Tuneware Limited ESSEX


Tuneware started in year 1985 as Private Limited Company with registration number 01960198. The Tuneware company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Essex at 6 Sewardstone Road. Postal code: EN9 1NA.

The firm has 3 directors, namely Lorraine W., Terence W. and Alexander D.. Of them, Alexander D. has been with the company the longest, being appointed on 19 May 2020 and Lorraine W. and Terence W. have been with the company for the least time - from 15 August 2021. At the moment 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.

Tuneware Limited Address / Contact

Office Address 6 Sewardstone Road
Office Address2 Waltham Abbey
Town Essex
Post code EN9 1NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01960198
Date of Incorporation Fri, 15th Nov 1985
Industry Residents property management
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Lorraine W.

Position: Director

Appointed: 15 August 2021

Terence W.

Position: Director

Appointed: 15 August 2021

Alexander D.

Position: Director

Appointed: 19 May 2020

Richard C.

Position: Director

Appointed: 01 July 2012

Resigned: 30 May 2014

Gordon S.

Position: Director

Appointed: 01 July 2012

Resigned: 15 August 2021

Nicola H.

Position: Secretary

Appointed: 12 July 2011

Resigned: 22 January 2015

Joyce O.

Position: Director

Appointed: 29 April 2009

Resigned: 01 July 2012

Maureen B.

Position: Director

Appointed: 23 April 2009

Resigned: 12 June 2011

Jean G.

Position: Secretary

Appointed: 24 May 2007

Resigned: 12 June 2011

Michael S.

Position: Director

Appointed: 18 April 2005

Resigned: 30 April 2008

Caroline S.

Position: Secretary

Appointed: 18 April 2005

Resigned: 24 April 2007

Diana H.

Position: Director

Appointed: 18 April 2005

Resigned: 01 June 2006

Lesley B.

Position: Secretary

Appointed: 21 August 2002

Resigned: 18 April 2005

Peter G.

Position: Director

Appointed: 19 February 2002

Resigned: 30 June 2005

Bryan H.

Position: Director

Appointed: 23 April 2001

Resigned: 15 August 2021

Susan B.

Position: Secretary

Appointed: 15 May 2000

Resigned: 21 August 2002

Susan B.

Position: Director

Appointed: 15 May 2000

Resigned: 21 August 2002

Barbara C.

Position: Director

Appointed: 25 April 1995

Resigned: 18 April 2005

Peter G.

Position: Director

Appointed: 28 April 1994

Resigned: 15 September 2001

Lesley B.

Position: Director

Appointed: 28 April 1994

Resigned: 23 April 2001

Ian C.

Position: Director

Appointed: 15 October 1992

Resigned: 28 April 1994

Mary H.

Position: Director

Appointed: 15 October 1992

Resigned: 15 May 2000

Susan B.

Position: Director

Appointed: 12 June 1992

Resigned: 25 April 1995

David G.

Position: Director

Appointed: 12 June 1992

Resigned: 15 October 1992

David H.

Position: Director

Appointed: 12 June 1992

Resigned: 14 October 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors2 1602 5953 1203 4653 8254 1854 905
Net Assets Liabilities2 1602 5953 1203 4653 8254 1854 905
Other Debtors2 1602 5953 1203 4653 8254 1854 905
Other
Average Number Employees During Period    222
Net Current Assets Liabilities2 1602 5953 1203 4653 8254 1854 905

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 31st, August 2023
Free Download (3 pages)

Company search

Advertisements