Company NameTunshill Construction Ltd
DirectorJohn Loftus
Company StatusActive
Company Number06759399
CategoryPrivate Limited Company
Incorporation Date26 November 2008(15 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Loftus
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(10 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHargreaves House Hargreaves Street
Oldham
OL9 9ND
Director NameMr John Francis Loftus
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed26 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Wood Street
Ashton-Under-Lyne
Lancashire
OL6 7NB
Secretary NameMr John Loftus
NationalityBritish
StatusResigned
Appointed26 November 2008(same day as company formation)
RoleCompany Director
Correspondence Address53 Wood Street
Ashton-Under-Lyne
Lancashire
OL6 7NB
Director NameMr Andrew John Loftus
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2015(6 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Wood Street
Ashton-Under-Lyne
Lancashire
OL6 7NB

Location

Registered AddressHargreaves House
Hargreaves Street
Oldham
OL9 9ND
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1John Loftus
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,972
Cash£840
Current Liabilities£30,672

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Filing History

4 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
12 March 2020Total exemption full accounts made up to 30 November 2019 (4 pages)
4 December 2019Confirmation statement made on 26 November 2019 with updates (4 pages)
19 August 2019Total exemption full accounts made up to 30 November 2018 (4 pages)
12 June 2019Cessation of Andrew Loftus as a person with significant control on 5 June 2019 (1 page)
12 June 2019Notification of John Loftus as a person with significant control on 5 June 2019 (2 pages)
5 March 2019Termination of appointment of Andrew John Loftus as a director on 1 March 2019 (1 page)
5 March 2019Appointment of Mr John Loftus as a director on 1 March 2019 (2 pages)
26 November 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
8 August 2018Total exemption full accounts made up to 30 November 2017 (4 pages)
29 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
18 April 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
18 April 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
8 December 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
30 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(3 pages)
30 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(3 pages)
6 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
6 August 2015Appointment of Mr Andrew John Loftus as a director on 6 August 2015 (2 pages)
6 August 2015Termination of appointment of John Francis Loftus as a director on 6 August 2015 (1 page)
6 August 2015Termination of appointment of John Francis Loftus as a director on 6 August 2015 (1 page)
6 August 2015Termination of appointment of John Loftus as a secretary on 6 August 2015 (1 page)
6 August 2015Termination of appointment of John Loftus as a secretary on 6 August 2015 (1 page)
6 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
6 August 2015Termination of appointment of John Francis Loftus as a director on 6 August 2015 (1 page)
6 August 2015Appointment of Mr Andrew John Loftus as a director on 6 August 2015 (2 pages)
6 August 2015Appointment of Mr Andrew John Loftus as a director on 6 August 2015 (2 pages)
6 August 2015Termination of appointment of John Loftus as a secretary on 6 August 2015 (1 page)
1 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(3 pages)
1 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(3 pages)
5 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
5 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
26 November 2013Director's details changed for Mr John France Loftus on 25 November 2013 (3 pages)
26 November 2013Secretary's details changed for Mr John Loftus on 25 November 2013 (1 page)
26 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(3 pages)
26 November 2013Secretary's details changed for Mr John Loftus on 25 November 2013 (1 page)
26 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(3 pages)
26 November 2013Director's details changed for Mr John France Loftus on 25 November 2013 (3 pages)
17 April 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
17 April 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
21 March 2013Total exemption small company accounts made up to 30 November 2011 (3 pages)
21 March 2013Total exemption small company accounts made up to 30 November 2011 (3 pages)
13 March 2013Registered office address changed from Unit 66 Langley Road South Salford Lancashire M6 6JP on 13 March 2013 (1 page)
13 March 2013Registered office address changed from Unit 66 Langley Road South Salford Lancashire M6 6JP on 13 March 2013 (1 page)
22 December 2012Compulsory strike-off action has been discontinued (1 page)
22 December 2012Compulsory strike-off action has been discontinued (1 page)
19 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
6 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
11 January 2011Director's details changed for Mr John France Loftus on 25 December 2009 (2 pages)
11 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
11 January 2011Director's details changed for Mr John France Loftus on 25 December 2009 (2 pages)
16 August 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
16 August 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
1 March 2010Annual return made up to 24 December 2009 with a full list of shareholders (10 pages)
1 March 2010Annual return made up to 24 December 2009 with a full list of shareholders (10 pages)
24 February 2010Secretary's details changed for Mr John Loftus on 12 February 2010 (3 pages)
24 February 2010Director's details changed for Mr John Loftus on 12 February 2010 (3 pages)
24 February 2010Registered office address changed from Tunshill Farm Tunshill Lane Milnrow Rochdale Greater Manchester OL16 3TS England on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Mr John Loftus on 12 February 2010 (3 pages)
24 February 2010Secretary's details changed for Mr John Loftus on 12 February 2010 (3 pages)
24 February 2010Registered office address changed from Tunshill Farm Tunshill Lane Milnrow Rochdale Greater Manchester OL16 3TS England on 24 February 2010 (2 pages)
26 November 2008Incorporation (11 pages)
26 November 2008Incorporation (11 pages)