Company NameMichael Tunstall Limited
Company StatusActive
Company Number06132024
CategoryPrivate Limited Company
Incorporation Date28 February 2007(17 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Michael Tunstall
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2007(2 days after company formation)
Appointment Duration17 years, 1 month
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address53 Ferens Park
Durham
County Durham
DH1 1NU
Director NameMr Kevin Tunstall
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2007(2 days after company formation)
Appointment Duration17 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address53 Ferens Park
Durham
DH1 1NU
Secretary NameMrs Anne Reed Tunstall
NationalityBritish
StatusCurrent
Appointed02 March 2007(2 days after company formation)
Appointment Duration17 years, 1 month
RoleRetired
Correspondence Address53 Ferens Park
Durham
DH1 1NU
Director NameMr Stephen Walker
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2021(14 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleBarristers' Clerk
Country of ResidenceEngland
Correspondence Address53 Ferens Park
Durham
DH1 1NU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.michaeltunstall.co.uk
Email address[email protected]

Location

Registered Address53 Ferens Park
Durham
DH1 1NU
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham

Shareholders

1 at £1Michael Tunstall
100.00%
Ordinary

Financials

Year2014
Net Worth£81,407
Cash£24,801
Current Liabilities£44,758

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return27 February 2024 (1 month, 2 weeks ago)
Next Return Due13 March 2025 (11 months from now)

Filing History

28 December 2017Micro company accounts made up to 28 February 2017 (6 pages)
6 December 2017Registered office address changed from C/O Leathers Llp 17th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SU to 53 Ferens Park Durham DH1 1NU on 6 December 2017 (1 page)
13 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
2 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(5 pages)
3 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
7 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 1
(5 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(5 pages)
5 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
3 March 2013Secretary's details changed for Anne Reed Tunstall on 1 March 2013 (2 pages)
3 March 2013Secretary's details changed for Anne Reed Tunstall on 1 March 2013 (2 pages)
3 March 2013Director's details changed for Mr Thomas Kevin Tunstall on 1 March 2013 (2 pages)
3 March 2013Director's details changed for Mr Thomas Kevin Tunstall on 1 March 2013 (2 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
29 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 28 February 2011 (6 pages)
25 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
8 March 2010Director's details changed for Thomas Kevin Tunstall on 6 March 2010 (2 pages)
8 March 2010Director's details changed for Michael Tunstall on 6 March 2010 (2 pages)
8 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Michael Tunstall on 6 March 2010 (2 pages)
8 March 2010Director's details changed for Thomas Kevin Tunstall on 6 March 2010 (2 pages)
26 November 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
25 March 2009Return made up to 28/02/09; full list of members (3 pages)
2 September 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
11 August 2008Return made up to 28/02/08; full list of members (3 pages)
29 July 2008Appointment terminated director company directors LIMITED (1 page)
29 July 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
18 March 2008Registered office changed on 18/03/2008 from 17TH floor, cale cross house pilgrim street newcastle upon tyne tyne & wear NE1 6SU (1 page)
23 March 2007New director appointed (2 pages)
23 March 2007New director appointed (2 pages)
23 March 2007New secretary appointed (2 pages)
28 February 2007Incorporation (16 pages)