UKBizDB.co.uk

GEORGE TUFTS AND SON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as George Tufts And Son Limited. The company was founded 24 years ago and was given the registration number 03885098. The firm's registered office is in THETFORD. You can find them at The Willows School Road, Bradenham, Thetford, Norfolk. This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:GEORGE TUFTS AND SON LIMITED
Company Number:03885098
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:The Willows School Road, Bradenham, Thetford, Norfolk, IP25 7QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Willows, School Road Bradenham, Thetford, IP25 7QU

Secretary29 November 1999Active
The Willows, School Road, Bradenham, Thetford, United Kingdom, IP25 7QU

Director22 September 2021Active
The Willows, School Road, Bradenham, Thetford, IP25 7QU

Director31 March 2012Active
The Willows, School Road, Bradenham, Thetford, IP25 7QU

Director31 March 2012Active
The Willows, School Road Bradenham, Thetford, IP25 7QU

Director29 November 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 November 1999Active
Mill Farm, Bradenham, Thetford, IP25 7QE

Director29 November 1999Active
Mill Farm, Bradenham, IP25 7QE

Director01 March 2001Active
Holly Barn, Fen Street, Rockland All Saints, United Kingdom, NR17 1XE

Director29 November 1999Active

People with Significant Control

Tufts Of Bradenham Ltd
Notified on:30 January 2019
Status:Active
Country of residence:United Kingdom
Address:C/O Larking Gowen, 1st Floor Prospect House, Norwich, United Kingdom, NR1 1RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tufts Developments Ltd
Notified on:29 January 2019
Status:Active
Country of residence:England
Address:King Street House, Upper King Street, Norwich, England, NR3 1RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael John Tufts
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:United Kingdom
Address:The Willows, School Road, Thetford, United Kingdom, IP25 7QU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2023-05-15Persons with significant control

Change to a person with significant control.

Download
2023-03-31Address

Change sail address company with old address new address.

Download
2022-12-05Resolution

Resolution.

Download
2022-12-05Incorporation

Memorandum articles.

Download
2022-12-02Capital

Capital allotment shares.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Officers

Appoint person director company with name date.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Officers

Change person director company with change date.

Download
2020-12-15Officers

Change person director company with change date.

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download
2020-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-04-07Officers

Termination director company with name termination date.

Download
2020-02-20Address

Change sail address company with new address.

Download
2019-08-19Accounts

Accounts with accounts type total exemption full.

Download
2019-05-31Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Persons with significant control

Notification of a person with significant control.

Download
2019-01-30Persons with significant control

Cessation of a person with significant control.

Download
2019-01-29Persons with significant control

Notification of a person with significant control.

Download
2019-01-29Persons with significant control

Cessation of a person with significant control.

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.