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

TOURNEX LIMITED

Environment House, 1 St. Marks Street, Nottingham, NG3 1DE,
Company Registration Number
02578568
Private Limited Company
Active

Company Overview

About Tournex Ltd
TOURNEX LIMITED was founded on 1991-01-31 and has its registered office in Nottingham. The organisation's status is listed as "Active". Tournex Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TOURNEX LIMITED
 
Legal Registered Office
Environment House
1 St. Marks Street
Nottingham
NG3 1DE
Other companies in NG3
 
Filing Information
Company Number 02578568
Company ID Number 02578568
Date formed 1991-01-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-12-31
Account next due 2023-09-30
Latest return 2023-02-14
Return next due 2024-02-28
Type of accounts MICRO ENTITY
Last Datalog update: 2023-02-14 10:26:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOURNEX 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.

Company Officers of TOURNEX LIMITED

Current Directors
Officer Role Date Appointed
M M SECRETARIAT LIMITED
Company Secretary 1991-10-17
ROY STEWART MOCHOR
Director 1998-03-13
ANIL PURI
Director 2003-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
NATHU RAM PURI
Director 1991-10-17 2004-05-14
JAMES EDWARD PHILPOTTS
Director 1992-01-31 2000-05-16
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1991-01-31 1991-10-17
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Director 1991-01-31 1991-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
M M SECRETARIAT LIMITED CRICKLADE PROPERTY LIMITED Company Secretary 2017-05-08 CURRENT 2017-01-05 Active
M M SECRETARIAT LIMITED CRICKLADE HOUSE HOTEL LIMITED Company Secretary 2016-06-16 CURRENT 2016-06-16 Active
M M SECRETARIAT LIMITED CONDER ALLSLADE LIMITED Company Secretary 2010-04-20 CURRENT 2008-12-11 In Administration
M M SECRETARIAT LIMITED PEAK DISTRICT LODGES AND COTTAGES LIMITED Company Secretary 2007-06-11 CURRENT 2007-06-11 Active
M M SECRETARIAT LIMITED CONDER M & E LIMITED Company Secretary 2006-12-15 CURRENT 2006-12-11 Dissolved 2017-07-25
M M SECRETARIAT LIMITED TIFFIN AND THALI LIMITED Company Secretary 2006-07-25 CURRENT 2006-07-25 Active
M M SECRETARIAT LIMITED DEVON VALLEY LIMITED Company Secretary 2006-06-23 CURRENT 2006-06-23 Active
M M SECRETARIAT LIMITED CROMPTON PAPER LIMITED Company Secretary 2006-06-23 CURRENT 2006-06-23 Active
M M SECRETARIAT LIMITED PURICO (USA) LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-20 Active
M M SECRETARIAT LIMITED PURICO GROUP LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-20 Active
M M SECRETARIAT LIMITED PURICO (UK) LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-20 Active
M M SECRETARIAT LIMITED UNION PAPERTECH LIMITED Company Secretary 2006-06-06 CURRENT 2006-06-06 Liquidation
M M SECRETARIAT LIMITED MELHAM INVESTMENTS LIMITED Company Secretary 2005-02-24 CURRENT 2005-02-24 Active
M M SECRETARIAT LIMITED MELHAM HOLDINGS LIMITED Company Secretary 2005-02-24 CURRENT 2005-02-24 Active
M M SECRETARIAT LIMITED MELTON MEDES LIMITED Company Secretary 2005-01-15 CURRENT 1998-01-16 Active
M M SECRETARIAT LIMITED PURICO LIMITED Company Secretary 2003-01-21 CURRENT 1998-07-30 Active
M M SECRETARIAT LIMITED PURICO PAPER COMPANY LIMITED Company Secretary 2001-11-07 CURRENT 2001-11-07 Active
