About

Registered Number: 00282202
Date of Incorporation: 01/12/1933 (90 years and 4 months ago)
Company Status: Liquidation
Registered Address: Staverton Court, Staverton, Cheltenham, GL51 0UX

 

Established in 1933, Tungum Ltd are based in Cheltenham, it's status at Companies House is "Liquidation". There are 4 directors listed as Ayshford Sanford, Michael Henry Seymour, Ayshford Sanford, Paul Nicholas, Hammond, Sean, Lawrence, Anthony John for the organisation in the Companies House registry. We don't know the number of employees at Tungum Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AYSHFORD SANFORD, Michael Henry Seymour N/A - 1
AYSHFORD SANFORD, Paul Nicholas N/A - 1
HAMMOND, Sean 15 September 2005 - 1
LAWRENCE, Anthony John N/A 26 May 2004 1

Filing History

Document Type Date
AD01 - Change of registered office address 31 January 2018
LIQ02 - N/A 28 January 2018
RESOLUTIONS - N/A 27 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 27 January 2018
CS01 - N/A 31 October 2017
AAMD - Amended Accounts 04 May 2017
AA - Annual Accounts 18 April 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 02 March 2016
MR04 - N/A 02 November 2015
AR01 - Annual Return 30 October 2015
CH01 - Change of particulars for director 30 October 2015
MR04 - N/A 18 August 2015
AA - Annual Accounts 25 March 2015
AD01 - Change of registered office address 27 February 2015
RESOLUTIONS - N/A 01 December 2014
SH10 - Notice of particulars of variation of rights attached to shares 01 December 2014
RESOLUTIONS - N/A 13 November 2014
SH08 - Notice of name or other designation of class of shares 13 November 2014
MA - Memorandum and Articles 13 November 2014
AR01 - Annual Return 30 October 2014
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 04 July 2014
MR04 - N/A 20 February 2014
MR04 - N/A 20 February 2014
MR04 - N/A 19 February 2014
MR04 - N/A 19 February 2014
MR04 - N/A 19 February 2014
MR04 - N/A 19 February 2014
MR04 - N/A 19 February 2014
MR01 - N/A 03 February 2014
TM02 - Termination of appointment of secretary 15 January 2014
TM01 - Termination of appointment of director 15 January 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 11 June 2013
RESOLUTIONS - N/A 15 November 2012
SH01 - Return of Allotment of shares 15 November 2012
SH10 - Notice of particulars of variation of rights attached to shares 15 November 2012
CC04 - Statement of companies objects 15 November 2012
MISC - Miscellaneous document 15 November 2012
MISC - Miscellaneous document 15 November 2012
AR01 - Annual Return 23 October 2012
CH01 - Change of particulars for director 23 October 2012
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 01 November 2011
CH01 - Change of particulars for director 01 November 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 26 October 2010
AA - Annual Accounts 14 May 2010
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 10 June 2008
363a - Annual Return 23 October 2007
288c - Notice of change of directors or secretaries or in their particulars 23 October 2007
AA - Annual Accounts 18 October 2007
395 - Particulars of a mortgage or charge 28 December 2006
363a - Annual Return 02 November 2006
AA - Annual Accounts 06 June 2006
287 - Change in situation or address of Registered Office 20 April 2006
395 - Particulars of a mortgage or charge 23 December 2005
363a - Annual Return 24 October 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
AA - Annual Accounts 09 April 2005
363s - Annual Return 08 November 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 30 October 2003
CERTNM - Change of name certificate 04 July 2003
AA - Annual Accounts 11 June 2003
363s - Annual Return 27 October 2002
AA - Annual Accounts 23 May 2002
363s - Annual Return 28 October 2001
AA - Annual Accounts 09 May 2001
363s - Annual Return 26 October 2000
395 - Particulars of a mortgage or charge 22 September 2000
AA - Annual Accounts 17 May 2000
363s - Annual Return 08 November 1999
AA - Annual Accounts 27 May 1999
363s - Annual Return 28 October 1998
AA - Annual Accounts 06 July 1998
363s - Annual Return 03 November 1997
AA - Annual Accounts 05 June 1997
363s - Annual Return 12 November 1996
AA - Annual Accounts 17 October 1996
395 - Particulars of a mortgage or charge 18 September 1996
363s - Annual Return 31 October 1995
AA - Annual Accounts 20 October 1995
RESOLUTIONS - N/A 12 December 1994
RESOLUTIONS - N/A 12 December 1994
RESOLUTIONS - N/A 12 December 1994
RESOLUTIONS - N/A 12 December 1994
RESOLUTIONS - N/A 12 December 1994
363s - Annual Return 01 November 1994
AA - Annual Accounts 10 October 1994
288 - N/A 05 September 1994
363s - Annual Return 09 November 1993
AA - Annual Accounts 27 September 1993
288 - N/A 06 July 1993
AA - Annual Accounts 13 November 1992
363s - Annual Return 30 October 1992
AA - Annual Accounts 25 October 1991
363a - Annual Return 25 October 1991
395 - Particulars of a mortgage or charge 05 August 1991
AA - Annual Accounts 25 October 1990
363 - Annual Return 25 October 1990
288 - N/A 25 October 1990
288 - N/A 19 October 1990
AA - Annual Accounts 27 October 1989
363 - Annual Return 27 October 1989
AA - Annual Accounts 30 November 1988
363 - Annual Return 30 November 1988
RESOLUTIONS - N/A 07 January 1988
AA - Annual Accounts 02 December 1987
363 - Annual Return 02 December 1987
AA - Annual Accounts 17 December 1986
363 - Annual Return 17 December 1986
288b - Notice of resignation of directors or secretaries 30 December 1983
288a - Notice of appointment of directors or secretaries 03 March 1982
CERTNM - Change of name certificate 07 August 1952
287 - Change in situation or address of Registered Office 01 December 1938
NEWINC - New incorporation documents 01 December 1933
287 - Change in situation or address of Registered Office 01 December 1933

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2014 Fully Satisfied

N/A

All assets debenture 21 December 2006 Fully Satisfied

N/A

Deed of deposit 21 December 2005 Fully Satisfied

N/A

Debenture 18 September 2000 Fully Satisfied

N/A

Fixed charge on discounted debts and a floating charge on the receipts of other debts 30 August 1996 Fully Satisfied

N/A

Single debenture 23 July 1991 Outstanding

N/A

Debenture 25 January 1984 Fully Satisfied

N/A

Debenture 07 March 1980 Fully Satisfied

N/A

Legal mortgage 23 November 1977 Fully Satisfied

N/A

Legal mortgage 16 January 1969 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.