Tunco (1999) 103 Limited RUBERY BIRMINGHAM


Founded in 1966, Tunco (1999) 103, classified under reg no. 00891634 is an active company. Currently registered at Parklands Court 24 Parklands B45 9PZ, Rubery Birmingham the company has been in the business for 58 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30. Since 1999/06/29 Tunco (1999) 103 Limited is no longer carrying the name Stangard.

The firm has 3 directors, namely Gareth S., Robin M. and Jodi L.. Of them, Jodi L. has been with the company the longest, being appointed on 3 September 2018 and Gareth S. has been with the company for the least time - from 2 November 2021. 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.

Tunco (1999) 103 Limited Address / Contact

Office Address Parklands Court 24 Parklands
Office Address2 Birmingham Great Park
Town Rubery Birmingham
Post code B45 9PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00891634
Date of Incorporation Thu, 10th Nov 1966
Industry Dormant Company
End of financial Year 30th September
Company age 58 years old
Account next due date Sun, 30th Jun 2024 (50 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Gareth S.

Position: Director

Appointed: 02 November 2021

Robin M.

Position: Director

Appointed: 31 July 2021

Jodi L.

Position: Director

Appointed: 03 September 2018

Compass Secretaries Limited

Position: Corporate Secretary

Appointed: 24 December 2008

Sarah S.

Position: Director

Appointed: 01 December 2019

Resigned: 31 July 2021

Kate D.

Position: Director

Appointed: 01 February 2019

Resigned: 31 January 2020

Michael O.

Position: Director

Appointed: 30 April 2018

Resigned: 03 September 2018

Alison H.

Position: Director

Appointed: 30 December 2017

Resigned: 01 February 2019

Roger D.

Position: Director

Appointed: 01 December 2011

Resigned: 30 April 2018

Paul G.

Position: Director

Appointed: 31 December 2010

Resigned: 04 May 2016

Neil S.

Position: Director

Appointed: 24 December 2008

Resigned: 31 December 2010

Peter M.

Position: Director

Appointed: 18 September 2007

Resigned: 01 December 2011

Timothy M.

Position: Secretary

Appointed: 18 September 2007

Resigned: 24 December 2008

Jane P.

Position: Secretary

Appointed: 10 March 2006

Resigned: 18 September 2007

Timothy M.

Position: Director

Appointed: 09 March 2006

Resigned: 24 December 2008

Timothy M.

Position: Secretary

Appointed: 29 September 2000

Resigned: 10 March 2006

David M.

Position: Director

Appointed: 29 September 2000

Resigned: 31 May 2007

Compass Entertainments Limited

Position: Corporate Director

Appointed: 30 March 1999

Resigned: 09 March 2006

Keith W.

Position: Director

Appointed: 08 April 1998

Resigned: 30 March 1999

Donald D.

Position: Director

Appointed: 08 April 1998

Resigned: 30 March 1999

Helen T.

Position: Secretary

Appointed: 08 April 1998

Resigned: 29 September 2000

Christopher P.

Position: Director

Appointed: 08 April 1998

Resigned: 30 March 1999

Alastair S.

Position: Director

Appointed: 08 April 1998

Resigned: 30 March 1999

Vernon L.

Position: Director

Appointed: 01 September 1997

Resigned: 08 April 1998

Vernon L.

Position: Secretary

Appointed: 01 September 1997

Resigned: 08 April 1998

Maurice K.

Position: Director

Appointed: 15 August 1997

Resigned: 08 April 1998

David G.

Position: Director

Appointed: 14 July 1997

Resigned: 01 October 1997

Frances C.

Position: Director

Appointed: 14 July 1997

Resigned: 01 October 1997

Carol B.

Position: Director

Appointed: 14 July 1997

Resigned: 01 October 1997

Helen T.

Position: Secretary

Appointed: 15 April 1996

Resigned: 27 August 1997

Helen P.

Position: Director

Appointed: 15 April 1996

Resigned: 02 June 1997

Benedict M.

Position: Secretary

Appointed: 15 April 1996

Resigned: 16 August 1996

Christopher C.

Position: Director

Appointed: 15 April 1996

Resigned: 01 October 1997

David S.

Position: Secretary

Appointed: 06 November 1995

Resigned: 31 March 1996

Jonathan E.

Position: Secretary

Appointed: 14 July 1995

Resigned: 06 November 1995

David B.

Position: Director

Appointed: 03 May 1995

Resigned: 24 November 1995

Anthony M.

Position: Director

Appointed: 03 May 1995

Resigned: 19 January 1996

Kevin S.

Position: Director

Appointed: 22 February 1994

Resigned: 01 October 1997

George P.

Position: Director

Appointed: 29 July 1993

Resigned: 29 February 1996

Donald M.

Position: Director

Appointed: 28 July 1993

Resigned: 31 December 1994

John M.

Position: Secretary

Appointed: 20 October 1992

Resigned: 14 May 1996

Gian C.

Position: Director

Appointed: 20 October 1992

Resigned: 26 March 1996

James G.

Position: Director

Appointed: 20 October 1992

Resigned: 09 May 1995

John H.

Position: Director

Appointed: 20 October 1992

Resigned: 06 January 1993

Ian J.

Position: Director

Appointed: 20 October 1992

Resigned: 02 August 1993

People with significant control

The list of PSCs that own or control the company includes 1 name. As we researched, there is Hospitality Holdings Limited from Chertsey, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hospitality Holdings Limited

Compass House Guildford Street, Chertsey, Surrey, KT16 9BQ, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 3960462
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Stangard June 29, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2023/09/30
filed on: 12th, December 2023
Free Download (3 pages)

Company search

Advertisements