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.
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 | : |
|
Registered Address | : | The Willows School Road, Bradenham, Thetford, Norfolk, IP25 7QU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Willows, School Road Bradenham, Thetford, IP25 7QU | Secretary | 29 November 1999 | Active |
The Willows, School Road, Bradenham, Thetford, United Kingdom, IP25 7QU | Director | 22 September 2021 | Active |
The Willows, School Road, Bradenham, Thetford, IP25 7QU | Director | 31 March 2012 | Active |
The Willows, School Road, Bradenham, Thetford, IP25 7QU | Director | 31 March 2012 | Active |
The Willows, School Road Bradenham, Thetford, IP25 7QU | Director | 29 November 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 29 November 1999 | Active |
Mill Farm, Bradenham, Thetford, IP25 7QE | Director | 29 November 1999 | Active |
Mill Farm, Bradenham, IP25 7QE | Director | 01 March 2001 | Active |
Holly Barn, Fen Street, Rockland All Saints, United Kingdom, NR17 1XE | Director | 29 November 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-31 | Address | Change sail address company with old address new address. | Download |
2022-12-05 | Resolution | Resolution. | Download |
2022-12-05 | Incorporation | Memorandum articles. | Download |
2022-12-02 | Capital | Capital allotment shares. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-27 | Officers | Appoint person director company with name date. | Download |
2021-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-15 | Officers | Change person director company with change date. | Download |
2020-12-15 | Officers | Change person director company with change date. | Download |
2020-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-07 | Officers | Termination director company with name termination date. | Download |
2020-02-20 | Address | Change sail address company with new address. | Download |
2019-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.