Tongwell Court M.c. Limited BEDFORD


Founded in 1988, Tongwell Court M.c, classified under reg no. 02312741 is an active company. Currently registered at 3 Meadway MK43 7DP, Bedford the company has been in the business for thirty six years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 2 directors, namely Belinda S., Barry G.. Of them, Belinda S., Barry G. have been with the company the longest, being appointed on 16 April 2015. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tongwell Court M.c. Limited Address / Contact

Office Address 3 Meadway
Office Address2 Harrold
Town Bedford
Post code MK43 7DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02312741
Date of Incorporation Thu, 3rd Nov 1988
Industry Combined facilities support activities
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Belinda S.

Position: Director

Appointed: 16 April 2015

Barry G.

Position: Director

Appointed: 16 April 2015

Lester B.

Position: Director

Appointed: 16 April 2015

Resigned: 13 February 2019

John H.

Position: Director

Appointed: 05 April 2012

Resigned: 16 April 2015

John H.

Position: Secretary

Appointed: 05 April 2011

Resigned: 16 April 2015

Dawn P.

Position: Director

Appointed: 27 February 2007

Resigned: 11 April 2012

Paul L.

Position: Director

Appointed: 23 April 1998

Resigned: 27 February 2007

Graham Y.

Position: Director

Appointed: 07 July 1995

Resigned: 27 January 2012

Graham Y.

Position: Secretary

Appointed: 07 July 1995

Resigned: 27 January 2012

Antony J.

Position: Secretary

Appointed: 15 March 1994

Resigned: 20 February 1995

Alan P.

Position: Secretary

Appointed: 15 October 1992

Resigned: 14 March 1994

Ashvin P.

Position: Director

Appointed: 17 August 1992

Resigned: 23 April 1998

Bruce C.

Position: Secretary

Appointed: 20 July 1992

Resigned: 15 October 1992

Bruce C.

Position: Director

Appointed: 05 June 1992

Resigned: 01 September 1993

John M.

Position: Secretary

Appointed: 08 April 1992

Resigned: 01 June 1993

David W.

Position: Director

Appointed: 08 April 1992

Resigned: 01 October 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-31
Net Worth5 2053 407  
Balance Sheet
Cash Bank On Hand 3 3664 7707 280
Current Assets5 3653 9167 7678 632
Debtors 5502 9971 352
Net Assets Liabilities 3 4066 5747 720
Cash Bank In Hand5 3653 366  
Net Assets Liabilities Including Pension Asset Liability5 2053 407  
Reserves/Capital
Called Up Share Capital1414  
Profit Loss Account Reserve5 1913 393  
Shareholder Funds5 2053 407  
Other
Average Number Employees During Period 333
Creditors 7241 194912
Trade Creditors Trade Payables 418637612
Trade Debtors Trade Receivables 5502 7501 100
Accruals Deferred Income-367-305  
Creditors Due Within One Year 418  
Number Shares Allotted1414  
Par Value Share 1  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal207214  
Total Assets Less Current Liabilities5 5723 712  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 5th, December 2023
Free Download (5 pages)

Company search