About

Registered Number: 10117913
Date of Incorporation: 11/04/2016 (8 years and 1 month ago)
Company Status: Active
Registered Address: 31 St. Helliers Road, Cleethorpes, DN35 7LG,

 

Founded in 2016, Tinsley Vital Ltd has its registered office in Cleethorpes, it's status in the Companies House registry is set to "Active". The current directors of Tinsley Vital Ltd are listed as Kershaw, James, Gray, Luke, Jankowiak, Maciej, Keates, George, Laking, Jason Kenneth, Marcinkiewicz, Przemyslaw, Morrow, Mark, Roman, Valdemaras in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KERSHAW, James 30 July 2020 - 1
GRAY, Luke 16 December 2019 30 July 2020 1
JANKOWIAK, Maciej 25 October 2018 12 April 2019 1
KEATES, George 21 June 2019 01 October 2019 1
LAKING, Jason Kenneth 01 October 2019 16 December 2019 1
MARCINKIEWICZ, Przemyslaw 17 June 2016 26 September 2016 1
MORROW, Mark 12 April 2019 21 June 2019 1
ROMAN, Valdemaras 24 July 2018 25 October 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 18 August 2020
PSC01 - N/A 18 August 2020
PSC07 - N/A 18 August 2020
AP01 - Appointment of director 18 August 2020
TM01 - Termination of appointment of director 18 August 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 09 January 2020
AD01 - Change of registered office address 30 December 2019
PSC01 - N/A 30 December 2019
AP01 - Appointment of director 30 December 2019
PSC07 - N/A 30 December 2019
TM01 - Termination of appointment of director 30 December 2019
AD01 - Change of registered office address 21 October 2019
PSC01 - N/A 21 October 2019
AP01 - Appointment of director 21 October 2019
PSC07 - N/A 21 October 2019
TM01 - Termination of appointment of director 21 October 2019
PSC07 - N/A 02 July 2019
PSC01 - N/A 02 July 2019
AD01 - Change of registered office address 02 July 2019
AP01 - Appointment of director 02 July 2019
TM01 - Termination of appointment of director 02 July 2019
AD01 - Change of registered office address 30 April 2019
AP01 - Appointment of director 30 April 2019
TM01 - Termination of appointment of director 30 April 2019
PSC07 - N/A 30 April 2019
PSC01 - N/A 30 April 2019
CS01 - N/A 18 April 2019
PSC07 - N/A 05 November 2018
AD01 - Change of registered office address 05 November 2018
PSC01 - N/A 05 November 2018
AP01 - Appointment of director 05 November 2018
TM01 - Termination of appointment of director 05 November 2018
AA - Annual Accounts 13 September 2018
PSC01 - N/A 06 August 2018
AP01 - Appointment of director 03 August 2018
AD01 - Change of registered office address 03 August 2018
TM01 - Termination of appointment of director 03 August 2018
PSC07 - N/A 03 August 2018
AD01 - Change of registered office address 06 July 2018
AP01 - Appointment of director 06 July 2018
PSC01 - N/A 06 July 2018
TM01 - Termination of appointment of director 06 July 2018
PSC07 - N/A 06 July 2018
CS01 - N/A 19 April 2018
TM01 - Termination of appointment of director 02 February 2018
AD01 - Change of registered office address 01 February 2018
PSC07 - N/A 01 February 2018
AP01 - Appointment of director 01 February 2018
PSC01 - N/A 01 February 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 27 April 2017
CH01 - Change of particulars for director 16 March 2017
TM01 - Termination of appointment of director 13 March 2017
AP01 - Appointment of director 13 March 2017
AD01 - Change of registered office address 13 March 2017
AP01 - Appointment of director 03 October 2016
TM01 - Termination of appointment of director 03 October 2016
AD01 - Change of registered office address 03 October 2016
AD01 - Change of registered office address 24 June 2016
AP01 - Appointment of director 24 June 2016
TM01 - Termination of appointment of director 24 June 2016
NEWINC - New incorporation documents 11 April 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.