TIVOLI MANUFACTURING LIMITED

Register to unlock more data on OkredoRegister

TIVOLI MANUFACTURING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03111086

Incorporation date

06/10/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Howfield Lane, Chartham, Canterbury, Kent CT4 7HGCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1995)
dot icon25/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon11/11/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon27/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon11/11/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon28/12/2023
Total exemption full accounts made up to 2023-05-31
dot icon08/11/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon08/08/2023
Previous accounting period shortened from 2023-08-31 to 2023-05-31
dot icon08/02/2023
Total exemption full accounts made up to 2022-08-31
dot icon07/11/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-08-31
dot icon09/11/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon09/12/2020
Total exemption full accounts made up to 2018-08-31
dot icon08/12/2020
Total exemption full accounts made up to 2020-08-31
dot icon07/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon10/10/2019
Total exemption full accounts made up to 2019-08-31
dot icon10/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon14/11/2018
Registered office address changed from 7 Butterside Road Kingsnorth Ashford Kent TN23 3PD to Unit 3 Howfield Lane Chartham Canterbury Kent CT4 7HG on 2018-11-14
dot icon12/11/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon15/08/2018
Compulsory strike-off action has been discontinued
dot icon14/08/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon31/07/2018
First Gazette notice for compulsory strike-off
dot icon26/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon11/09/2017
Total exemption small company accounts made up to 2016-08-31
dot icon03/01/2017
Compulsory strike-off action has been discontinued
dot icon31/12/2016
Confirmation statement made on 2016-10-06 with updates
dot icon27/12/2016
First Gazette notice for compulsory strike-off
dot icon13/08/2016
Compulsory strike-off action has been discontinued
dot icon11/08/2016
Total exemption small company accounts made up to 2015-08-31
dot icon09/08/2016
First Gazette notice for compulsory strike-off
dot icon17/12/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon06/07/2015
Total exemption small company accounts made up to 2014-08-31
dot icon19/11/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon02/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon24/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon07/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon16/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon01/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon26/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon05/07/2011
Total exemption small company accounts made up to 2010-08-31
dot icon20/10/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon02/07/2010
Total exemption small company accounts made up to 2009-08-31
dot icon08/12/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon08/12/2009
Director's details changed for Elaine Ann Woolls on 2009-11-06
dot icon08/12/2009
Director's details changed for Anthony Richard Woolls on 2009-11-06
dot icon02/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon15/01/2009
Return made up to 06/10/08; full list of members
dot icon30/09/2008
Total exemption small company accounts made up to 2007-08-31
dot icon10/01/2008
Return made up to 06/10/07; full list of members
dot icon10/01/2008
Total exemption small company accounts made up to 2006-08-31
dot icon18/01/2007
Return made up to 06/10/06; full list of members
dot icon11/09/2006
Total exemption small company accounts made up to 2005-08-31
dot icon10/08/2006
Total exemption small company accounts made up to 2004-08-31
dot icon09/12/2005
Return made up to 06/10/05; full list of members
dot icon14/03/2005
Total exemption small company accounts made up to 2003-08-31
dot icon19/10/2004
Return made up to 06/10/04; full list of members
dot icon02/06/2004
Registered office changed on 02/06/04 from: 38 highlands road orpington kent BR5 4JR
dot icon20/02/2004
Total exemption small company accounts made up to 2002-08-31
dot icon09/01/2004
Full accounts made up to 2001-08-31
dot icon27/10/2003
Return made up to 06/10/03; full list of members
dot icon19/11/2002
Return made up to 06/10/02; full list of members
dot icon30/10/2001
Full accounts made up to 2000-08-31
dot icon23/10/2001
Return made up to 06/10/01; full list of members
dot icon01/11/2000
Return made up to 06/10/00; full list of members
dot icon11/09/2000
Registered office changed on 11/09/00 from: howfield lane chartham canterbury kent CT4 7HG
dot icon27/01/2000
Full accounts made up to 1999-08-31
dot icon08/10/1999
Return made up to 06/10/99; full list of members
dot icon01/02/1999
Full accounts made up to 1998-08-31
dot icon01/02/1999
Full accounts made up to 1997-08-31
dot icon09/10/1998
Return made up to 06/10/98; full list of members
dot icon10/10/1997
Return made up to 06/10/97; full list of members
dot icon08/11/1996
Accounts for a dormant company made up to 1996-08-31
dot icon08/11/1996
Resolutions
dot icon08/11/1996
Accounting reference date shortened from 31/10/96 to 31/08/96
dot icon01/11/1996
Return made up to 06/10/96; full list of members
dot icon01/11/1996
Location of register of members
dot icon20/10/1995
Ad 06/10/95--------- £ si 999@1=999 £ ic 1/1000
dot icon20/10/1995
New secretary appointed;director resigned;new director appointed
dot icon20/10/1995
Secretary resigned;new director appointed
dot icon16/10/1995
Registered office changed on 16/10/95 from: 10 overcliffe gravesend kent DA11 0EF
dot icon16/10/1995
Accounting reference date notified as 31/10
dot icon06/10/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-15 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
185.74K
-
0.00
249.62K
-
2022
15
38.56K
-
0.00
1.09K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
UNICORN COMPANY SERVICES LIMITED
Corporate Secretary
06/10/1995 - 06/10/1995
19
Woolls, Anthony Richard
Director
06/10/1995 - Present
1
Haselden, Mary Elizabeth
Nominee Director
06/10/1995 - 06/10/1995
246
Woolls, Elaine Ann
Director
06/10/1995 - Present
-
Woolls, Anthony Richard
Secretary
06/10/1995 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TIVOLI MANUFACTURING LIMITED

TIVOLI MANUFACTURING LIMITED is an(a) Active company incorporated on 06/10/1995 with the registered office located at Unit 3 Howfield Lane, Chartham, Canterbury, Kent CT4 7HG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TIVOLI MANUFACTURING LIMITED?

toggle

TIVOLI MANUFACTURING LIMITED is currently Active. It was registered on 06/10/1995 .

Where is TIVOLI MANUFACTURING LIMITED located?

toggle

TIVOLI MANUFACTURING LIMITED is registered at Unit 3 Howfield Lane, Chartham, Canterbury, Kent CT4 7HG.

What does TIVOLI MANUFACTURING LIMITED do?

toggle

TIVOLI MANUFACTURING LIMITED operates in the Manufacture of other general-purpose machinery n.e.c. (28.29 - SIC 2007) sector.

What is the latest filing for TIVOLI MANUFACTURING LIMITED?

toggle

The latest filing was on 25/02/2026: Total exemption full accounts made up to 2025-05-31.