TINKERS HARDWARE (2015) LIMITED

First Floor, 59-63 Wood Street, Earl Shilton, LE9 7NE, Leicestershire, England
StatusACTIVE
Company No.09789232
CategoryPrivate Limited Company
Incorporated22 Sep 2015
Age8 years, 8 months
JurisdictionEngland Wales

SUMMARY

TINKERS HARDWARE (2015) LIMITED is an active private limited company with number 09789232. It was incorporated 8 years, 8 months ago, on 22 September 2015. The company address is First Floor, 59-63 Wood Street, Earl Shilton, LE9 7NE, Leicestershire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 08 Jan 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2023

Action Date: 29 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-29

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2023

Action Date: 09 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Morris

Change date: 2023-03-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 29 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2021

Action Date: 29 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2021

Action Date: 29 Oct 2021

Category: Address

Type: AD01

New address: First Floor, 59-63 Wood Street Earl Shilton Leicestershire LE9 7NE

Change date: 2021-10-29

Old address: 100 Dyke Road Brighton East Sussex BN1 3JD United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Morris

Appointment date: 2021-10-29

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2021

Action Date: 21 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2019

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2017

Action Date: 28 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shobhna Patel

Notification date: 2016-09-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2017

Action Date: 28 Sep 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-09-28

Psc name: Mr Hemant Chimanbhai Patel

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 21 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-21

Documents

View document PDF

Incorporation company

Date: 22 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2SWANS2 LTD

BRIAR HOUSE 49 FIRACRE ROAD,ALDERSHOT,GU12 5JR

Number:11290619
Status:ACTIVE
Category:Private Limited Company

DORNAN CONSTRUCTION MANAGEMENT LIMITED

3 THE EXCHANGE,CHESTER,CH1 1DA

Number:11069967
Status:ACTIVE
Category:Private Limited Company

INNOVATE AND DESIGN LTD

11 CLARENCE ROAD,EXETER,EX4 1BL

Number:11929964
Status:ACTIVE
Category:Private Limited Company

JN SUPPLIES LIMITED

4 STIRLING COURT,BOREHAMWOOD,WD6 2BT

Number:04668359
Status:LIQUIDATION
Category:Private Limited Company

MIKE REID LIMITED

7 DOBBS CLOSE,SHEFFIELD,S21 1HB

Number:09019937
Status:ACTIVE
Category:Private Limited Company

SCOTT WHIGHT LIMITED

46 ELM CRESCENT,PETERBOROUGH,PE6 7LE

Number:06348049
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source