M M SECRETARIAT LIMITED DOORLOCK LIMITED Company Secretary 2001-08-02 CURRENT 2001-07-19 Active
M M SECRETARIAT LIMITED MICROSYS CLARETDENE TECHNOLOGIES LIMITED Company Secretary 2000-11-02 CURRENT 2000-11-02 Active - Proposal to Strike off
M M SECRETARIAT LIMITED E M LALS LIMITED Company Secretary 2000-10-27 CURRENT 2000-10-27 Active - Proposal to Strike off
M M SECRETARIAT LIMITED CREDITOFFER LIMITED Company Secretary 1998-06-26 CURRENT 1998-04-14 Active
M M SECRETARIAT LIMITED F.G.SKERRITT LIMITED Company Secretary 1998-06-01 CURRENT 1962-04-02 Active - Proposal to Strike off
M M SECRETARIAT LIMITED WHITE CAPSTAN LIMITED Company Secretary 1996-10-10 CURRENT 1996-09-03 Liquidation
M M SECRETARIAT LIMITED DOVESTONE HOLIDAY PARK LIMITED Company Secretary 1996-04-04 CURRENT 1996-04-04 Active
M M SECRETARIAT LIMITED GEORGIAN GOODACRE HOLDINGS LIMITED Company Secretary 1995-12-29 CURRENT 1995-12-19 Dissolved 2017-05-02
M M SECRETARIAT LIMITED M.M. TRUSTEES LIMITED Company Secretary 1995-12-12 CURRENT 1995-11-28 Active
M M SECRETARIAT LIMITED WILLIAM FREEMAN LIMITED Company Secretary 1995-01-31 CURRENT 1962-12-27 Active - Proposal to Strike off
M M SECRETARIAT LIMITED BLUGILT HOLDINGS LIMITED Company Secretary 1995-01-31 CURRENT 1936-12-02 Active
M M SECRETARIAT LIMITED PEAK DISTRICT DOVESTONE LODGES & PODS LIMITED Company Secretary 1993-11-04 CURRENT 1992-11-04 Active
M M SECRETARIAT LIMITED COOPER & JONES LTD. Company Secretary 1993-03-04 CURRENT 1993-01-25 Active
M M SECRETARIAT LIMITED ROBERT FLETCHER (STONECLOUGH) LIMITED Company Secretary 1992-12-31 CURRENT 1928-08-04 Liquidation
M M SECRETARIAT LIMITED CONDER STRUCTURES LIMITED Company Secretary 1992-09-30 CURRENT 1992-09-18 Active - Proposal to Strike off
M M SECRETARIAT LIMITED M M NOMINEES LIMITED Company Secretary 1991-12-31 CURRENT 1987-09-03 Active
M M SECRETARIAT LIMITED ROBERT FLETCHER (GREENFIELD) LIMITED Company Secretary 1991-12-31 CURRENT 1956-05-01 Liquidation
M M SECRETARIAT LIMITED MELTON MEDES PENSION TRUSTEES LIMITED Company Secretary 1991-12-31 CURRENT 1983-12-23 Active
M M SECRETARIAT LIMITED BETTIX LIMITED Company Secretary 1991-12-30 CURRENT 1938-10-24 Active
M M SECRETARIAT LIMITED MELHAM GROUP LIMITED Company Secretary 1991-12-30 CURRENT 1949-05-24 Active
M M SECRETARIAT LIMITED GREATWICH LIMITED Company Secretary 1991-12-30 CURRENT 1901-08-13 Active - Proposal to Strike off
M M SECRETARIAT LIMITED SKERRITT PROPERTIES LIMITED Company Secretary 1991-12-30 CURRENT 1984-01-31 Active
M M SECRETARIAT LIMITED LORIVAL PLASTICS LIMITED Company Secretary 1991-10-26 CURRENT 1934-10-11 Active - Proposal to Strike off
M M SECRETARIAT LIMITED AUTOFORGE LIMITED Company Secretary 1991-09-12 CURRENT 1988-10-06 Active
M M SECRETARIAT LIMITED TOTAL ACCEPTANCE LIMITED Company Secretary 1991-08-23 CURRENT 1990-08-23 Active
M M SECRETARIAT LIMITED FIELDBONDS LIMITED Company Secretary 1991-06-08 CURRENT 1990-06-08 Active
M M SECRETARIAT LIMITED MMS HOLDINGS LIMITED Company Secretary 1991-05-24 CURRENT 1982-11-11 Active - Proposal to Strike off
M M SECRETARIAT LIMITED ANCEFIN LIMITED Company Secretary 1990-12-31 CURRENT 1929-12-28 Active
M M SECRETARIAT LIMITED SKERRITTS OF NOTTINGHAM LIMITED Company Secretary 1990-12-31 CURRENT 1984-01-31 Active
M M SECRETARIAT LIMITED NETHERTON BUILDING AND CONSTRUCTION COMPANY LIMITED Company Secretary 1990-12-31 CURRENT 1934-03-05 Active
