Company NameBen Tunningley Limited
DirectorBenjamin Tunningley
Company StatusActive
Company Number08378541
CategoryPrivate Limited Company
Incorporation Date28 January 2013(11 years, 2 months ago)
Previous NameBrooklands Motor Sales Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBenjamin Tunningley
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2014(11 months, 3 weeks after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE
Director NameMr Barry Kilgour
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE
Director NameMr Christopher Pratt
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE
Secretary NameDyer + Co Secretarial Services Ltd (Corporation)
StatusResigned
Appointed28 January 2013(same day as company formation)
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE

Location

Registered AddressOnega House
112 Main Road
Sidcup
Kent
DA14 6NE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Ben Tunningley
100.00%
Ordinary

Financials

Year2014
Net Worth£13,879
Cash£6,534
Current Liabilities£9,170

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 January 2024 (2 months ago)
Next Return Due11 February 2025 (10 months, 2 weeks from now)

Filing History

4 March 2021Confirmation statement made on 28 January 2021 with updates (5 pages)
29 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
4 March 2020Confirmation statement made on 28 January 2020 with updates (5 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
31 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
6 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (13 pages)
23 March 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(3 pages)
24 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(3 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 October 2015Director's details changed for Benjamin Tunningley on 5 October 2015 (2 pages)
7 October 2015Director's details changed for Benjamin Tunningley on 5 October 2015 (2 pages)
7 October 2015Director's details changed for Benjamin Tunningley on 5 October 2015 (2 pages)
13 April 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(3 pages)
13 April 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(3 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(3 pages)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(3 pages)
20 January 2014Company name changed brooklands motor sales LIMITED\certificate issued on 20/01/14
  • RES15 ‐ Change company name resolution on 2014-01-17
  • NM01 ‐ Change of name by resolution
(3 pages)
20 January 2014Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
20 January 2014Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
20 January 2014Company name changed brooklands motor sales LIMITED\certificate issued on 20/01/14
  • RES15 ‐ Change company name resolution on 2014-01-17
  • NM01 ‐ Change of name by resolution
(3 pages)
20 January 2014Appointment of Benjamin Tunningley as a director (2 pages)
20 January 2014Appointment of Benjamin Tunningley as a director (2 pages)
17 January 2014Termination of appointment of Christopher Pratt as a director (1 page)
17 January 2014Termination of appointment of Barry Kilgour as a director (1 page)
17 January 2014Termination of appointment of Christopher Pratt as a director (1 page)
17 January 2014Termination of appointment of Barry Kilgour as a director (1 page)
1 February 2013Director's details changed for Mr Christopher Pratt on 31 January 2013 (2 pages)
1 February 2013Director's details changed for Mr Barry Kilgour on 31 January 2013 (2 pages)
1 February 2013Director's details changed for Mr Barry Kilgour on 31 January 2013 (2 pages)
1 February 2013Director's details changed for Mr Christopher Pratt on 31 January 2013 (2 pages)
28 January 2013Incorporation (23 pages)
28 January 2013Incorporation (23 pages)