About

Registered Number: 03396966
Date of Incorporation: 27/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: Suite H1, Elm House Tanshire Park, Shackleford Road, Elstead, Surrey, GU8 6LB,

 

Founded in 1997, Tungsten Capital Holdings Ltd have registered office in Elstead in Surrey. We don't currently know the number of employees at the business. Tungsten Capital Holdings Ltd has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ELLIOTT-HUGHES, Peter David 16 February 2010 - 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
PSC01 - N/A 17 June 2020
PSC07 - N/A 17 June 2020
AA - Annual Accounts 28 November 2019
AA01 - Change of accounting reference date 26 September 2019
RESOLUTIONS - N/A 21 June 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 25 September 2018
AP01 - Appointment of director 07 August 2018
AD01 - Change of registered office address 06 July 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 16 June 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 07 January 2016
AA01 - Change of accounting reference date 23 September 2015
AR01 - Annual Return 05 June 2015
AA01 - Change of accounting reference date 20 March 2015
AR01 - Annual Return 14 July 2014
TM01 - Termination of appointment of director 14 July 2014
CH01 - Change of particulars for director 14 July 2014
CH03 - Change of particulars for secretary 14 July 2014
TM01 - Termination of appointment of director 14 July 2014
AA - Annual Accounts 19 February 2014
AD01 - Change of registered office address 21 August 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 08 April 2013
AP01 - Appointment of director 05 March 2013
AR01 - Annual Return 10 July 2012
CH01 - Change of particulars for director 10 July 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 06 July 2011
CH01 - Change of particulars for director 06 July 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 25 October 2010
AP03 - Appointment of secretary 16 June 2010
TM01 - Termination of appointment of director 01 June 2010
AA - Annual Accounts 22 March 2010
TM01 - Termination of appointment of director 16 February 2010
TM02 - Termination of appointment of secretary 16 February 2010
CH01 - Change of particulars for director 02 February 2010
287 - Change in situation or address of Registered Office 13 August 2009
AUD - Auditor's letter of resignation 09 July 2009
363a - Annual Return 22 June 2009
288c - Notice of change of directors or secretaries or in their particulars 22 June 2009
RESOLUTIONS - N/A 12 June 2009
53 - Application by a public company for re-registration as a private company 12 June 2009
MAR - Memorandum and Articles - used in re-registration 12 June 2009
CERT10 - Re-registration of a company from public to private 12 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 June 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 March 2009
RESOLUTIONS - N/A 22 December 2008
AA - Annual Accounts 11 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2008
363s - Annual Return 17 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 April 2008
RESOLUTIONS - N/A 17 January 2008
RESOLUTIONS - N/A 17 January 2008
AA - Annual Accounts 17 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
88(2)O - Return of allotments of shares issued for other than cash - original document 13 November 2007
287 - Change in situation or address of Registered Office 03 November 2007
395 - Particulars of a mortgage or charge 25 July 2007
363s - Annual Return 23 July 2007
SA - Shares agreement 13 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2007
288a - Notice of appointment of directors or secretaries 15 February 2007
AA - Annual Accounts 31 January 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
RESOLUTIONS - N/A 22 January 2007
RESOLUTIONS - N/A 22 January 2007
287 - Change in situation or address of Registered Office 13 October 2006
363s - Annual Return 25 July 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
SA - Shares agreement 04 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
395 - Particulars of a mortgage or charge 17 February 2006
AA - Annual Accounts 01 February 2006
RESOLUTIONS - N/A 23 January 2006
RESOLUTIONS - N/A 23 January 2006
288b - Notice of resignation of directors or secretaries 21 December 2005
288b - Notice of resignation of directors or secretaries 21 December 2005
363s - Annual Return 20 June 2005
288c - Notice of change of directors or secretaries or in their particulars 14 April 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2004
288a - Notice of appointment of directors or secretaries 22 December 2004
AA - Annual Accounts 10 December 2004
287 - Change in situation or address of Registered Office 27 September 2004
363s - Annual Return 18 June 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 16 June 2003
288a - Notice of appointment of directors or secretaries 01 June 2003
AA - Annual Accounts 24 December 2002
288a - Notice of appointment of directors or secretaries 04 November 2002
363s - Annual Return 20 June 2002
AA - Annual Accounts 03 January 2002
288a - Notice of appointment of directors or secretaries 18 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2001
288b - Notice of resignation of directors or secretaries 05 December 2001
287 - Change in situation or address of Registered Office 26 October 2001
363s - Annual Return 26 June 2001
288a - Notice of appointment of directors or secretaries 23 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2001
287 - Change in situation or address of Registered Office 13 March 2001
AA - Annual Accounts 26 February 2001
363s - Annual Return 19 June 2000
AA - Annual Accounts 17 December 1999
225 - Change of Accounting Reference Date 11 November 1999
AA - Annual Accounts 25 October 1999
225 - Change of Accounting Reference Date 25 October 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 1999
363s - Annual Return 24 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 1999
288a - Notice of appointment of directors or secretaries 24 February 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
RESOLUTIONS - N/A 01 February 1999
RESOLUTIONS - N/A 01 February 1999
RESOLUTIONS - N/A 01 February 1999
RESOLUTIONS - N/A 27 January 1999
RESOLUTIONS - N/A 27 January 1999
RESOLUTIONS - N/A 27 January 1999
RESOLUTIONS - N/A 27 January 1999
RESOLUTIONS - N/A 27 January 1999
RESOLUTIONS - N/A 27 January 1999
RESOLUTIONS - N/A 27 January 1999
PROSP - Prospectus 27 January 1999
MEM/ARTS - N/A 27 January 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 January 1999
288b - Notice of resignation of directors or secretaries 27 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 1999
AA - Annual Accounts 25 January 1999
CERT8 - Certificate to entitle a public company to commence business and borrow 24 January 1999
117 - Application by a public company for certificate to commence business and statutory declaration in support 24 January 1999
CERTNM - Change of name certificate 22 January 1999
288a - Notice of appointment of directors or secretaries 03 November 1998
288b - Notice of resignation of directors or secretaries 03 November 1998
363s - Annual Return 03 November 1998
288a - Notice of appointment of directors or secretaries 19 September 1997
288a - Notice of appointment of directors or secretaries 19 September 1997
287 - Change in situation or address of Registered Office 18 September 1997
288b - Notice of resignation of directors or secretaries 18 September 1997
288b - Notice of resignation of directors or secretaries 18 September 1997
288a - Notice of appointment of directors or secretaries 18 September 1997
NEWINC - New incorporation documents 27 June 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 17 July 2007 Outstanding

N/A

Debenture 06 February 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.