TUNNELL GRAB SERVICE LIMITED

Register to unlock more data on OkredoRegister

TUNNELL GRAB SERVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04229249

Incorporation date

06/06/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Smokejack House Horsham Road, Walliswood, Dorking, Surrey RH5 5QGCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2001)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon16/10/2025
Notification of Elaine Sarah Tunnell as a person with significant control on 2016-04-06
dot icon16/10/2025
Change of details for Mr Gavin Mark Tunnell as a person with significant control on 2016-04-06
dot icon18/08/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon11/07/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon11/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon06/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon13/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon07/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon11/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon18/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon25/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon25/06/2020
Amended accounts made up to 2018-06-30
dot icon10/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon07/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon13/05/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon21/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon01/04/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon09/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon09/12/2016
Registration of charge 042292490001, created on 2016-11-29
dot icon09/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon08/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon15/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon29/08/2013
Registered office address changed from , 3 Chequers Court Station Road, Petworth, West Sussex, GU28 0ES on 2013-08-29
dot icon19/08/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon25/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon15/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon02/05/2012
Total exemption full accounts made up to 2011-06-30
dot icon03/07/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon17/01/2011
Total exemption full accounts made up to 2010-06-30
dot icon25/08/2010
Registered office address changed from , Kent House 81 High Street, Cranleigh, Surrey, GU6 8AU on 2010-08-25
dot icon02/07/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon02/07/2010
Director's details changed for Gavin Mark Tunnell on 2010-01-01
dot icon02/07/2010
Director's details changed for Elaine Sarah Tunnell on 2010-01-01
dot icon16/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon16/04/2010
Registered office address changed from , 81 High Street, Cranleigh, Surrey, GU6 8AU, United Kingdom on 2010-04-16
dot icon20/08/2009
Return made up to 06/06/09; full list of members
dot icon20/08/2009
Director's change of particulars / gavin tunnell / 01/03/2009
dot icon20/08/2009
Registered office changed on 20/08/2009 from, 6 birtley road, bramley, guildford, surrey, GU5 0LA
dot icon20/08/2009
Director and secretary's change of particulars / elaine tunnell / 01/03/2009
dot icon22/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon23/06/2008
Return made up to 06/06/08; full list of members
dot icon14/05/2008
Total exemption full accounts made up to 2007-06-30
dot icon21/06/2007
Return made up to 06/06/07; no change of members
dot icon24/03/2007
Total exemption full accounts made up to 2006-06-30
dot icon20/12/2006
Registered office changed on 20/12/06 from:\114A high street, godalming, guildford, surrey GU7 1DW
dot icon07/11/2006
New director appointed
dot icon26/06/2006
Return made up to 06/06/06; full list of members
dot icon04/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon13/06/2005
Return made up to 06/06/05; full list of members
dot icon13/06/2005
Director's particulars changed
dot icon13/06/2005
Secretary's particulars changed
dot icon03/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon23/06/2004
Return made up to 06/06/04; full list of members
dot icon05/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon17/06/2003
Return made up to 06/06/03; full list of members
dot icon07/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon03/10/2002
Director's particulars changed
dot icon03/10/2002
Secretary's particulars changed
dot icon10/07/2002
Return made up to 06/06/02; full list of members
dot icon23/07/2001
Registered office changed on 23/07/01 from:\229 nether street, london, N3 1NT
dot icon22/06/2001
New secretary appointed
dot icon22/06/2001
New director appointed
dot icon22/06/2001
Secretary resigned
dot icon22/06/2001
Director resigned
dot icon06/06/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

11
2023
change arrow icon+7.43 % *

* during past year

Cash in Bank

£744,712.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
1.62M
-
0.00
793.15K
-
2022
11
1.50M
-
0.00
693.18K
-
2023
11
1.58M
-
0.00
744.71K
-
2023
11
1.58M
-
0.00
744.71K
-

Employees

2023

Employees

11 Ascended0 % *

Net Assets(GBP)

1.58M £Ascended5.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

744.71K £Ascended7.43 % *

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
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
06/06/2001 - 06/06/2001
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
06/06/2001 - 06/06/2001
5496
Tunnell, Gavin Mark
Director
06/06/2001 - Present
-
Tunnell, Elaine Sarah
Secretary
06/06/2001 - Present
-
Mrs Elaine Sarah Tunnell
Director
01/10/2006 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About TUNNELL GRAB SERVICE LIMITED

TUNNELL GRAB SERVICE LIMITED is an(a) Active company incorporated on 06/06/2001 with the registered office located at Smokejack House Horsham Road, Walliswood, Dorking, Surrey RH5 5QG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of TUNNELL GRAB SERVICE LIMITED?

toggle

TUNNELL GRAB SERVICE LIMITED is currently Active. It was registered on 06/06/2001 .

Where is TUNNELL GRAB SERVICE LIMITED located?

toggle

TUNNELL GRAB SERVICE LIMITED is registered at Smokejack House Horsham Road, Walliswood, Dorking, Surrey RH5 5QG.

What does TUNNELL GRAB SERVICE LIMITED do?

toggle

TUNNELL GRAB SERVICE LIMITED operates in the Collection of non-hazardous waste (38.11 - SIC 2007) sector.

How many employees does TUNNELL GRAB SERVICE LIMITED have?

toggle

TUNNELL GRAB SERVICE LIMITED had 11 employees in 2023.

What is the latest filing for TUNNELL GRAB SERVICE LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.