, Saroni Rani has been resigned. Director DUNCAN, Robert M has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
DUNCAN, Cathy
Appointed Date: 04 August 2008

Director
DUNCAN, Robert Maxwell
Appointed Date: 28 March 2007
49 years old

Resigned Directors

Secretary
DUNCAN, Robert Maxwell
Resigned: 04 August 2008
Appointed Date: 16 May 1994

Director
BROTHERSTON, Peter
Resigned: 19 April 2000
Appointed Date: 16 May 1994
68 years old

Director
BROTHERSTON, Saroni Rani
Resigned: 06 June 2002
Appointed Date: 16 May 1994
77 years old

Director
DUNCAN, Robert M
Resigned: 04 August 2008
Appointed Date: 16 May 1994
82 years old

TONA ENTERPRISES LIMITED Events

13 Mar 2017
Registration of charge NI0284780009, created on 24 February 2017
23 Nov 2016
Registration of charge NI0284780008, created on 22 November 2016
23 May 2016
Total exemption small company accounts made up to 30 September 2015
16 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 90,000

31 Jul 2015
Registration of charge NI0284780007, created on 31 July 2015
...
... and 80 more events
16 May 1994
Incorporation
16 May 1994
Memorandum
16 May 1994
Pars re dirs/sit reg off
16 May 1994
Decln complnce reg new co
16 May 1994
Articles

TONA ENTERPRISES LIMITED Charges

24 February 2017
Charge code NI02 8478 0009
Delivered: 13 March 2017
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: 11 high street, donaghadee, BT21 0AA…
22 November 2016
Charge code NI02 8478 0008
Delivered: 23 November 2016
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Contains fixed charge…
31 July 2015
Charge code NI02 8478 0007
Delivered: 31 July 2015
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Premises 12 altnagarron view belfast BT13 3UA comprised in…
18 January 2008
Mortgage or charge
Delivered: 25 January 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. 599 antrim road, belfast…
18 January 2008
Mortgage or charge
Delivered: 24 January 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. Castleview nursing home, 761…
6 April 2006
Mortgage or charge
Delivered: 25 April 2006
Status: Satisfied on 3 April 2008
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge. 599 antrim road, belfast BT15…
6 June 2002
Mortgage or charge
Delivered: 10 June 2002
Status: Satisfied on 3 April 2008
Persons entitled: Aib Group (UK) PLC Belfast
Description: All monies mortgage debenture. The assets of the company…
29 February 1996
Mortgage or charge
Delivered: 8 March 1996
Status: Satisfied on 3 April 2008
Persons entitled: Aib Group (UK) PLC
Description: All monies. Mortgage see doc 18 for details.
10 March 1995
Mortgage or charge
Delivered: 23 March 1995
Status: Satisfied on 3 April 2008
Persons entitled: Aib Group (UK) PLC
Description: All monies. Charge (a) the premises comprised in folio no…