Background WavePink WaveYellow Wave

TUNCO (1999) 103 LIMITED (00891634)

TUNCO (1999) 103 LIMITED (00891634) is an active UK company. incorporated on 10 November 1966. with registered office in Rubery Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TUNCO (1999) 103 LIMITED has been registered for 59 years. Current directors include LEA, Jodi, MILLS, Robin Ronald, SHARPE, Gareth Jonathan.

Company Number
00891634
Status
active
Type
ltd
Incorporated
10 November 1966
Age
59 years
Address
Parklands Court 24 Parklands, Rubery Birmingham, B45 9PZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LEA, Jodi, MILLS, Robin Ronald, SHARPE, Gareth Jonathan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUNCO (1999) 103 LIMITED

TUNCO (1999) 103 LIMITED is an active company incorporated on 10 November 1966 with the registered office located in Rubery Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TUNCO (1999) 103 LIMITED was registered 59 years ago.(SIC: 99999)

Status

active

Active since 59 years ago

Company No

00891634

LTD Company

Age

59 Years

Incorporated 10 November 1966

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

STANGARD LIMITED
From: 12 September 1990To: 29 June 1999
STANGARD (METAL WORKERS) LIMITED
From: 10 November 1966To: 12 September 1990
Contact
Address

Parklands Court 24 Parklands Birmingham Great Park Rubery Birmingham, B45 9PZ,

Timeline

20 key events • 2011 - 2021

Funding Officers Ownership
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
May 16
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
May 18
Director Left
May 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Dec 19
Director Left
Feb 20
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Nov 21
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

COMPASS SECRETARIES LIMITED

Active
Guildford Street, ChertseyKT16 9BQ
Corporate secretary
Appointed 24 Dec 2008

LEA, Jodi

Active
24 Parklands, RuberyB45 9PZ
Born April 1982
Director
Appointed 03 Sept 2018

MILLS, Robin Ronald

Active
Parklands Court 24 Parklands, Rubery BirminghamB45 9PZ
Born April 1967
Director
Appointed 31 Jul 2021

SHARPE, Gareth Jonathan

Active
24 Parklands, RuberyB45 9PZ
Born May 1980
Director
Appointed 02 Nov 2021

EDIS-BATES, Jonathan Geoffrey

Resigned
The Croft, RickmansworthWD3 5PP
Secretary
Appointed 14 Jul 1995
Resigned 06 Nov 1995

LORD, Vernon James

Resigned
Malmesbury House, ManleyWA14 3HG
Secretary
Appointed 01 Sept 1997
Resigned 08 Apr 1998

MASON, Timothy Charles

Resigned
231 Station Road, SolihullB93 0PU
Secretary
Appointed 18 Sept 2007
Resigned 24 Dec 2008

MASON, Timothy Charles

Resigned
231 Station Road, SolihullB93 0PU
Secretary
Appointed 29 Sept 2000
Resigned 10 Mar 2006

MATHEWS, Benedict John Spurway

Resigned
39 Lower Teddington Road, Hampton WickKT1 4HQ
Secretary
Appointed 15 Apr 1996
Resigned 16 Aug 1996

MILLS, John Michael

Resigned
33 Peplins Way, Brookmans ParkAL9 7UR
Secretary
Appointed N/A
Resigned 14 May 1996

PEGG, Jane

Resigned
Brickyard Cottage, DroitwichWR9 0NS
Secretary
Appointed 10 Mar 2006
Resigned 18 Sept 2007

STEVENS, David John

Resigned
42 Burghley Road, LondonSW19 5HN
Secretary
Appointed 06 Nov 1995
Resigned 31 Mar 1996

TAUTZ, Helen Jane

Resigned
30 South Crescent, Southend On SeaSS2 6TA
Secretary
Appointed 08 Apr 1998
Resigned 29 Sept 2000

TAUTZ, Helen Jane

Resigned
30 South Crescent, Southend On SeaSS2 6TA
Secretary
Appointed 15 Apr 1996
Resigned 27 Aug 1997

BARON, David Robert

Resigned
56 Crossway, Welwyn Garden CityAL8 7EE
Born March 1943
Director
Appointed 03 May 1995
Resigned 24 Nov 1995

BEVERIDGE, Carol Anne

Resigned
The Mill House 8 The Square, SevenoaksTN13 2AA
Born January 1956
Director
Appointed 14 Jul 1997
Resigned 01 Oct 1997

CHIANDETTI, Gian Battista

Resigned
Daneswood, South AscotSL5 9AZ
Born March 1935
Director
Appointed N/A
Resigned 26 Mar 1996

COPNER, Christopher Charles James

Resigned
Brackenwood, AscotSL5 9AZ
Born September 1956
Director
Appointed 15 Apr 1996
Resigned 01 Oct 1997

