About

Registered Number: 06046168
Date of Incorporation: 09/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 77 Fore Street, Bugle, St Austell, Cornwall, PL26 8PD

 

Based in Cornwall, Tonkin Recovery Ltd was founded on 09 January 2007, it's status is listed as "Active". There are 5 directors listed for the business. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TONKIN, Jeremy Charles Hugh 09 January 2007 - 1
TONKIN, Simon Paul 28 January 2007 - 1
TONKIN, Vivienne Ruth 09 January 2007 - 1
TONKIN, Barbara Jean 28 January 2007 01 January 2019 1
TONKIN, Donald Hugh 28 January 2007 30 June 2017 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 07 February 2020
PSC02 - N/A 07 February 2020
PSC07 - N/A 07 February 2020
CS01 - N/A 25 October 2019
CS01 - N/A 24 October 2019
SH08 - Notice of name or other designation of class of shares 22 October 2019
AA - Annual Accounts 18 June 2019
TM01 - Termination of appointment of director 04 February 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 25 September 2017
TM01 - Termination of appointment of director 25 September 2017
AA - Annual Accounts 18 July 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 25 February 2016
AD04 - Change of location of company records to the registered office 25 February 2016
RESOLUTIONS - N/A 29 January 2016
SH10 - Notice of particulars of variation of rights attached to shares 29 January 2016
SH08 - Notice of name or other designation of class of shares 29 January 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 13 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 January 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 24 January 2014
RESOLUTIONS - N/A 30 December 2013
CC04 - Statement of companies objects 30 December 2013
SH08 - Notice of name or other designation of class of shares 30 December 2013
AA - Annual Accounts 11 September 2013
MR04 - N/A 06 June 2013
MR04 - N/A 06 June 2013
MG01 - Particulars of a mortgage or charge 11 April 2013
MG01 - Particulars of a mortgage or charge 11 April 2013
MG01 - Particulars of a mortgage or charge 03 April 2013
AR01 - Annual Return 22 January 2013
CH03 - Change of particulars for secretary 22 January 2013
CH01 - Change of particulars for director 22 January 2013
CH01 - Change of particulars for director 21 January 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 09 February 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 February 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 24 February 2010
CH03 - Change of particulars for secretary 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 03 September 2009
363a - Annual Return 02 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 February 2009
353 - Register of members 27 February 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 22 January 2008
395 - Particulars of a mortgage or charge 03 July 2007
395 - Particulars of a mortgage or charge 30 May 2007
395 - Particulars of a mortgage or charge 15 March 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
225 - Change of Accounting Reference Date 14 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
NEWINC - New incorporation documents 09 January 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 April 2013 Outstanding

N/A

Legal charge 03 April 2013 Outstanding

N/A

Guarantee and debenture 25 March 2013 Outstanding

N/A

Mortgage 29 June 2007 Fully Satisfied

N/A

Mortgage 29 May 2007 Fully Satisfied

N/A

Debenture 08 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.