M M SECRETARIAT LIMITED MELLHAM LIMITED Company Secretary 1990-12-31 CURRENT 1984-03-14 Active
M M SECRETARIAT LIMITED CORDLINE LIMITED Company Secretary 1990-12-31 CURRENT 1981-08-12 Active
M M SECRETARIAT LIMITED BLUGILT PETERLEE LIMITED Company Secretary 1990-12-30 CURRENT 1978-07-20 Liquidation
M M SECRETARIAT LIMITED BOLTON PLASTIC COMPONENTS LIMITED Company Secretary 1990-12-30 CURRENT 1983-11-16 Active
M M SECRETARIAT LIMITED RYBURNDALE PAPER MILLS COMPANY LIMITED.(THE) Company Secretary 1990-12-30 CURRENT 1896-04-16 Active
M M SECRETARIAT LIMITED ROBERT FLETCHER AND SON LIMITED Company Secretary 1990-12-30 CURRENT 1958-11-17 Active
M M SECRETARIAT LIMITED GEORGIAN GOODACRE LIMITED Company Secretary 1990-12-30 CURRENT 1896-03-26 Liquidation
M M SECRETARIAT LIMITED HCML (HOLDINGS) LIMITED Company Secretary 1990-12-30 CURRENT 1969-09-01 Active
M M SECRETARIAT LIMITED DISPOSAL COMPANY (RICHBOROUGH) LIMITED Company Secretary 1990-12-30 CURRENT 1951-02-05 Active
ROY STEWART MOCHOR PURICO (USA) LIMITED Director 2014-06-30 CURRENT 2006-06-20 Active
ROY STEWART MOCHOR M.M. TRUSTEES LIMITED Director 2014-06-30 CURRENT 1995-11-28 Active
ROY STEWART MOCHOR ROBERT FLETCHER AND SON LIMITED Director 2014-06-30 CURRENT 1958-11-17 Active
ROY STEWART MOCHOR MELTON MEDES GROUP LIMITED Director 2014-06-30 CURRENT 1997-10-02 Active
ROY STEWART MOCHOR F.G.SKERRITT LIMITED Director 2012-02-02 CURRENT 1962-04-02 Active - Proposal to Strike off
ROY STEWART MOCHOR F.G.SKERRITT LIMITED Director 2011-11-02 CURRENT 1962-04-02 Active - Proposal to Strike off
ROY STEWART MOCHOR CONDER M & E LIMITED Director 2010-02-17 CURRENT 2006-12-11 Dissolved 2017-07-25
ROY STEWART MOCHOR PURICO GROUP LIMITED Director 2010-01-20 CURRENT 2006-06-20 Active
ROY STEWART MOCHOR PURICO (UK) LIMITED Director 2010-01-20 CURRENT 2006-06-20 Active
ROY STEWART MOCHOR CONDER STRUCTURES LIMITED Director 2009-12-11 CURRENT 1992-09-18 Active - Proposal to Strike off
ROY STEWART MOCHOR PEAK DISTRICT DOVESTONE LODGES & PODS LIMITED Director 2009-12-11 CURRENT 1992-11-04 Active
ROY STEWART MOCHOR DOVESTONE HOLIDAY PARK LIMITED Director 2009-12-11 CURRENT 1996-04-04 Active
ROY STEWART MOCHOR PEAK DISTRICT LODGES AND COTTAGES LIMITED Director 2009-12-11 CURRENT 2007-06-11 Active
ROY STEWART MOCHOR NETHERTON BUILDING AND CONSTRUCTION COMPANY LIMITED Director 2009-12-11 CURRENT 1934-03-05 Active
ROY STEWART MOCHOR CONDER ALLSLADE LIMITED Director 2009-01-26 CURRENT 2008-12-11 In Administration
ROY STEWART MOCHOR UNION PAPERTECH LIMITED Director 2006-06-06 CURRENT 2006-06-06 Liquidation
ROY STEWART MOCHOR MELHAM INVESTMENTS LIMITED Director 2005-02-24 CURRENT 2005-02-24 Active
ROY STEWART MOCHOR MELHAM HOLDINGS LIMITED Director 2005-02-24 CURRENT 2005-02-24 Active
ROY STEWART MOCHOR MELHAM GROUP LIMITED Director 2004-12-22 CURRENT 1949-05-24 Active
ROY STEWART MOCHOR SKERRITT PROPERTIES LIMITED Director 2004-12-22 CURRENT 1984-01-31 Active
ROY STEWART MOCHOR MELLHAM LIMITED Director 2004-12-22 CURRENT 1984-03-14 Active
ROY STEWART MOCHOR BLUGILT HOLDINGS LIMITED Director 2004-12-22 CURRENT 1936-12-02 Active
ROY STEWART MOCHOR CORDLINE SERVICES LIMITED Director 2001-08-10 CURRENT 2001-08-10 Active
ROY STEWART MOCHOR M M NOMINEES LIMITED Director 2000-06-09 CURRENT 1987-09-03 Active
ROY STEWART MOCHOR CREDITOFFER LIMITED Director 2000-06-09 CURRENT 1998-04-14 Active
