UKBizDB.co.uk

TESCO BLUE (FINCO2) LIMITED

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

This company is commonly known as Tesco Blue (finco2) Limited. The company was founded 17 years ago and was given the registration number 05888923. The firm's registered office is in WELWYN GARDEN CITY. You can find them at Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TESCO BLUE (FINCO2) LIMITED
Company Number:05888923
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2006
End of financial year:29 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Corporate Secretary15 October 2013Active
1, More London Place, London, SE1 2AF

Director29 January 2021Active
1, More London Place, London, SE1 2AF

Director29 January 2021Active
Tesco House, Delamare Road, Cheshunt, EN8 9SL

Secretary27 July 2006Active
20 Bedford Row, London, WC1R 4JS

Corporate Secretary27 July 2006Active
Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director27 July 2006Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director27 July 2006Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director19 January 2015Active
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL

Director02 March 2011Active
Tesco House, Delamare Road, Cheshunt, Hertfordshire, EN8 9SL

Director30 October 2009Active
New Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director27 July 2006Active
New Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director27 July 2006Active
Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director27 July 2006Active
20 Bedford Row, London, WC1R 4JS

Corporate Director27 July 2006Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Corporate Director04 August 2014Active

People with Significant Control

Tesco Property Holdings (No. 2) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Tesco House, Shire Park, Welwyn Garden City, United Kingdom, AL7 1GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-25Gazette

Gazette dissolved liquidation.

Download
2021-10-25Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-04-27Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-03-24Address

Move registers to sail company with new address.

Download
2021-03-24Address

Change sail address company with new address.

Download
2021-03-19Address

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

Download
2021-03-19Resolution

Resolution.

Download
2021-03-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2021-02-05Officers

Appoint person director company with name date.

Download
2021-02-05Officers

Appoint person director company with name date.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2020-10-19Accounts

Accounts with accounts type dormant.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-12Accounts

Accounts with accounts type dormant.

Download
2019-06-20Confirmation statement

Confirmation statement with updates.

Download
2019-04-02Officers

Change person director company with change date.

Download
2019-04-02Officers

Change person director company with change date.

Download
2018-10-17Accounts

Accounts with accounts type dormant.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2017-09-20Accounts

Accounts with accounts type dormant.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2016-11-01Accounts

Accounts with accounts type dormant.

Download
2016-06-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.