TUNGSTEN NUNEATON LIMITED
Development of building projects
TUNGSTEN NUNEATON LIMITED
Development of building projects
Previous Company Names
Contact & Details
Contact
Registered Address
Gateway House 4 Penman Way Grove Park Leicester Leicestershire LE19 1SY England
Full company profile for TUNGSTEN NUNEATON LIMITED (13991838), an active company based in Leicester, England. Incorporated 21 Mar 2022. Development of building projects. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Cash in Bank
£3.99k
Net Assets
£249.00
Total Liabilities
£1.21M
Turnover
N/A
Employees
2
Debt Ratio
100%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Penman, Jeffrey David | Director | British | England | 21 Mar 2022 | Active |
| Sear-mayes, David James | Director | British | United Kingdom | 21 Mar 2022 | Active |
Persons with Significant Control
Persons with Significant Control (1)
Carbide Properties Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Land on the north-east side of Walsingham Drive, Nuneaton NUNEATON AND BEDWORTH | Freehold | - | 2 Mar 2023 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 19 Mar 2026 | Confirmation Statement | Confirmation statement made on 19 Mar 2026 with updates | |
| 27 Aug 2025 | Officers | Change to director Mr Jeffrey David Penman on 27 Aug 2025 | |
| 11 Jul 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 2 Jun 2025 | Accounts | Annual accounts made up to 31 Aug 2024 | |
| 2 Jun 2025 | Other | Audit exemption statement of guarantee by parent company for period ending 31/08/24 |
Confirmation statement made on 19 Mar 2026 with updates
Change to director Mr Jeffrey David Penman on 27 Aug 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Annual accounts made up to 31 Aug 2024
Audit exemption statement of guarantee by parent company for period ending 31/08/24
Recent Activity
Latest Activity
Confirmation statement made on 19 Mar 2026 with updates
1 months ago on 19 Mar 2026
Change to director Mr Jeffrey David Penman on 27 Aug 2025
8 months ago on 27 Aug 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
9 months ago on 11 Jul 2025
Annual accounts made up to 31 Aug 2024
11 months ago on 2 Jun 2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
11 months ago on 2 Jun 2025
