UKBizDB.co.uk

TAS VALLEY MUSHROOMS LIMITED

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

This company is commonly known as Tas Valley Mushrooms Limited. The company was founded 19 years ago and was given the registration number 05302286. The firm's registered office is in NORFOLK. You can find them at The Street, Flordon, Norwich, Norfolk, . This company's SIC code is 01130 - Growing of vegetables and melons, roots and tubers.

Company Information

Name:TAS VALLEY MUSHROOMS LIMITED
Company Number:05302286
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01130 - Growing of vegetables and melons, roots and tubers

Office Address & Contact

Registered Address:The Street, Flordon, Norwich, Norfolk, NR15 1RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Bungalow, Tas Valley Mushrooms, The Street, Flordon, United Kingdom, NR15 1RN

Director31 March 2008Active
Warren Heights, Grange Road, Bungay, NR35 1NJ

Secretary31 March 2008Active
The Bungalow, The Street, Flordon, Norwich, NR15 1RN

Secretary01 December 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 December 2004Active
The Coombes, Park Road, Flixton, Bungay, NR35 1NR

Director01 December 2004Active
Warren Heights, Grange Road, Flixton, Bungay, NR35 1NS

Director01 December 2004Active
The Bungalow, The Street, Flordon, Norwich, NR15 1RN

Director01 December 2004Active

People with Significant Control

Mr David Edward Mann
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:The Street, Flordon, Norwich, England, NR15 1RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timbora Tumov
Notified on:06 April 2016
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:England
Address:The Street, Flordon, Norwich, England, NR15 1RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Mann
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:The Street, Flordon, Norwich, England, NR15 1RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Mariola Tumov
Notified on:06 April 2016
Status:Active
Date of birth:May 1981
Nationality:Polish
Country of residence:England
Address:The Street, Flordon, Norwich, England, NR15 1RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Officers

Termination secretary company with name termination date.

Download
2023-12-08Confirmation statement

Confirmation statement with updates.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Officers

Termination director company with name termination date.

Download
2023-02-20Officers

Termination director company with name termination date.

Download
2022-12-09Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Officers

Change person director company with change date.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type total exemption full.

Download
2016-12-09Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-14Accounts

Accounts with accounts type total exemption small.

Download
2014-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-26Accounts

Accounts with accounts type total exemption small.

Download
2014-09-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.