This company is commonly known as Tesco Dorney (gp) Limited. The company was founded 11 years ago and was given the registration number 08255493. 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 82990 - Other business support service activities n.e.c..
Name | : | TESCO DORNEY (GP) LIMITED |
---|---|---|
Company Number | : | 08255493 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 October 2012 |
End of financial year | : | 25 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA | Corporate Secretary | 15 October 2013 | Active |
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA | Director | 29 April 2021 | Active |
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA | Director | 25 February 2022 | Active |
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA | Corporate Director | 15 May 2014 | Active |
Tesco House, Delamare Road, Cheshunt, Waltham Cross, United Kingdom, EN8 9SL | Secretary | 16 October 2012 | Active |
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA | Director | 21 September 2020 | Active |
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA | Director | 19 January 2015 | Active |
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL | Director | 21 May 2014 | Active |
Tesco House, Delamare Road, Cheshunt, Waltham Cross, United Kingdom, EN8 9SL | Director | 16 October 2012 | Active |
Tesco House, Delamare Road, Cheshunt, Waltham Cross, United Kingdom, EN8 9SL | Director | 16 October 2012 | Active |
Tesco House, Delamare Road, Cheshunt, Waltham Cross, United Kingdom, EN8 9SL | Director | 16 October 2012 | Active |
Tesco House, Delamare Road, Cheshunt, Waltham Cross, United Kingdom, EN8 9SL | Director | 16 October 2012 | Active |
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA | Director | 23 January 2015 | Active |
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA | Director | 21 June 2016 | Active |
Mills & Reeve Llp Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH | Corporate Director | 13 February 2013 | Active |
Mills & Reeve Llp Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH | Corporate Director | 13 February 2013 | Active |
Dorney (Cuef) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Mills & Reeve Llp, Botanic House, Cambridge, England, CB2 1PH |
Nature of 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-06 | Accounts | Legacy. | Download |
2023-11-06 | Other | Legacy. | Download |
2023-11-06 | Other | Legacy. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-22 | Accounts | Accounts with accounts type group. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-07 | Officers | Termination director company with name termination date. | Download |
2022-10-07 | Officers | Termination director company with name termination date. | Download |
2022-03-08 | Officers | Termination director company with name termination date. | Download |
2022-03-07 | Officers | Appoint person director company with name date. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-22 | Accounts | Accounts with accounts type group. | Download |
2021-06-02 | Officers | Change person director company with change date. | Download |
2021-04-29 | Officers | Appoint person director company with name date. | Download |
2021-04-15 | Officers | Termination director company with name termination date. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-21 | Officers | Second filing of director appointment with name. | Download |
2020-10-20 | