About

Registered Number: 07946138
Date of Incorporation: 10/02/2012 (12 years and 2 months ago)
Company Status: Active
Registered Address: Stour Valley Business Centre, Brundon Lane, Sudbury, CO10 7GB,

 

Tonkotsu Ltd was registered on 10 February 2012 and has its registered office in Sudbury, it's status at Companies House is "Active". We do not know the number of employees at Tonkotsu Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REYNOLDS, Emma Jane 10 February 2012 - 1
STATHAM, Michael Richard 10 June 2019 - 1
WILLINGHAM TOXVAERD, Sarah Louise 10 June 2019 - 1
YAMADA, Kensuke 10 February 2012 - 1
EVANS, Stephen John 10 June 2019 06 February 2020 1
ZIMMERN, Jonathan Peter 17 November 2014 10 June 2019 1
Secretary Name Appointed Resigned Total Appointments
YAMADA, Kensuke 10 February 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 06 July 2020
AD01 - Change of registered office address 03 June 2020
TM01 - Termination of appointment of director 13 March 2020
AD01 - Change of registered office address 08 October 2019
AA - Annual Accounts 18 September 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 July 2019
SH08 - Notice of name or other designation of class of shares 18 July 2019
SH01 - Return of Allotment of shares 18 July 2019
PSC02 - N/A 05 July 2019
CS01 - N/A 05 July 2019
PSC07 - N/A 04 July 2019
PSC07 - N/A 04 July 2019
AP01 - Appointment of director 04 July 2019
AP01 - Appointment of director 04 July 2019
RESOLUTIONS - N/A 28 June 2019
RESOLUTIONS - N/A 26 June 2019
SH01 - Return of Allotment of shares 17 June 2019
AP01 - Appointment of director 14 June 2019
AD01 - Change of registered office address 14 June 2019
TM01 - Termination of appointment of director 13 June 2019
RESOLUTIONS - N/A 18 October 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 29 June 2018
SH01 - Return of Allotment of shares 01 February 2018
RESOLUTIONS - N/A 31 January 2018
AA - Annual Accounts 21 September 2017
PSC01 - N/A 18 July 2017
PSC01 - N/A 18 July 2017
CS01 - N/A 04 July 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 10 August 2016
AR01 - Annual Return 05 October 2015
SH01 - Return of Allotment of shares 02 October 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 01 July 2015
AP01 - Appointment of director 17 November 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 25 July 2014
CH01 - Change of particulars for director 25 July 2014
SH01 - Return of Allotment of shares 25 July 2014
AA - Annual Accounts 30 September 2013
AA01 - Change of accounting reference date 23 September 2013
AR01 - Annual Return 10 July 2013
AR01 - Annual Return 03 April 2013
SH01 - Return of Allotment of shares 03 April 2013
SH01 - Return of Allotment of shares 03 April 2013
SH01 - Return of Allotment of shares 03 April 2013
AR01 - Annual Return 05 March 2013
MG01 - Particulars of a mortgage or charge 10 May 2012
MG01 - Particulars of a mortgage or charge 03 May 2012
NEWINC - New incorporation documents 10 February 2012

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 04 May 2012 Outstanding

N/A

Debenture 01 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.