CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
TONE GATE MOTORS LIMITED
Company
TONE GATE MOTORS
Phone:
01823 667 373
A⁺
rating
KEY FINANCES
Year
2016
Assets
£59.23k
▼ £-4.29k (-6.76 %)
Cash
£11.18k
▲ £0.68k (6.50 %)
Liabilities
£37.25k
▼ £-5.32k (-12.50 %)
Net Worth
£21.98k
▲ £1.03k (4.91 %)
Download Balance Sheet for 2011-2016
REGISTRATION INFO
Check the company
UK
Taunton Deane
Company name
TONE GATE MOTORS LIMITED
Company number
02144269
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Jul 1987
Age - 38 years
Home Country
United Kingdom
CONTACTS
Website
tonegatemotors.co.uk
Phones
01823 667 373
01823 661 550
Registered Address
STAFFORD HOUSE,
BLACKBROOK PARK AVENUE,
TAUNTON,
SOMERSET,
TA1 2PX
ECONOMIC ACTIVITIES
45200
Maintenance and repair of motor vehicles
LAST EVENTS
22 Aug 2016
Confirmation statement made on 17 August 2016 with updates
03 Aug 2016
Total exemption small company accounts made up to 31 October 2015
19 Aug 2015
Annual return made up to 17 August 2015 with full list of shareholders Statement of capital on 2015-08-19 GBP 250
CHARGES
15 February 1991
Status
Outstanding
Delivered
19 February 1991
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…
6 November 1987
Status
Outstanding
Delivered
20 November 1987
Persons entitled
National Westminster Bank PLC
Description
Plot 6 tone industrial development site milverton road…
See Also
TOMTEC SECURITY SYSTEMS LTD
TOMTEN KENNELS & CATTERY LIMITED
TONER-BART LTD
TONERCART LTD
TONES SPECIALIST PAPERHANGERS LIMITED
TONIC ARCHITECTURE LIMITED
Last update 2018
TONE GATE MOTORS LIMITED DIRECTORS
Denise Elaine Condick
Acting
Appointed
13 January 2009
Role
Secretary
Address
20 Bluett Road, Wellington, Somerset, TA21 9AU
Name
CONDICK, Denise Elaine
Michael John Condick
Acting
PSC
Occupation
Motor Engineer
Role
Director
Age
68
Nationality
British
Address
Stafford House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX
Country Of Residence
England
Name
CONDICK, Michael John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
Audrey Alice Jennings
Resigned
Resigned
30 October 2008
Role
Secretary
Address
56 Beech Hill, Wellington, Somerset, TA21 8ER
Name
JENNINGS, Audrey Alice
Graham Michael Jennings
Resigned
Resigned
30 October 2008
Occupation
Sales Manager
Role
Director
Age
86
Nationality
British
Address
56 Beech Hill, Wellington, Somerset, TA21 8ER
Name
JENNINGS, Graham Michael
Robert John Stanyard
Resigned
Resigned
19 April 1998
Role
Director
Age
70
Nationality
British
Address
1 Hyacinth Terrace, Wellington, Somerset, TA21 8BE
Name
STANYARD, Robert John
REVIEWS
Check The Company
Excellent according to the company’s financial health.