Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TULMA LIMITED
Company Information for

TULMA LIMITED

C/O KJG, 100 BARBIROLLI SQUARE, MANCHESTER, M2 3BD,
Company Registration Number
02508189
Private Limited Company
Active

Company Overview

About Tulma Ltd
TULMA LIMITED was founded on 1990-06-04 and has its registered office in Manchester. The organisation's status is listed as "Active". Tulma Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TULMA LIMITED
 
Legal Registered Office
C/O KJG
100 BARBIROLLI SQUARE
MANCHESTER
M2 3BD
Other companies in M3
 
Filing Information
Company Number 02508189
Company ID Number 02508189
Date formed 1990-06-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB664097807  
Last Datalog update: 2023-11-06 07:49:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TULMA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TULMA LIMITED
The following companies were found which have the same name as TULMA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TULMAN CONSULTING INCORPORATED New Jersey Unknown
TULMAN ENTERPRISES INC Arkansas Unknown
TULMAN EYE GROUP P.C Georgia Unknown
TULMAN HOLDINGS LLC 7771 W OAKLAND PARK BLVD SUNRISE FL 33351 Inactive Company formed on the 2016-01-25
TULMAN INC. 24 SLOAN PLACE APT 2F Kings BROOKLYN NY 11223 Active Company formed on the 2023-05-08
TULMAN LLC 112 NORTH CURRY STREET CARSON CITY NV 89703-4934 Active Company formed on the 2001-03-07
TULMAN-TROUTBROOK EQUITIES,LLC 18 East 87th Street Ground Floor New York NY 10128 Active Company formed on the 2011-10-31
TULMAR CORPORATION Michigan UNKNOWN
TULMAR ENTERPRISES, INC. PO BOX 704 215 WASHINGTON STREET WATERTOWN NY 13601 Active Company formed on the 2008-04-25
TULMAR MANUFACTURING INCORPORATED Michigan UNKNOWN
TULMAR PTY. LTD. Active Company formed on the 1985-06-14
TULMAR RIDGE, LLC PO BOX 704 215 WASHINGTON STREET WATERTOWN NY 13601 Active Company formed on the 2008-05-15
TULMAR SAFETY SYSTEMS INC. 1123 CAMERON STREET HAWKESBURY Ontario K6A 2B8 Inactive - Amalgamated Company formed on the 2005-12-01
TULMAR SAFETY SYSTEMS INC. 1123 CAMERON STREET HAWKESBURY Ontario K6A 2B8 Inactive - Amalgamated Company formed on the 2009-09-01
TULMAR SAFETY SYSTEMS INC. 1123 CAMERON STREET HAWKESBURY Ontario K6A 2B8 Inactive - Amalgamated Company formed on the 1992-04-29
Tulmar Safety Systems Inc. 1123 CAMERON STREET HAWKESBURY Ontario K6A 2B8 Inactive - Amalgamated Company formed on the 2015-09-01
TULMAR SAFETY SYSTEMS INC. 1123 Cameron Street Hawkesbury Ontario K6A 2B8 Active Company formed on the 2017-10-01
Tulmar Technical Services Inc. 1123 Cameron Street Hawkesbury Ontario K6A 2B8 Inactive - Amalgamated Company formed on the 2017-09-27
TULMARA PTY LTD Active Company formed on the 2005-04-26
TULMARK INCORPORATED New Jersey Unknown