ROY STEWART MOCHOR TOTAL ACCEPTANCE LIMITED Director 2000-06-09 CURRENT 1990-08-23 Active
ROY STEWART MOCHOR HCML (HOLDINGS) LIMITED Director 2000-06-09 CURRENT 1969-09-01 Active
ROY STEWART MOCHOR RYBURNDALE PAPER MILLS COMPANY LIMITED.(THE) Director 2000-05-16 CURRENT 1896-04-16 Active
ROY STEWART MOCHOR PURICO LIMITED Director 1999-09-24 CURRENT 1998-07-30 Active
ROY STEWART MOCHOR GRAINWAVE DEVELOPMENTS LIMITED Director 1998-05-06 CURRENT 1998-03-13 Active
ROY STEWART MOCHOR CLARETDENE TRADING LIMITED Director 1998-05-06 CURRENT 1998-03-13 Active
ROY STEWART MOCHOR MELTON MEDES LIMITED Director 1998-03-13 CURRENT 1998-01-16 Active
ROY STEWART MOCHOR WHITE CAPSTAN LIMITED Director 1996-10-10 CURRENT 1996-09-03 Liquidation
ROY STEWART MOCHOR M. M. SECRETARIAT LIMITED Director 1991-12-31 CURRENT 1983-12-23 Active
ROY STEWART MOCHOR BLUGILT PETERLEE LIMITED Director 1990-12-30 CURRENT 1978-07-20 Liquidation
ANIL PURI PURICO HOTELS LIMITED Director 2017-05-10 CURRENT 2017-05-10 Active
ANIL PURI AHK PROPERTIES LIMITED Director 2017-01-09 CURRENT 2017-01-09 Active
ANIL PURI WHEF LONDON CIC Director 2014-10-22 CURRENT 2014-10-22 Active
ANIL PURI NOTTINGHAM CARE VILLAGE LIMITED Director 2013-05-13 CURRENT 2013-05-13 Active
ANIL PURI F.G.SKERRITT LIMITED Director 2012-02-02 CURRENT 1962-04-02 Active - Proposal to Strike off
ANIL PURI CONDER STRUCTURES LIMITED Director 2009-12-11 CURRENT 1992-09-18 Active - Proposal to Strike off
ANIL PURI NETHERTON BUILDING AND CONSTRUCTION COMPANY LIMITED Director 2009-12-11 CURRENT 1934-03-05 Active
ANIL PURI CONDER ALLSLADE LIMITED Director 2008-12-11 CURRENT 2008-12-11 In Administration
ANIL PURI CONDER SMALL PROJECTS LIMITED Director 2008-12-10 CURRENT 2008-12-10 Active
ANIL PURI PARTEL LIMITED Director 2008-11-01 CURRENT 2006-05-05 Active
ANIL PURI DOORLOCK LIMITED Director 2008-07-03 CURRENT 2001-07-19 Active
ANIL PURI WHITE CAPSTAN LIMITED Director 2007-06-06 CURRENT 1996-09-03 Liquidation
ANIL PURI DISPOSAL COMPANY (RICHBOROUGH) LIMITED Director 2006-07-26 CURRENT 1951-02-05 Active
ANIL PURI TIFFIN AND THALI LIMITED Director 2006-07-25 CURRENT 2006-07-25 Active
ANIL PURI DEVON VALLEY LIMITED Director 2006-06-23 CURRENT 2006-06-23 Active
ANIL PURI CROMPTON PAPER LIMITED Director 2006-06-23 CURRENT 2006-06-23 Active
ANIL PURI PURICO (USA) LIMITED Director 2006-06-20 CURRENT 2006-06-20 Active
ANIL PURI PURICO GROUP LIMITED Director 2006-06-20 CURRENT 2006-06-20 Active
ANIL PURI PURICO (UK) LIMITED Director 2006-06-20 CURRENT 2006-06-20 Active
ANIL PURI UNION PAPERTECH LIMITED Director 2006-06-06 CURRENT 2006-06-06 Liquidation
ANIL PURI MELHAM INVESTMENTS LIMITED Director 2005-11-17 CURRENT 2005-02-24 Active
ANIL PURI CREDITOFFER LIMITED Director 2005-03-30 CURRENT 1998-04-14 Active
ANIL PURI RYBURNDALE PAPER MILLS COMPANY LIMITED.(THE) Director 2005-02-07 CURRENT 1896-04-16 Active
ANIL PURI PURICO LIMITED Director 2005-01-04 CURRENT 1998-07-30 Active
ANIL PURI HCML (HOLDINGS) LIMITED Director 2004-12-22 CURRENT 1969-09-01 Active
ANIL PURI TOTAL ACCEPTANCE LIMITED Director 2004-10-22 CURRENT 1990-08-23 Active
ANIL PURI AUTOFORGE LIMITED Director 2004-04-26 CURRENT 1988-10-06 Active
ANIL PURI SKERRITT PROPERTIES LIMITED Director 2003-12-30 CURRENT 1984-01-31 Active
ANIL PURI COOPER & JONES LTD. Director 2003-08-26 CURRENT 1993-01-25 Active
