Tinklertastic Limited

General information

Name:

Tinklertastic Ltd

Office Address:

4a The Old Carthouses Broadlands Park SO51 9LQ Romsey

Number: 06014433

Incorporation date: 2006-11-30

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Tinklertastic Limited can be contacted at Romsey at 4a The Old Carthouses. You can find this business by its zip code - SO51 9LQ. Tinklertastic's founding dates back to 2006. This firm is registered under the number 06014433 and its last known status is active. The enterprise's declared SIC number is 14190 - Manufacture of other wearing apparel and accessories n.e.c.. Friday 31st March 2023 is the last time when the company accounts were reported.

1 transaction have been registered in 2014 with a sum total of £1,080. In 2013 there was a similar number of transactions (exactly 1) that added up to £1,307. The Council conducted 2 transactions in 2012, this added up to £4,473. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 5 transactions and issued invoices for £8,239. Cooperation with the Hampshire County Council council covered the following areas: Community Recreation, Reimbursement Of Artists Fees and Publicity, Promotions & Advertisement.

There's a solitary managing director at the current moment leading this limited company, specifically Susan T. who has been executing the director's assignments for 18 years. Since November 2006 Phillip A., had performed the duties for the following limited company up until the resignation 18 years ago. Additionally, the managing director's efforts are often helped with by a secretary - Phillip A., who was officially appointed by the following limited company in 2006.

Financial data based on annual reports

Company staff

Phillip A.

Role: Secretary

Appointed: 30 November 2006

Latest update: 20 January 2024

Susan T.

Role: Director

Appointed: 30 November 2006

Latest update: 20 January 2024

People with significant control

Susan T. is the individual who controls this firm, owns over 3/4 of company shares.

Susan T.
Notified on 30 June 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 14 December 2023
Confirmation statement last made up date 30 November 2022
Annual Accounts 06 June 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 06 June 2012
Annual Accounts 01 August 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 01 August 2013
Annual Accounts 09 June 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 09 June 2014
Annual Accounts 24 July 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 24 July 2015
Annual Accounts 13 May 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 13 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Free Download
Confirmation statement with no updates 2023-11-30 (CS01)
filed on: 4th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2016

Address:

1, Horsefair Mews

Post code:

SO51 8JG

City / Town:

Romsey

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Hampshire County Council 1 £ 1 080.00
2014-03-28 2210165567 £ 1 080.00 Community Recreation
2013 Hampshire County Council 1 £ 1 306.50
2013-03-14 2209191627 £ 1 306.50 Reimbursement Of Artists Fees
2012 Hampshire County Council 2 £ 4 472.75
2012-07-06 2208553663 £ 3 372.75 Reimbursement Of Artists Fees
2012-12-19 2208974543 £ 1 100.00 Publicity, Promotions & Advertisement
2010 Hampshire County Council 1 £ 1 380.00
2010-06-03 2206415974 £ 1 380.00 Other Expenses

Search other companies

Services (by SIC Code)

  • 14190 : Manufacture of other wearing apparel and accessories n.e.c.
17
Company Age

Closest Companies - by postcode