Tombola House Limited

General information

Name:

Tombola House Ltd

Office Address:

Mains House 143 Front Street DH3 3AU Chester Le Street

Number: 00709280

Incorporation date: 1961-11-29

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

The business is located in Chester Le Street registered with number: 00709280. The firm was started in 1961. The main office of the firm is situated at Mains House 143 Front Street. The postal code for this place is DH3 3AU. The firm's SIC code is 99999 : Dormant Company. Tombola House Ltd reported its account information for the period that ended on April 30, 2022. The business most recent annual confirmation statement was submitted on December 20, 2022.

As suggested by the firm's directors directory, since December 1990 there have been four directors including: Paul C., Stephen C. and Philip C.. In order to find professional help with legal documentation, this specific firm has been using the skills of Morven C. as a secretary since 2004.

Francis C. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Morven C.

Role: Secretary

Appointed: 17 June 2004

Latest update: 18 November 2023

Paul C.

Role: Director

Appointed: 31 December 1990

Latest update: 18 November 2023

Stephen C.

Role: Director

Appointed: 31 December 1990

Latest update: 18 November 2023

Philip C.

Role: Director

Appointed: 31 December 1990

Latest update: 18 November 2023

Patrick C.

Role: Director

Appointed: 31 December 1990

Latest update: 18 November 2023

People with significant control

Francis C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 03 January 2024
Confirmation statement last made up date 20 December 2022
Annual Accounts 15 October 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 15 October 2015
Annual Accounts 16 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 16 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers Resolution
Free Download
Accounts for a dormant company made up to 2023-04-30 (AA)
filed on: 29th, January 2024
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2016

Address:

Sheepfolds Industrial Estate Richmond Street

Post code:

SR5 1BQ

City / Town:

Sunderland

Accountant/Auditor,
2016

Name:

Robson Laidler Accountants Limited

Address:

Fernwood House Fernwood Road Jesmond

Post code:

NE2 1TJ

City / Town:

Newcastle Upon Tyne

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
62
Company Age

Closest Companies - by postcode