Tingdene Holdings Limited WELLINGBOROUGH


Founded in 1989, Tingdene Holdings, classified under reg no. 02394341 is an active company. Currently registered at Bradfield Road NN8 4HB, Wellingborough the company has been in the business for thirty five years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 4 directors in the the company, namely Sylvia G., Patricia G. and Lesley F. and others. In addition one secretary - Abigayle G. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tingdene Holdings Limited Address / Contact

Office Address Bradfield Road
Office Address2 Finedon Road Industrial Estate
Town Wellingborough
Post code NN8 4HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02394341
Date of Incorporation Tue, 13th Jun 1989
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Abigayle G.

Position: Secretary

Appointed: 04 December 2023

Sylvia G.

Position: Director

Appointed: 01 February 2002

Patricia G.

Position: Director

Appointed: 07 June 2001

Lesley F.

Position: Director

Appointed: 07 June 2001

Christopher G.

Position: Director

Appointed: 30 April 1991

Catherine B.

Position: Secretary

Appointed: 01 April 2013

Resigned: 04 December 2023

Peter W.

Position: Director

Appointed: 01 February 2002

Resigned: 07 October 2008

Eric J.

Position: Director

Appointed: 01 February 2002

Resigned: 03 October 2002

Peter W.

Position: Secretary

Appointed: 07 May 1999

Resigned: 01 October 2008

Matthew G.

Position: Director

Appointed: 31 March 1999

Resigned: 14 December 2019

Eric J.

Position: Director

Appointed: 21 June 1996

Resigned: 28 May 1999

Ian W.

Position: Director

Appointed: 01 May 1991

Resigned: 31 March 1999

Eric J.

Position: Secretary

Appointed: 30 April 1991

Resigned: 07 May 1999

John C.

Position: Director

Appointed: 30 April 1991

Resigned: 11 March 1998

Charles F.

Position: Director

Appointed: 30 April 1991

Resigned: 30 September 1992

Maurice G.

Position: Director

Appointed: 30 April 1991

Resigned: 25 November 1994

Alan W.

Position: Director

Appointed: 30 April 1991

Resigned: 11 June 1993

James G.

Position: Director

Appointed: 30 April 1991

Resigned: 24 April 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Cash Bank On Hand328 518243 794
Current Assets12 005 42411 932 182
Debtors537 144394 626
Other Debtors11 139 76211 293 762
Other
Average Number Employees During Period 5
Corporation Tax Payable54 94559 162
Creditors296 623300 990
Deferred Tax Asset Debtors180 
Net Current Assets Liabilities11 708 80111 631 192
Other Creditors235 848235 848
Other Taxation Social Security Payable130130
Trade Creditors Trade Payables5 7005 850
Trade Debtors Trade Receivables27 18746 994
Advances Credits Directors 522

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, March 2024
Free Download (7 pages)

Company search

Advertisements