UKBizDB.co.uk

TACKLE BOYS LIMITED

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

This company is commonly known as Tackle Boys Limited. The company was founded 8 years ago and was given the registration number 10175480. The firm's registered office is in WROXHAM. You can find them at 74 Norwich Road, , Wroxham, Norfolk. This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.

Company Information

Name:TACKLE BOYS LIMITED
Company Number:10175480
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2016
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Office Address & Contact

Registered Address:74 Norwich Road, Wroxham, Norfolk, NR12 8RX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Wroxham Road, Coltishall, Norwich, England, NR12 7DU

Director11 May 2016Active
1, Thorpe Mews, Norwich, England, NR7 0RH

Director25 April 2017Active
Church Farm, Largate, Norwich, England, NR12 7NY

Director25 April 2017Active
41, Rectory Road, Horstead, Norwich, England, NR12 7EP

Director11 May 2016Active

People with Significant Control

Mr Samuel Donald Huetson
Notified on:25 April 2017
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:United Kingdom
Address:Eldo House, Kempson Way, Bury St Edmunds, United Kingdom, IP32 7AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Stanley Huetson
Notified on:25 April 2017
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:United Kingdom
Address:Eldo House, Kempson Way, Bury St Edmunds, United Kingdom, IP32 7AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin Andrew Gardner
Notified on:11 May 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:Eldo House, Kempson Way, Bury St Edmunds, United Kingdom, IP32 7AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David John Potter
Notified on:11 May 2016
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:United Kingdom
Address:Eldo House, Kempson Way, Bury St Edmunds, United Kingdom, IP32 7AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David John Potter
Notified on:11 May 2016
Status:Active
Date of birth:January 1976
Nationality:English
Address:74, Norwich Road, Wroxham, NR12 8RX
Nature of control:
  • Significant influence or control

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
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-11Confirmation statement

Confirmation statement with updates.

Download
2023-01-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-13Confirmation statement

Confirmation statement with updates.

Download
2022-01-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-02-03Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download
2019-05-23Confirmation statement

Confirmation statement with updates.

Download
2019-02-20Accounts

Accounts with accounts type total exemption full.

Download
2018-05-29Persons with significant control

Notification of a person with significant control.

Download
2018-05-29Confirmation statement

Confirmation statement with updates.

Download
2018-02-19Address

Change registered office address company with date old address new address.

Download
2018-02-11Accounts

Accounts with accounts type total exemption full.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2017-05-17Officers

Appoint person director company with name date.

Download
2017-05-17Officers

Appoint person director company with name date.

Download
2017-04-20Change of name

Certificate change of name company.

Download
2016-05-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.