Tunstark Limited CROWBOROUGH


Founded in 1993, Tunstark, classified under reg no. 02827956 is an active company. Currently registered at Alpine 7 TN6 2LY, Crowborough the company has been in the business for thirty one years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

Currently there are 2 directors in the the company, namely Joanne T. and Margaret S.. In addition one secretary - Margaret S. - is with the firm. Currently 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.

Tunstark Limited Address / Contact

Office Address Alpine 7
Office Address2 Blackness Road
Town Crowborough
Post code TN6 2LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02827956
Date of Incorporation Thu, 17th Jun 1993
Industry Residents property management
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (2 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Joanne T.

Position: Director

Appointed: 13 August 2023

Margaret S.

Position: Director

Appointed: 01 February 2011

Margaret S.

Position: Secretary

Appointed: 01 February 2011

Rebecca L.

Position: Director

Appointed: 01 September 2006

Resigned: 01 January 2011

Stephen N.

Position: Director

Appointed: 01 April 2005

Resigned: 16 May 2023

Wendy K.

Position: Secretary

Appointed: 01 April 2005

Resigned: 01 February 2011

David M.

Position: Director

Appointed: 01 April 2005

Resigned: 16 December 2005

Sandra R.

Position: Director

Appointed: 28 April 2004

Resigned: 01 September 2006

Roma B.

Position: Secretary

Appointed: 25 April 2002

Resigned: 01 April 2005

Ian L.

Position: Director

Appointed: 20 August 2001

Resigned: 28 April 2004

Hazel R.

Position: Secretary

Appointed: 20 August 2001

Resigned: 25 April 2002

Roma B.

Position: Director

Appointed: 01 June 1999

Resigned: 01 April 2005

Wendy K.

Position: Director

Appointed: 13 August 1998

Resigned: 01 February 2011

Geoffrey T.

Position: Secretary

Appointed: 31 May 1998

Resigned: 20 August 2001

Gavin D.

Position: Secretary

Appointed: 15 August 1996

Resigned: 31 May 1998

Catherine O.

Position: Secretary

Appointed: 07 January 1994

Resigned: 15 August 1996

Catherine O.

Position: Director

Appointed: 07 January 1994

Resigned: 31 May 1998

Jane D.

Position: Director

Appointed: 07 January 1994

Resigned: 20 August 2001

Philip R.

Position: Director

Appointed: 07 January 1994

Resigned: 31 May 1998

Louise S.

Position: Director

Appointed: 07 January 1994

Resigned: 01 June 1999

C.h.h. Formations Limited

Position: Corporate Director

Appointed: 17 June 1993

Resigned: 07 January 1994

Cripps Secretaries Limited

Position: Corporate Secretary

Appointed: 17 June 1993

Resigned: 07 January 1994

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats researched, there is Joanne T. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Margaret S. This PSC has significiant influence or control over the company,. The third one is Stephen N., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Joanne T.

Notified on 13 August 2023
Nature of control: significiant influence or control

Margaret S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Stephen N.

Notified on 6 April 2016
Ceased on 16 May 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth2 5312 167     
Balance Sheet
Current Assets2 6942 3023 4172 9923 5063 7533 772
Net Assets Liabilities 2 1673 2792 8672 9913 4333 647
Net Assets Liabilities Including Pension Asset Liability2 5312 167     
Reserves/Capital
Shareholder Funds2 5312 167     
Other
Creditors 135138125515320125
Net Current Assets Liabilities2 5312 1673 2792 8672 9913 4333 647
Total Assets Less Current Liabilities2 5312 1673 2792 8672 9913 4333 647
Creditors Due Within One Year163135     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 17th, March 2023
Free Download (3 pages)

Company search

Advertisements