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.
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 |
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 |
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 |