COTTEE, Frances Mcloed

Resigned
70 Dundonald Drive, Leigh On SeaSS9 1NB
Born March 1967
Director
Appointed 14 Jul 1997
Resigned 01 Oct 1997

DAVENPORT, Donald Andrew

Resigned
Ramsbury House 23 Badgers Hill, Virginia WaterGU25 4SA
Born August 1943
Director
Appointed 08 Apr 1998
Resigned 30 Mar 1999

DOWNING, Roger Arthur

Resigned
24 Parklands, RuberyB45 9PZ
Born May 1960
Director
Appointed 01 Dec 2011
Resigned 30 Apr 2018

DUNHAM, Kate

Resigned
24 Parklands, RuberyB45 9PZ
Born May 1970
Director
Appointed 01 Feb 2019
Resigned 31 Jan 2020

GALVIN, Paul Anthony

Resigned
24 Parklands, RuberyB45 9PZ
Born September 1967
Director
Appointed 31 Dec 2010
Resigned 30 Dec 2017

GALVIN, Paul Anthony

Resigned
Little WitleyWR6 6LL
Born September 1967
Director
Appointed 31 Dec 2010
Resigned 04 May 2016

GARDINER, James Marsham

Resigned
9 Bonar Place, ChislehurstBR7 5RJ
Born November 1939
Director
Appointed N/A
Resigned 09 May 1995

GEMMELL, David Keith

Resigned
5 Leicester Avenue, MargateCT9 3DA
Born August 1948
Director
Appointed 14 Jul 1997
Resigned 01 Oct 1997

HAWKES, John Garry, Sir

Resigned
Coal Pit, Haywards HeathRH16 4RE
Born August 1939
Director
Appointed N/A
Resigned 06 Jan 1993

HENRIKSEN, Alison Jane

Resigned
24 Parklands, RuberyB45 9PZ
Born October 1967
Director
Appointed 30 Dec 2017
Resigned 01 Feb 2019

JOHNSTON, Ian Andrew Hill

Resigned
Barfield, YorkYO6 4RG
Born July 1926
Director
Appointed N/A
Resigned 02 Aug 1993

KELLY, Maurice William

Resigned
Spinney Cottage Wing Road, Leighton BuzzardLU7 0QG
Born September 1958
Director
Appointed 15 Aug 1997
Resigned 08 Apr 1998

LORD, Vernon James

Resigned
Malmesbury House, ManleyWA14 3HG
Born July 1966
Director
Appointed 01 Sept 1997
Resigned 08 Apr 1998

MAGUIRE, Peter John

Resigned
75 High Street, SolihullB92 0AE
Born October 1971
Director
Appointed 18 Sept 2007
Resigned 01 Dec 2011

MAIN, Donald Alexander

Resigned
Mahogany Hall, ChipperfieldWD4 9BX
Born January 1935
Director
Appointed 28 Jul 1993
Resigned 31 Dec 1994

MASON, Timothy Charles

Resigned
231 Station Road, SolihullB93 0PU
Born March 1958
Director
Appointed 09 Mar 2006
Resigned 24 Dec 2008

MONNICKENDAM, Anthony Louis

Resigned
Auburn House, OlneyMK46 4EB
Born May 1943
Director
Appointed 03 May 1995
Resigned 19 Jan 1996

Persons with significant control

1

Guildford Street, ChertseyKT16 9BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

