Check the

TONICK WATERING LIMITED

Company
TONICK WATERING LIMITED (03100073)

TONICK WATERING

Phone: +44 (0)1346 531 193
A rating

ABOUT TONICK WATERING LIMITED

Company Bio

Formed in 1996 to design and produce innovative decoders to provide superior performance and reliability with the majority of other brands; this has culminated in a comprehensive range of types, all incorporating highly effective lightning protection and a 5 year warranty.

Mission & core values

Always wanting to listen to requests for new products and to find solutions to field problems

TONICK WATERING IS HERE TO HELP...

Welcome to Tonick Watering

A range of irrigation controllers, valve decoders and sensor decoders for moisture, pressure, flow and digital input . Multi-wire irrigation controllers and PLCs that want to offer 2wire can benefit from a versatile range of adaptors. This allows 2wire without massive developments costs or technical risk.Tonick Watering was formed in 1996. Its products are used all over the world.

Tonick Watering is a full member of BTLIA:

Tonick Watering is also a member of BIGGA:

KEY FINANCES

Year
2017
Assets
£88.67k ▼ £-16.74k (-15.88 %)
Cash
£1.27k ▲ £0.19k (17.98 %)
Liabilities
£59.43k ▼ £-4.72k (-7.36 %)
Net Worth
£29.24k ▼ £-12.02k (-29.13 %)

REGISTRATION INFO

Company name
TONICK WATERING LIMITED
Company number
03100073
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 Sep 1995
Age - 29 years
Home Country
United Kingdom

CONTACTS

Website
www.tonick.co.uk
Phones
+44 (0)1346 531 193
+44 (0)1346 531 189
01346 531 193
01346 531 189
Registered Address
12 ST. WILFREDS ROAD,
WORTHING,
WEST SUSSEX,
BN14 8BA

ECONOMIC ACTIVITIES

46900
Non-specialised wholesale trade

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

27 Jan 2017
Total exemption full accounts made up to 30 April 2016
13 Sep 2016
Confirmation statement made on 8 September 2016 with updates
06 Jan 2016
Total exemption small company accounts made up to 30 April 2015

CHARGES

27 June 2011
Status
Outstanding
Delivered
8 July 2011
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

24 March 2000
Status
Satisfied on 17 July 2010
Delivered
25 March 2000
Persons entitled
Metropolitan Factors Limited
Description
By way of fixed equitable charge on all book debts, the…

5 January 2000
Status
Outstanding
Delivered
8 January 2000
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

4 August 1999
Status
Satisfied on 8 July 2010
Delivered
10 August 1999
Persons entitled
Midland Bank PLC
Description
Freehold property k/a unit 13 ford lane business park ford…

See Also


Last update 2018

TONICK WATERING LIMITED DIRECTORS

Sandra Ann Ware

  Acting
Appointed
30 January 1996
Role
Secretary
Address
North Loch-Head, Rora, Peterhead, Aberdeenshire, Scotland, AB42 4UX
Name
WARE, Sandra Ann

John Antony Ware

  Acting
Appointed
30 January 1996
Occupation
Electronic Engineer
Role
Director
Age
77
Nationality
British
Address
North Loch-Head, Rora, Peterhead, Aberdeenshire, Scotland, AB42 4UX
Country Of Residence
Scotland
Name
WARE, John Antony

Sandra Ann Ware

  Acting PSC
Appointed
11 October 1998
Occupation
Company Secretary
Role
Director
Age
80
Nationality
Uk
Address
North Loch-Head, Rora, Peterhead, Aberdeenshire, Scotland, AB42 4UX
Country Of Residence
Scotland
Name
WARE, Sandra Ann
Notified On
1 September 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Michael Roland Thompson

  Resigned
Appointed
08 September 1995
Resigned
30 January 1996
Role
Nominee Secretary
Address
Bryn Felin, Capel Coch, Llangefni, Gwynedd, LL77 7UR
Name
THOMPSON, Michael Roland

Nigel Bond

  Resigned
Appointed
14 September 2004
Resigned
01 January 2007
Occupation
Engineer
Role
Director
Age
60
Nationality
British
Address
14 Angel Hill, Tiverton, Devon, EX16 6PE
Name
BOND, Nigel

Nicholas Heywood Brown

  Resigned
Appointed
30 January 1996
Resigned
25 September 1998
Occupation
Electronic Engineer
Role
Director
Age
74
Nationality
British
Address
3 Westfield Avenue, East Preston, Littlehampton, West Sussex, BN16 1PH
Name
BROWN, Nicholas Heywood

Beverley Denise Thompson

  Resigned
Appointed
08 September 1995
Resigned
30 January 1996
Role
Nominee Director
Age
77
Nationality
British
Address
9 Cae Morley, Llangoed, Gwynedd, LL58 8YZ
Name
THOMPSON, Beverley Denise

REVIEWS


Check The Company
Excellent according to the company’s financial health.