Background WavePink WaveYellow Wave

TUNNEL LINING SYSTEMS LIMITED (08499527)

TUNNEL LINING SYSTEMS LIMITED (08499527) is an active UK company. incorporated on 23 April 2013. with registered office in Leigh-On-Sea. The company operates in the Construction sector, engaged in floor and wall covering. TUNNEL LINING SYSTEMS LIMITED has been registered for 12 years. Current directors include MORLEY, Michael John, RAVEN, Gary John.

Company Number
08499527
Status
active
Type
ltd
Incorporated
23 April 2013
Age
12 years
Address
Monometer House, Leigh-On-Sea, SS9 2HL
Industry Sector
Construction
Business Activity
Floor and wall covering
Directors
MORLEY, Michael John, RAVEN, Gary John
SIC Codes
43330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUNNEL LINING SYSTEMS LIMITED

TUNNEL LINING SYSTEMS LIMITED is an active company incorporated on 23 April 2013 with the registered office located in Leigh-On-Sea. The company operates in the Construction sector, specifically engaged in floor and wall covering. TUNNEL LINING SYSTEMS LIMITED was registered 12 years ago.(SIC: 43330)

Status

active

Active since 12 years ago

Company No

08499527

LTD Company

Age

12 Years

Incorporated 23 April 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Monometer House Rectory Grove Leigh-On-Sea, SS9 2HL,

Timeline

6 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Funding Round
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
May 21
Loan Secured
Nov 25
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MORLEY, Michael John

Active
Rectory Grove, Leigh On SeaSS9 2HL
Born December 1968
Director
Appointed 23 Apr 2013

RAVEN, Gary John

Active
Rectory Grove, Leigh On SeaSS9 2HN
Born July 1967
Director
Appointed 21 May 2013

CALLAGHAN, Sean Michael

Resigned
Leigh Park Road, Leigh On SeaSS9 2DU
Born July 1961
Director
Appointed 21 May 2013
Resigned 22 Mar 2021

Persons with significant control

1

Mr Michael John Morley

Active
Rectory Grove, Leigh On SeaSS9 2HL
Born December 1968

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

39

Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2025
MR01Registration of a Charge
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2022
CH01Change of Director Details
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
14 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
13 March 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Capital Name Of Class Of Shares
23 April 2014
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Capital Allotment Shares
14 April 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
29 July 2013
AA01Change of Accounting Reference Date
Incorporation Company
23 April 2013
NEWINCIncorporation