Background WavePink WaveYellow Wave

TINMAN SUPPLIES LTD (10641732)

TINMAN SUPPLIES LTD (10641732) is an active UK company. incorporated on 27 February 2017. with registered office in Liverpool. The company operates in the Manufacturing sector, engaged in unknown sic code (25500) and 1 other business activities. TINMAN SUPPLIES LTD has been registered for 9 years. Current directors include BOEREFIJN, Remco, KILVINGTON, David Charles, RENNEY, Steven Gordon James.

Company Number
10641732
Status
active
Type
ltd
Incorporated
27 February 2017
Age
9 years
Address
Unit 1 Newstet Road, Liverpool, L33 7TJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25500)
Directors
BOEREFIJN, Remco, KILVINGTON, David Charles, RENNEY, Steven Gordon James
SIC Codes
25500, 46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TINMAN SUPPLIES LTD

TINMAN SUPPLIES LTD is an active company incorporated on 27 February 2017 with the registered office located in Liverpool. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25500) and 1 other business activity. TINMAN SUPPLIES LTD was registered 9 years ago.(SIC: 25500, 46900)

Status

active

Active since 9 years ago

Company No

10641732

LTD Company

Age

9 Years

Incorporated 27 February 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 March 2026 (Just now)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 March 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Unit 1 Newstet Road Knowsley Industrial Park Liverpool, L33 7TJ,

Previous Addresses

Infinity House Southerby Road Middlesbrough Teesside TS3 8BT England
From: 27 February 2017To: 19 April 2024
Timeline

16 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Feb 17
Loan Secured
Mar 22
Loan Cleared
Jan 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Owner Exit
Apr 25
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BOEREFIJN, Remco

Active
Double Row Delaval Trading Estate, Whitley BayNE25 0QT
Born June 1973
Director
Appointed 01 Apr 2025

KILVINGTON, David Charles

Active
Newstet Road, LiverpoolL33 7TJ
Born November 1992
Director
Appointed 10 Apr 2024

RENNEY, Steven Gordon James

Active
Newstet Road, LiverpoolL33 7TJ
Born May 1977
Director
Appointed 01 Apr 2025

KILVINGTON, Vanessa

Resigned
Thornton Rust, LeyburnDL8 3AP
Secretary
Appointed 27 Feb 2017
Resigned 10 Apr 2024

AXON, David

Resigned
Newstet Road, LiverpoolL33 7TJ
Born August 1960
Director
Appointed 10 Apr 2024
Resigned 01 Apr 2025

BAILEY, Robert Paul

Resigned
Newstet Road, LiverpoolL33 7TJ
Born July 1967
Director
Appointed 10 Apr 2024
Resigned 01 Apr 2025

CANT, Paul

Resigned
Newstet Road, LiverpoolL33 7TJ
Born April 1964
Director
Appointed 10 Apr 2024
Resigned 01 Apr 2025

KILVINGTON, Timothy

Resigned
Southerby Road, MiddlesbroughTS3 8BT
Born September 1964
Director
Appointed 27 Feb 2017
Resigned 10 Apr 2024

RENNEY, Steven Gordon James

Resigned
Newbridge Trading Estate, BristolBS4 4AX
Born April 1977
Director
Appointed 01 Apr 2025
Resigned 01 Apr 2025

Persons with significant control

2

1 Active
1 Ceased
Newstet Road, LiverpoolL33 7TJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2025
Newstet Road, LiverpoolL33 7TJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 10 Apr 2024
Ceased 31 Mar 2025
Fundings
Financials
Latest Activities

Filing History

44

Change Account Reference Date Company Previous Shortened
26 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Memorandum Articles
17 April 2025
MAMA
Resolution
17 April 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 April 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
29 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Memorandum Articles
28 May 2024
MAMA
Resolution
28 May 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
23 April 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 April 2024
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 April 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts Amended With Made Up Date
15 May 2019
AAMDAAMD
Accounts With Accounts Type Micro Entity
23 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Incorporation Company
27 February 2017
NEWINCIncorporation