ANIL PURI ROBERT FLETCHER AND SON LIMITED Director 2003-03-06 CURRENT 1958-11-17 Active
ANIL PURI SKERRITTS OF NOTTINGHAM LIMITED Director 2002-05-30 CURRENT 1984-01-31 Active
ANIL PURI MARK BILLINGS LTD. Director 2001-10-09 CURRENT 1993-01-28 Active
ANIL PURI CORDLINE LIMITED Director 2000-06-23 CURRENT 1981-08-12 Active
ANIL PURI GEORGIAN GOODACRE HOLDINGS LIMITED Director 2000-06-09 CURRENT 1995-12-19 Dissolved 2017-05-02
ANIL PURI ANCEFIN LIMITED Director 2000-06-09 CURRENT 1929-12-28 Active
ANIL PURI MELHAM GROUP LIMITED Director 2000-06-09 CURRENT 1949-05-24 Active
ANIL PURI M. M. SECRETARIAT LIMITED Director 2000-06-09 CURRENT 1983-12-23 Active
ANIL PURI MELTON MEDES PENSION TRUSTEES LIMITED Director 2000-06-09 CURRENT 1983-12-23 Active
ANIL PURI MELLHAM LIMITED Director 2000-06-09 CURRENT 1984-03-14 Active
ANIL PURI MELTON MEDES GROUP LIMITED Director 2000-05-31 CURRENT 1997-10-02 Active

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
2023-05-09SECOND GAZETTE not voluntary dissolution
2023-02-21FIRST GAZETTE notice for voluntary strike-off
2023-02-15Withdrawal of a person with significant control statement on 2023-02-15
2023-02-15Notification of Purico Limited as a person with significant control on 2023-01-20
2023-02-14CONFIRMATION STATEMENT MADE ON 14/02/23, WITH UPDATES
2023-02-14Application to strike the company off the register
2023-01-31CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-12-17DIRECTOR APPOINTED MISS STEPHEN ALLEN YOUNG
2022-12-17APPOINTMENT TERMINATED, DIRECTOR ANIL PURI
2022-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ANIL PURI
2022-12-17AP01DIRECTOR APPOINTED MISS STEPHEN ALLEN YOUNG
2022-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-15CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/20 FROM Environment House 6 Union Road Nottingham NG3 1FH
2020-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/20 FROM Environment House 6 Union Road Nottingham NG3 1FH
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2020-02-11PSC08Notification of a person with significant control statement
2020-02-11PSC07CESSATION OF GRAINWAVE DEVELOPMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-10-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-02-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 200000
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-05-25CH01Director's details changed for Mr Roy Stewart Mochor on 2016-05-25
2016-05-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-01AR0131/01/16 ANNUAL RETURN FULL LIST
2015-03-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 200000
2015-02-05AR0131/01/15 ANNUAL RETURN FULL LIST
2014-02-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 200000
2014-02-06AR0131/01/14 ANNUAL RETURN FULL LIST
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANIL PURI / 24/12/2012
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANIL PURI / 24/12/2012
2013-03-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-02-12AR0131/01/13 ANNUAL RETURN FULL LIST
2012-02-02AR0131/01/12 ANNUAL RETURN FULL LIST
2012-02-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-02-08AR0131/01/11 ANNUAL RETURN FULL LIST
2011-02-08CH04SECRETARY'S DETAILS CHNAGED FOR M M SECRETARIAT LIMITED on 2011-01-31
2011-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-02-05AR0131/01/10 ANNUAL RETURN FULL LIST
