Tomnik Limited COALVILLE


Tomnik started in year 1972 as Private Limited Company with registration number 01062385. The Tomnik company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in Coalville at Barratt House Cartwright Way. Postal code: LE67 1UF.

The company has 2 directors, namely David H., Michael C.. Of them, Michael C. has been with the company the longest, being appointed on 25 November 2009 and David H. has been with the company for the least time - from 30 June 2022. 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.

Tomnik Limited Address / Contact

Office Address Barratt House Cartwright Way
Office Address2 Forest Business Park Bardon Hill
Town Coalville
Post code LE67 1UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01062385
Date of Incorporation Fri, 21st Jul 1972
Industry Non-trading company
End of financial Year 30th June
Company age 52 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

David H.

Position: Director

Appointed: 30 June 2022

Barratt Corporate Secretarial Services Limited

Position: Corporate Secretary

Appointed: 06 September 2011

Michael C.

Position: Director

Appointed: 25 November 2009

Neil C.

Position: Director

Appointed: 23 November 2015

Resigned: 19 January 2017

Bernard R.

Position: Director

Appointed: 30 June 2010

Resigned: 30 June 2022

Paul G.

Position: Director

Appointed: 15 April 2009

Resigned: 30 June 2010

John H.

Position: Director

Appointed: 15 April 2009

Resigned: 07 August 2009

Laurence D.

Position: Secretary

Appointed: 13 October 2008

Resigned: 31 December 2010

Robert H.

Position: Director

Appointed: 13 October 2008

Resigned: 15 April 2009

Robert H.

Position: Director

Appointed: 01 July 2006

Resigned: 01 September 2008

Neil G.

Position: Director

Appointed: 01 October 2003

Resigned: 22 July 2022

Robert H.

Position: Secretary

Appointed: 24 May 2002

Resigned: 13 October 2008

Steven C.

Position: Secretary

Appointed: 01 February 2000

Resigned: 18 December 2001

Andrew H.

Position: Director

Appointed: 01 December 1999

Resigned: 08 February 2000

Ian H.

Position: Director

Appointed: 28 August 1998

Resigned: 01 October 2003

John O.

Position: Secretary

Appointed: 29 February 1996

Resigned: 30 November 1999

John P.

Position: Director

Appointed: 15 November 1991

Resigned: 01 January 2000

Frank E.

Position: Director

Appointed: 15 November 1991

Resigned: 03 December 1997

John S.

Position: Director

Appointed: 15 November 1991

Resigned: 28 August 1998

Harold W.

Position: Director

Appointed: 15 November 1991

Resigned: 01 July 2006

Bernard R.

Position: Secretary

Appointed: 15 November 1991

Resigned: 29 February 1996

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats established, there is Dicconson Holdings Limited from Coalville, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dicconson Holdings Limited

Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, LE67 1UF, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 01001020
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts made up to June 30, 2023
filed on: 26th, March 2024
Free Download (7 pages)

Company search

Advertisements