UKBizDB.co.uk

TANK PUFFIN (WHOLESALE) LIMITED

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

This company is commonly known as Tank Puffin (wholesale) Limited. The company was founded 10 years ago and was given the registration number 08865696. The firm's registered office is in WOODFORD GREEN. You can find them at 7 Johnston Road, , Woodford Green, Essex. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:TANK PUFFIN (WHOLESALE) LIMITED
Company Number:08865696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2014
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:7 Johnston Road, Woodford Green, Essex, England, IG8 0XA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Nicholas Hall, 7 Johnston Road, Woodford Green, England, IG8 0XA

Director01 August 2022Active
C/O Nicholas Hall, 7 Johnston Road, Woodford Green, England, IG8 0XA

Director01 August 2022Active
7, Johnston Road, Woodford Green, England, IG8 0XA

Director28 January 2014Active
7, Johnston Road, Woodford Green, England, IG8 0XA

Director06 April 2018Active

People with Significant Control

Mr Andrew Nicholas Hall
Notified on:01 August 2022
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:C/O Nicholas Hall, 7 Johnston Road, Woodford Green, England, IG8 0XA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Angela Jane Hall
Notified on:01 August 2022
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:C/O Nicholas Hall, 7 Johnston Road, Woodford Green, England, IG8 0XA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Sophie Louise Searle
Notified on:06 April 2018
Status:Active
Date of birth:July 1992
Nationality:British
Country of residence:England
Address:7, Johnston Road, Woodford Green, England, IG8 0XA
Nature of control:
  • Significant influence or control
Miss Avril Clarice Hall
Notified on:01 June 2016
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:England
Address:7, Johnston Road, Woodford Green, England, IG8 0XA
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
2024-01-30Confirmation statement

Confirmation statement with updates.

Download
2024-01-29Officers

Change person director company with change date.

Download
2024-01-29Address

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

Download
2024-01-29Persons with significant control

Change to a person with significant control.

Download
2024-01-29Persons with significant control

Change to a person with significant control.

Download
2024-01-29Officers

Change person director company with change date.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-08-05Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-08-04Capital

Capital allotment shares.

Download
2022-08-04Persons with significant control

Notification of a person with significant control.

Download
2022-08-04Persons with significant control

Notification of a person with significant control.

Download
2022-08-04Persons with significant control

Cessation of a person with significant control.

Download
2022-08-04Persons with significant control

Cessation of a person with significant control.

Download
2022-08-04Officers

Termination director company with name termination date.

Download
2022-08-04Officers

Termination director company with name termination date.

Download
2022-08-04Officers

Appoint person director company with name date.

Download
2022-08-04Officers

Appoint person director company with name date.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Confirmation statement

Confirmation statement.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Address

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

Download
2020-07-06Accounts

Change account reference date company current extended.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.