Company Officers of TULMA LIMITED

Current Directors
Officer Role Date Appointed
PAUL STANLEY PANCHAUD
Company Secretary 1992-06-04
ALISON KAY PANCHAUD
Director 1992-06-04
PAUL STANLEY PANCHAUD
Director 1992-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL STANLEY PANCHAUD BANCHORY AND DISTRICT INITIATIVE LIMITED Director 2010-03-11 CURRENT 2004-06-03 Active
PAUL STANLEY PANCHAUD ATHOLL COUNTRYWEAR LIMITED Director 1995-03-16 CURRENT 1995-03-16 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-2531/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-07CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES
2023-06-05REGISTERED OFFICE CHANGED ON 05/06/23 FROM Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom
2022-11-28AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES
2021-11-30AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES
2021-06-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/21 FROM C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England
2020-12-14AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-23AA01Previous accounting period extended from 30/01/20 TO 31/05/20
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES
2020-03-16PSC04Change of details for Mr Paul Stanley Panchaud as a person with significant control on 2019-09-02
2020-03-13CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL STANLEY PANCHAUD on 2019-09-02
2020-03-13CH01Director's details changed for Mr Paul Stanley Panchaud on 2019-09-02
2020-03-13PSC04Change of details for Mr Paul Stanley Panchaud as a person with significant control on 2019-09-02
2020-03-12CH01Director's details changed for Mrs Alison Kay Panchaud on 2019-09-02
2019-10-24AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES
2019-07-10CH01Director's details changed for Mrs Alison Kay Panchaud on 2019-07-10
2019-07-04CH01Director's details changed for Mr Paul Stanley Panchaud on 2019-07-04
2019-07-04PSC04Change of details for Mr Paul Stanley Panchaud as a person with significant control on 2019-06-24
2019-06-24CH01Director's details changed for Mr Paul Stanley Panchaud on 2019-06-04
2019-06-24CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL STANLEY PANCHAUD on 2019-06-04
2018-12-21AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-29AA01Previous accounting period shortened from 31/01/18 TO 30/01/18
2018-07-12PSC04Change of details for Mr Paul Stanley Panchaud as a person with significant control on 2016-06-04
2018-07-11PSC07CESSATION OF ALISON KAY PANCHAUD AS A PERSON OF SIGNIFICANT CONTROL
2018-07-11LATEST SOC11/07/18 STATEMENT OF CAPITAL;GBP 510002
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES
2018-01-13DISS40Compulsory strike-off action has been discontinued
2018-01-11AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 510002
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2016-12-12AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-16AR0104/06/16 ANNUAL RETURN FULL LIST
2016-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/16 FROM Griffin Court 201 Chapel Street Salford Manchester M3 5EQ
2015-10-30AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 510002
2015-06-29AR0104/06/15 ANNUAL RETURN FULL LIST
2014-10-24AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 510002
2014-06-24AR0104/06/14 ANNUAL RETURN FULL LIST
2013-10-30AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-12AR0104/06/13 ANNUAL RETURN FULL LIST
2013-01-06AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-15AR0104/06/12 ANNUAL RETURN FULL LIST
2011-11-21AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-15AR0104/06/11 ANNUAL RETURN FULL LIST
2010-10-27AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-10AR0104/06/10 ANNUAL RETURN FULL LIST
2010-06-10CH01Director's details changed for Alison Kay Panchaud on 2010-06-04
2009-11-24AA31/01/09 TOTAL EXEMPTION SMALL
2009-06-11363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2008-06-06363aRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2008-05-20AA31/01/08 TOTAL EXEMPTION SMALL
2007-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-07-04363sRETURN MADE UP TO 04/06/07; NO CHANGE OF MEMBERS
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-06-15363sRETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2005-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-06-08363sRETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2004-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-10-23395PARTICULARS OF MORTGAGE/CHARGE
2004-06-11363sRETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS
2003-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-06-06363sRETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS
2002-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-06-14363sRETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS
2001-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-08-13123£ NC 1000000/1750000 05/11/97
2001-07-16RES04£ NC 499000/1000000 05/1
2001-07-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-07-16RES12VARYING SHARE RIGHTS AND NAMES
2001-07-16RES04NC INC ALREADY ADJUSTED 23/08/90
2001-06-13363sRETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS
2000-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-06-14363sRETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS
1999-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-06-10363sRETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS
1998-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-06-05363sRETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS
1997-12-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-12-01SRES13REDESIGNATE SHARES 05/11/97
1997-12-01288cDIRECTOR'S PARTICULARS CHANGED
1997-12-01SRES01ALTER MEM AND ARTS 05/11/97
1997-12-0188(2)RAD 05/11/97--------- £ SI 300000@1=300000 £ IC 2/300002
1997-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-06-10363sRETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS
1996-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-06-14363sRETURN MADE UP TO 04/06/96; NO CHANGE OF MEMBERS
1995-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-08-03287REGISTERED OFFICE CHANGED ON 03/08/95 FROM: GRIFFIN COURT 201 CHAPEL STREET SALFORD MANCHESTER M3 5EQ
1995-06-27287REGISTERED OFFICE CHANGED ON 27/06/95 FROM: C/O KAY JOHNSON GEE COLCHESTER HOUSE 38-42 PETER STREET MANCHESTER M2 5AP
1995-06-26363sRETURN MADE UP TO 04/06/95; NO CHANGE OF MEMBERS
1995-03-27225(1)ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/01
1995-03-27287REGISTERED OFFICE CHANGED ON 27/03/95 FROM: 10 ORANGE STREET LONDON WC2H 7DQ
1995-02-09CERTNMCOMPANY NAME CHANGED ALTNAHARRA HOTEL LIMITED CERTIFICATE ISSUED ON 10/02/95
1994-11-15AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-11-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-09-30287REGISTERED OFFICE CHANGED ON 30/09/94 FROM: 14-16 REGENT STREET LONDON SW1Y 4PS
1994-06-09363xRETURN MADE UP TO 04/06/94; FULL LIST OF MEMBERS
1993-11-10AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-06-16363xRETURN MADE UP TO 04/06/93; NO CHANGE OF MEMBERS
1992-11-06AAFULL ACCOUNTS MADE UP TO 31/12/91
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to TULMA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TULMA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 08/10/04 AND 2004-10-23 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
Creditors Due After One Year 2013-01-31 £ 89,708
Creditors Due After One Year 2012-01-31 £ 107,677
Creditors Due Within One Year 2013-01-31 £ 1,760,667
Creditors Due Within One Year 2012-01-31 £ 1,754,154

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TULMA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-31 £ 510,002
Called Up Share Capital 2012-01-31 £ 510,002
Cash Bank In Hand 2012-01-31 £ 1,764
Fixed Assets 2013-01-31 £ 530,600
Fixed Assets 2012-01-31 £ 530,600
Secured Debts 2013-01-31 £ 108,497
Secured Debts 2012-01-31 £ 118,552
Tangible Fixed Assets 2013-01-31 £ 530,599
Tangible Fixed Assets 2012-01-31 £ 530,599

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TULMA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TULMA LIMITED
Trademarks
We have not found any records of TULMA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TULMA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as TULMA LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where TULMA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TULMA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TULMA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.