Company NameTunstall Allotments 2011 Limited
DirectorDavid Charles Banks
Company StatusActive
Company Number07671975
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 June 2011(12 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr David Charles Banks
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2011(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Old Rectory The Broadway
Houghton Le Spring
DH4 4BB
Secretary NameMr David Charles Banks
StatusCurrent
Appointed16 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Rectory The Broadway
Houghton Le Spring
DH4 4BB
Director NameMr Nick Pearson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(same day as company formation)
RoleRetired Police Constable
Country of ResidenceUnited Kingdom
Correspondence Address49 Scarborough Road
Sunderland
Tyne And Wear
SR3 1LD
Director NameMs Alison Margaret Banks Page
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Farm Cottage The Village
Ryhope
Sunderland
SR2 0PF
Director NameMr Allan Jones
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(11 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 01 June 2012)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence Address10 Norman Avenue
Silksworth
Sunderland
Tyne & Wear
SR3 2EH
Director NameMr Paul Haswell
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 02 June 2015)
RoleSupervisor
Country of ResidenceEngland
Correspondence Address55 Douglas Way
Murton
Seaham
County Durham
SR7 9HX

Location

Registered AddressThe Old Rectory
The Broadway
Houghton Le Spring
DH4 4BB
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardHoughton
Built Up AreaSunderland
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£124
Cash£3,476
Current Liabilities£3,600

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

16 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
23 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
4 December 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
20 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
27 December 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
27 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 July 2017Notification of a person with significant control statement (2 pages)
12 July 2017Notification of a person with significant control statement (2 pages)
30 June 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 July 2016Annual return made up to 16 June 2016 no member list (4 pages)
25 July 2016Annual return made up to 16 June 2016 no member list (4 pages)
17 February 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 February 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 February 2016Registered office address changed from High Farm Cottage the Village Ryhope Sunderland SR2 0PF to Portland House Belmont Business Park Durham DH1 1TW on 2 February 2016 (1 page)
2 February 2016Registered office address changed from High Farm Cottage the Village Ryhope Sunderland SR2 0PF to Portland House Belmont Business Park Durham DH1 1TW on 2 February 2016 (1 page)
12 January 2016Termination of appointment of Alison Margaret Banks Page as a director on 10 January 2016 (1 page)
12 January 2016Termination of appointment of Alison Margaret Banks Page as a director on 10 January 2016 (1 page)
8 September 2015Annual return made up to 16 June 2015 no member list (3 pages)
8 September 2015Annual return made up to 16 June 2015 no member list (3 pages)
4 August 2015Registered office address changed from 55 Douglas Way Murton Seaham County Durham SR7 9HX to High Farm Cottage the Village Ryhope Sunderland SR2 0PF on 4 August 2015 (1 page)
4 August 2015Registered office address changed from 55 Douglas Way Murton Seaham County Durham SR7 9HX to High Farm Cottage the Village Ryhope Sunderland SR2 0PF on 4 August 2015 (1 page)
4 August 2015Registered office address changed from 55 Douglas Way Murton Seaham County Durham SR7 9HX to High Farm Cottage the Village Ryhope Sunderland SR2 0PF on 4 August 2015 (1 page)
1 August 2015Termination of appointment of Paul Haswell as a director on 2 June 2015 (1 page)
1 August 2015Termination of appointment of Paul Haswell as a director on 2 June 2015 (1 page)
1 August 2015Termination of appointment of Paul Haswell as a director on 2 June 2015 (1 page)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 June 2014Registered office address changed from 10 Norman Avenue Silksworth Sunderland Tyne & Wear SR3 2EH on 19 June 2014 (1 page)
19 June 2014Registered office address changed from 10 Norman Avenue Silksworth Sunderland Tyne & Wear SR3 2EH on 19 June 2014 (1 page)
19 June 2014Annual return made up to 16 June 2014 no member list (3 pages)
19 June 2014Annual return made up to 16 June 2014 no member list (3 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
16 October 2013Compulsory strike-off action has been discontinued (1 page)
16 October 2013Compulsory strike-off action has been discontinued (1 page)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
13 October 2013Annual return made up to 16 June 2013 no member list (3 pages)
13 October 2013Annual return made up to 16 June 2013 no member list (3 pages)
19 July 2013Appointment of Mr Paul Haswell as a director (2 pages)
19 July 2013Appointment of Mr Paul Haswell as a director (2 pages)
19 July 2013Termination of appointment of Allan Jones as a director (1 page)
19 July 2013Termination of appointment of Allan Jones as a director (1 page)
29 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
29 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
7 September 2012Annual return made up to 16 June 2012 no member list (3 pages)
7 September 2012Annual return made up to 16 June 2012 no member list (3 pages)
6 July 2012Appointment of Mr David Charles Banks as a director (2 pages)
6 July 2012Appointment of Mr David Charles Banks as a director (2 pages)
5 July 2012Secretary's details changed for Mr David Charles Banks on 5 July 2012 (1 page)
5 July 2012Secretary's details changed for Mr David Charles Banks on 5 July 2012 (1 page)
5 July 2012Secretary's details changed for Mr David Charles Banks on 5 July 2012 (1 page)
1 June 2012Registered office address changed from 49 Scarborough Road Sunderland Tyne and Wear SR3 1LD United Kingdom on 1 June 2012 (1 page)
1 June 2012Registered office address changed from 49 Scarborough Road Sunderland Tyne and Wear SR3 1LD United Kingdom on 1 June 2012 (1 page)
1 June 2012Appointment of Mr Allan Jones as a director (2 pages)
1 June 2012Appointment of Mr Allan Jones as a director (2 pages)
1 June 2012Registered office address changed from 49 Scarborough Road Sunderland Tyne and Wear SR3 1LD United Kingdom on 1 June 2012 (1 page)
31 May 2012Secretary's details changed for Mr David Banks on 31 May 2012 (1 page)
31 May 2012Secretary's details changed for Mr David Banks on 31 May 2012 (1 page)
31 May 2012Termination of appointment of Nick Pearson as a director (1 page)
31 May 2012Termination of appointment of Nick Pearson as a director (1 page)
16 February 2012Director's details changed for Mr Nick Pearson on 16 February 2012 (2 pages)
16 February 2012Director's details changed for Mr Nick Pearson on 16 February 2012 (2 pages)
6 February 2012Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
6 February 2012Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
16 June 2011Appointment of Ms Alison Margaret Banks Page as a director (2 pages)
16 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
16 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
16 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
16 June 2011Appointment of Ms Alison Margaret Banks Page as a director (2 pages)