Company NameTindall Holdings Ltd
DirectorJemma Louise Hall
Company StatusActive
Company Number14415614
CategoryPrivate Limited Company
Incorporation Date12 October 2022(1 year, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Director

Director NameMrs Jemma Louise Hall
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2022(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVale House Franklin Street
Oldham
Lancashire
OL1 2DP

Location

Registered AddressVale House
Franklin Street
Oldham
Lancashire
OL1 2DP
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Next Accounts Due12 July 2024 (2 months, 3 weeks from now)
Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Returns

Latest Return11 October 2023 (6 months, 1 week ago)
Next Return Due25 October 2024 (6 months, 1 week from now)

Filing History

17 November 2023Confirmation statement made on 11 October 2023 with updates (7 pages)
20 May 2023Change of share class name or designation (2 pages)
20 May 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 May 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 May 2023Memorandum and Articles of Association (11 pages)
19 May 2023Particulars of variation of rights attached to shares (2 pages)
27 March 2023Notification of Roy Ernest Tindall as a person with significant control on 16 November 2022 (2 pages)
27 March 2023Change of details for Mrs Jemma Louise Hall as a person with significant control on 16 November 2022 (2 pages)
2 December 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 December 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 December 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 December 2022Change of share class name or designation (2 pages)
2 December 2022Memorandum and Articles of Association (11 pages)
2 December 2022Particulars of variation of rights attached to shares (2 pages)
1 December 2022Appointment of Mr Roy Ernest Tindall as a director on 16 November 2022 (2 pages)
1 December 2022Statement of capital following an allotment of shares on 16 November 2022
  • GBP 64
(4 pages)
12 October 2022Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2022-10-12
  • GBP 1
(30 pages)