Company NameTonks Plant Services Ltd
DirectorMichael William Tonks
Company StatusActive
Company Number08784225
CategoryPrivate Limited Company
Incorporation Date20 November 2013(10 years, 5 months ago)
Previous NameMIKE Tonks Limited

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameMr Michael William Tonks
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Elms Durham Road
Wingate
Durham
TS28 5HP
Secretary NameMrs Debra Rose Tonks
StatusCurrent
Appointed20 November 2013(same day as company formation)
RoleCompany Director
Correspondence AddressThe Elms Durham Road
Wingate
Durham
TS28 5HP

Location

Registered AddressThe Elms
Durham Road
Wingate
Durham
TS28 5HP
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishWingate
WardWingate
Built Up AreaWingate

Shareholders

10 at £1Michael William Tonks
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,913
Cash£4,301
Current Liabilities£16,810

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return16 January 2024 (3 months, 2 weeks ago)
Next Return Due30 January 2025 (9 months from now)

Filing History

22 January 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
7 November 2023Micro company accounts made up to 30 April 2023 (5 pages)
16 January 2023Change of details for Mr Michael William Tonks as a person with significant control on 14 November 2022 (2 pages)
16 January 2023Confirmation statement made on 16 January 2023 with updates (4 pages)
16 January 2023Notification of Steven Cameron Tonks as a person with significant control on 14 November 2022 (2 pages)
21 December 2022Micro company accounts made up to 30 April 2022 (5 pages)
23 November 2022Change of details for Mr Michael William Tonks as a person with significant control on 14 November 2021 (2 pages)
23 November 2022Confirmation statement made on 13 November 2022 with no updates (3 pages)
26 November 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
2 October 2021Micro company accounts made up to 30 April 2021 (5 pages)
14 September 2021Confirmation statement made on 1 December 2019 with updates (4 pages)
13 September 2021Change of details for Mr Michael William Tonks as a person with significant control on 1 December 2019 (2 pages)
12 January 2021Micro company accounts made up to 30 April 2020 (5 pages)
1 December 2020Confirmation statement made on 13 November 2020 with updates (4 pages)
16 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-14
(3 pages)
16 December 2019Statement of capital following an allotment of shares on 1 December 2019
  • GBP 100
(3 pages)
30 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
28 September 2019Micro company accounts made up to 30 April 2019 (5 pages)
8 December 2018Unaudited abridged accounts made up to 30 April 2018 (10 pages)
29 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
6 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
4 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
14 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
14 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 10
(4 pages)
14 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 10
(4 pages)
19 August 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
19 August 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
19 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 10
(4 pages)
19 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 10
(4 pages)
17 July 2014Current accounting period extended from 30 November 2014 to 30 April 2015 (1 page)
17 July 2014Current accounting period extended from 30 November 2014 to 30 April 2015 (1 page)
11 July 2014Registered office address changed from Swift House Falcon Court Preston Farm Stockton-on-Tees TS18 3TX United Kingdom on 11 July 2014 (1 page)
11 July 2014Registered office address changed from Swift House Falcon Court Preston Farm Stockton-on-Tees TS18 3TX United Kingdom on 11 July 2014 (1 page)
28 November 2013Secretary's details changed for Deborah Rose Tonks on 20 November 2013 (1 page)
28 November 2013Secretary's details changed for Deborah Rose Tonks on 20 November 2013 (1 page)
20 November 2013Incorporation
Statement of capital on 2013-11-20
  • GBP 10
(28 pages)
20 November 2013Incorporation
Statement of capital on 2013-11-20
  • GBP 10
(28 pages)