193

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
3 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Dormant
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Dormant
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Dormant
11 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Dormant
28 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Accounts With Accounts Type Dormant
14 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Accounts With Accounts Type Dormant
25 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
13 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Accounts With Accounts Type Dormant
28 May 2009
AAAnnual Accounts
Legacy
27 February 2009
288aAppointment of Director or Secretary
Legacy
27 February 2009
288bResignation of Director or Secretary
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
6 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 May 2008
AAAnnual Accounts
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
9 October 2007
363aAnnual Return
Legacy
5 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 May 2007
AAAnnual Accounts
Legacy
20 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
2 June 2006
AAAnnual Accounts
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
1 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
23 February 2005
AAAnnual Accounts
Legacy
26 October 2004
363aAnnual Return
Accounts With Accounts Type Dormant
2 February 2004
AAAnnual Accounts
Legacy
7 October 2003
363aAnnual Return
Accounts With Accounts Type Dormant
1 August 2003
AAAnnual Accounts
Legacy
3 October 2002
363aAnnual Return
Accounts With Accounts Type Dormant
29 July 2002
AAAnnual Accounts
Legacy
30 November 2001
363aAnnual Return
Legacy
30 November 2001
288cChange of Particulars
Legacy
21 November 2001
288cChange of Particulars
Legacy
24 September 2001
287Change of Registered Office
Accounts With Accounts Type Full
24 September 2001
AAAnnual Accounts
Accounts With Accounts Type Full
18 May 2001
AAAnnual Accounts
Legacy
9 February 2001
288cChange of Particulars
Legacy
9 November 2000
363aAnnual Return
Legacy
17 October 2000
353353
Legacy
17 October 2000
288bResignation of Director or Secretary
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
20 October 1999
363aAnnual Return
Accounts With Accounts Type Full
1 August 1999
AAAnnual Accounts
Certificate Change Of Name Company
28 June 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 June 1999
403aParticulars of Charge Subject to s859A
Legacy
15 April 1999
288aAppointment of Director or Secretary
Legacy
15 April 1999
288bResignation of Director or Secretary
Legacy
15 April 1999
288bResignation of Director or Secretary
Legacy
15 April 1999
288bResignation of Director or Secretary
Legacy
15 April 1999
288bResignation of Director or Secretary
Legacy
6 November 1998
363aAnnual Return
Legacy
30 October 1998
363aAnnual Return
Legacy
20 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
8 October 1998
287Change of Registered Office
Accounts With Accounts Type Full
4 August 1998
AAAnnual Accounts
Legacy
23 April 1998
288bResignation of Director or Secretary
Legacy
23 April 1998
288bResignation of Director or Secretary
Legacy
3 December 1997
363sAnnual Return (shuttle)
Legacy
3 October 1997
288aAppointment of Director or Secretary
Legacy
3 October 1997
288bResignation of Director or Secretary
Legacy
2 September 1997
288aAppointment of Director or Secretary
Legacy
30 July 1997
288aAppointment of Director or Secretary
Legacy
30 July 1997
288aAppointment of Director or Secretary
Legacy
30 July 1997
288aAppointment of Director or Secretary
Legacy
30 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 July 1997
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 1997
AAAnnual Accounts
Legacy
22 January 1997
353353
Legacy
26 November 1996
363aAnnual Return
Legacy
12 September 1996
288288
Legacy
21 July 1996
288288
Legacy
6 May 1996
288288
Legacy
6 May 1996
288288
Legacy
6 May 1996
288288
Legacy
6 May 1996
288288
Legacy
6 May 1996
288288
Legacy
6 May 1996
288288
Legacy
6 May 1996
225(1)225(1)
Legacy
25 April 1996
288288
Legacy
11 April 1996
288288
Legacy
14 March 1996
288288
Legacy
27 November 1995
288288
Legacy
20 November 1995
363x363x
Accounts With Accounts Type Full
13 September 1995
AAAnnual Accounts
Memorandum Articles
24 August 1995
MEM/ARTSMEM/ARTS
Resolution
24 August 1995
RESOLUTIONSResolutions
Legacy
18 August 1995
288288
Legacy
30 May 1995
288288
Legacy
26 May 1995
288288
Legacy
17 May 1995
288288
Legacy
7 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 December 1994
AAAnnual Accounts
Legacy
3 November 1994
363x363x
Legacy
7 March 1994
288288
Legacy
6 December 1993
363x363x
Accounts With Accounts Type Full
13 October 1993
AAAnnual Accounts
Legacy
29 August 1993
288288
Legacy
29 August 1993
288288
Legacy
29 August 1993
88(2)R88(2)R
Legacy
29 August 1993
123Notice of Increase in Nominal Capital
Resolution
29 August 1993
RESOLUTIONSResolutions
Resolution
29 August 1993
RESOLUTIONSResolutions
Legacy
9 June 1993
288288
Legacy
18 January 1993
288288
Legacy
6 November 1992
363b363b
Resolution
18 September 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 September 1992
AAAnnual Accounts
Legacy
20 August 1992
288288
Legacy
7 November 1991
288288
Legacy
25 October 1991
363b363b
Resolution
24 October 1991
RESOLUTIONSResolutions
Resolution
24 October 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 September 1991
AAAnnual Accounts
Legacy
13 February 1991
363aAnnual Return
Accounts With Accounts Type Full
29 November 1990
AAAnnual Accounts
Legacy
22 November 1990
288288
Certificate Change Of Name Company
11 September 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 September 1990
288288
Resolution
9 February 1990
RESOLUTIONSResolutions
Legacy
5 December 1989
363363
Accounts With Accounts Type Full
28 September 1989
AAAnnual Accounts
Legacy
4 July 1989
288288
Legacy
22 March 1989
225(1)225(1)
Legacy
1 November 1988
363363
Accounts With Accounts Type Full
13 September 1988
AAAnnual Accounts
Legacy
29 October 1987
288288
Legacy
29 October 1987
287Change of Registered Office
Legacy
28 August 1987
363363
Accounts With Accounts Type Full
11 August 1987
AAAnnual Accounts
Legacy
6 August 1987
288288
Legacy
11 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 September 1986
AAAnnual Accounts
Legacy
3 September 1986
363363