Company NameTDI Tuning Ltd
DirectorsGraeme Stephen James King and Steven John Legon
Company StatusActive
Company Number08231765
CategoryPrivate Limited Company
Incorporation Date27 September 2012(11 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3161Manufacture electric equipment, engines etc.
SIC 29310Manufacture of electrical and electronic equipment for motor vehicles and their engines
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameGraeme Stephen James King
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2012(same day as company formation)
RoleSales & Marketing
Country of ResidenceEngland
Correspondence AddressSuite 128 Waterhouse Business Centre
Cromar Way
Chelmsford
Essex
CM1 2QE
Director NameSteven John Legon
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2012(same day as company formation)
RoleTechnical Engineer
Country of ResidenceEngland
Correspondence AddressSuite 128 Waterhouse Business Centre
Cromar Way
Chelmsford
Essex
CM1 2QE
Secretary NameGraeme Stephen James King
NationalityBritish
StatusCurrent
Appointed27 September 2012(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 128 Waterhouse Business Centre
Cromar Way
Chelmsford
Essex
CM1 2QE
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitewww.tdi-tuning.co.uk/
Email address[email protected]
Telephone01245 392255
Telephone regionChelmsford

Location

Registered AddressSuite 128 Waterhouse Business Centre
Cromar Way
Chelmsford
Essex
CM1 2QE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford

Shareholders

26 at £1Graeme Stephen James King
26.00%
Ordinary
26 at £1Steven John Legon
26.00%
Ordinary
24 at £1Victoria Anne Turrell
24.00%
Ordinary
24 at £1Victoria Marie Legon
24.00%
Ordinary

Financials

Year2014
Net Worth-£354,034
Cash£78,517
Current Liabilities£481,364

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Filing History

5 February 2021Change of details for Mr Graeme Steven James King as a person with significant control on 5 February 2021 (2 pages)
5 February 2021Change of details for Mr Steven John Legon as a person with significant control on 5 February 2021 (2 pages)
26 September 2020Current accounting period extended from 30 September 2020 to 31 March 2021 (1 page)
26 September 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
3 March 2020Confirmation statement made on 3 March 2020 with updates (3 pages)
3 October 2019Confirmation statement made on 3 October 2019 with updates (4 pages)
18 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
16 April 2019Confirmation statement made on 23 March 2019 with updates (4 pages)
27 September 2018Statement of capital following an allotment of shares on 27 September 2018
  • GBP 108
(4 pages)
27 September 2018Statement of capital following an allotment of shares on 27 September 2018
  • GBP 108
(4 pages)
27 September 2018Statement of capital following an allotment of shares on 27 September 2018
  • GBP 108
(4 pages)
27 September 2018Statement of capital following an allotment of shares on 27 September 2018
  • GBP 108
(4 pages)
27 September 2018Statement of capital following an allotment of shares on 27 September 2018
  • GBP 108
(4 pages)
27 September 2018Statement of capital following an allotment of shares on 27 September 2018
  • GBP 108
(4 pages)
27 September 2018Statement of capital following an allotment of shares on 27 September 2018
  • GBP 108
(4 pages)
27 September 2018Statement of capital following an allotment of shares on 27 September 2018
  • GBP 108
(4 pages)
18 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
13 September 2017Change of details for Mr Steven John Legon as a person with significant control on 31 January 2017 (2 pages)
13 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
13 September 2017Change of details for Mr Steven John Legon as a person with significant control on 31 January 2017 (2 pages)
13 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
20 June 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
20 June 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
6 October 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
1 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
1 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(5 pages)
30 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(5 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(6 pages)
27 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(6 pages)
23 October 2012Second filing of SH01 previously delivered to Companies House (6 pages)
23 October 2012Second filing of SH01 previously delivered to Companies House (6 pages)
10 October 2012Appointment of Graeme Stephen James King as a director (3 pages)
10 October 2012Appointment of Graeme Stephen James King as a secretary (3 pages)
10 October 2012Appointment of Steven John Legon as a director (3 pages)
10 October 2012Appointment of Steven John Legon as a director (3 pages)
10 October 2012Appointment of Graeme Stephen James King as a director (3 pages)
10 October 2012Statement of capital following an allotment of shares on 27 September 2012
  • GBP 99
  • ANNOTATION A second filing SH01 was registered on 23/10/12.
(5 pages)
10 October 2012Statement of capital following an allotment of shares on 27 September 2012
  • GBP 99
  • ANNOTATION A second filing SH01 was registered on 23/10/12.
(5 pages)
10 October 2012Appointment of Graeme Stephen James King as a secretary (3 pages)
9 October 2012Registered office address changed from 14 Railway Street Chelmsford Essex CM1 1QS United Kingdom on 9 October 2012 (2 pages)
9 October 2012Registered office address changed from 14 Railway Street Chelmsford Essex CM1 1QS United Kingdom on 9 October 2012 (2 pages)
9 October 2012Registered office address changed from 14 Railway Street Chelmsford Essex CM1 1QS United Kingdom on 9 October 2012 (2 pages)
3 October 2012Termination of appointment of Barbara Kahan as a director (2 pages)
3 October 2012Termination of appointment of Barbara Kahan as a director (2 pages)
27 September 2012Incorporation (36 pages)
27 September 2012Incorporation (36 pages)