2009-03-21AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-09363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07
2008-02-01363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-02-05363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-06-20MARREREGISTRATION MEMORANDUM AND ARTICLES
2006-06-20RES02REREG PLC-PRI 07/04/06
2006-06-20CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2006-06-2053APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2006-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-02363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-04363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-06-23288bDIRECTOR RESIGNED
2004-02-08363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-08-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-09288aNEW DIRECTOR APPOINTED
2003-03-06363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-08-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-04363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-07-24AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-21363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-08-01AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-12288bDIRECTOR RESIGNED
2000-03-10363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-10-27AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-02-24363aRETURN MADE UP TO 31/01/99; CHANGE OF MEMBERS
1999-02-22ORES13REVOKE S RES 31/12/98
1998-12-3088(2)RAD 14/12/98--------- £ SI 199998@1=199998 £ IC 2/200000
1998-07-31AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-20288aNEW DIRECTOR APPOINTED
1998-03-04363aRETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS
1997-07-27AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-03-20363aRETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS
1996-07-29AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-07-18SRES03EXEMPTION FROM APPOINTING AUDITORS 21/06/96
1996-06-26225(2)ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12
1996-03-12ORES13REMOVAL/APT.AUDITORS 04/03/96
1996-02-25363sRETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS
1995-06-09AAFULL ACCOUNTS MADE UP TO 31/01/95
1995-02-13363(287)REGISTERED OFFICE CHANGED ON 13/02/95
1995-02-13363sRETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS
1994-05-07AAFULL ACCOUNTS MADE UP TO 31/01/94
1994-03-10363sRETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS
1993-08-30AAFULL ACCOUNTS MADE UP TO 31/01/93
1993-03-12363sRETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS
1992-09-14AAFULL ACCOUNTS MADE UP TO 31/01/92
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to TOURNEX 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 TOURNEX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TOURNEX LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 TOURNEX LIMITED

Intangible Assets
Patents
We have not found any records of TOURNEX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOURNEX LIMITED
Trademarks
We have not found any records of TOURNEX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOURNEX 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 (74990 - Non-trading company) as TOURNEX LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where TOURNEX 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 TOURNEX 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 TOURNEX 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.