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
-
Check the company
-
UK
-
Worthing
- Company name
- TONICK WATERING LIMITED
- Company number
- 03100073
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
08 Sep 1995
Age - 30 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
- 78
- 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
- 81
- 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
- 61
- 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
- 75
- 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
- 78
- 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.