-
TUNSTALL CONSTRUCTION LTD - The Place, Athenaeum Street, Sunderland, SR1 1QX, United Kingdom
Company Information
- Company registration number
- 08736485
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Place
- Athenaeum Street
- Sunderland
- SR1 1QX The Place, Athenaeum Street, Sunderland, SR1 1QX UK
Management
- Managing Directors
- MR JACORELINE BOLTON
- LEANNE JACQUELINE BOLTON
- GAVIN BARRON BROWN
- DONNA KAY GANLEY
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-10-17
- Age Of Company 2013-10-17 10 years
- SIC/NACE
- 41202 - Construction of domestic buildings
Ownership
- Beneficial Owners
- Mr Brent Ganley
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2017-07-31
- Last Date: 2015-10-31
-
TUNSTALL CONSTRUCTION LTD Company Description
- TUNSTALL CONSTRUCTION LTD is a ltd registered in United Kingdom with the Company reg no 08736485. Its current trading status is "live". It was registered 2013-10-17. It has declared SIC or NACE codes as "41202 - Construction of domestic buildings". It has 4 directors The latest accounts are filed up to 2015-10-31.It can be contacted at The Place .
Get TUNSTALL CONSTRUCTION LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Tunstall Construction Ltd - The Place, Athenaeum Street, Sunderland, SR1 1QX, United Kingdom
- 2013-10-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TUNSTALL CONSTRUCTION LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2016
-
REGISTRATION OF A CHARGE / CHARGE CODE 087364850001 (2016-06-15) - MR01
-
DIRECTOR APPOINTED MR GAVIN BARRON BROWN (2016-06-28) - AP01
-
DIRECTOR APPOINTED MRS DONNA KAY GANLEY (2016-06-28) - AP01
-
31/10/15 TOTAL EXEMPTION SMALL (2016-07-29) - AA
keyboard_arrow_right 2015
-
DIRECTOR APPOINTED MR BRENT GANLEY (2015-04-14) - AP01
-
31/10/14 TOTAL EXEMPTION SMALL (2015-07-16) - AA
-
17/10/15 FULL LIST (2015-11-14) - AR01
keyboard_arrow_right 2014
-
DIRECTOR APPOINTED MR BRENT ANTHONY GANLEY (2014-01-24) - AP01
-
26/01/14 STATEMENT OF CAPITAL GBP 2 (2014-01-26) - SH01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR JACORELINE BOLTON / 17/10/2013 (2014-06-11) - CH01
-
APPOINTMENT TERMINATED, DIRECTOR BRENT GANLEY (2014-11-11) - TM01
-
17/10/14 FULL LIST (2014-11-18) - AR01
-
TERMINATE DIR APPOINTMENT (2014-11-18) - TM01
keyboard_arrow_right 2013
-
CERTIFICATE OF INCORPORATION (2013-10-17) - NEWINC