Tonypandy Assets (no 3) Limited

General information

Name:

Tonypandy Assets (no 3) Ltd

Office Address:

1st Floor Rico House George Street Prestwich M25 9WS Manchester

Number: 07923766

Incorporation date: 2012-01-25

Dissolution date: 2022-10-11

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Tonypandy Assets (no 3) began its operations in 2012 as a Private Limited Company under the following Company Registration No.: 07923766. This firm's registered office was based in Manchester at 1st Floor Rico House George Street. The Tonypandy Assets (no 3) Limited company had been on the market for ten years. The registered name of the firm was changed in the year 2012 to Tonypandy Assets (no 3) Limited. The enterprise previous name was Turnerwell.

The company had a single director: Andrew B., who was arranged to perform management duties in January 2012.

Andrew B. was the individual who controlled this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Tonypandy Assets (no 3) Limited 2012-02-01
  • Turnerwell Ltd 2012-01-25

Financial data based on annual reports

Company staff

Andrew B.

Role: Director

Appointed: 31 January 2012

Latest update: 29 August 2023

Joseph R.

Role: Secretary

Appointed: 31 January 2012

Latest update: 29 August 2023

People with significant control

Andrew B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 October 2022
Account last made up date 31 January 2021
Confirmation statement next due date 08 February 2023
Confirmation statement last made up date 25 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts 15 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 15 October 2013
Annual Accounts 31 October 2015
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 31 October 2015
Annual Accounts 31 October 2016
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 31 October 2016
Annual Accounts 30 October 2014
Date Approval Accounts 30 October 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 11th, October 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

6th Floor Cardinal House 20 St Marys Parsonage

Post code:

M3 2LG

City / Town:

Manchester

HQ address,
2014

Address:

6th Floor Cardinal House 20 St Marys Parsonage

Post code:

M3 2LG

City / Town:

Manchester

HQ address,
2015

Address:

6th Floor Cardinal House 20 St Marys Parsonage

Post code:

M3 2LG

City / Town:

Manchester

HQ address,
2016

Address:

6th Floor Cardinal House 20 St Marys Parsonage

Post code:

M3 2LG

City / Town:

Manchester

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
10
Company Age

Closest Companies - by postcode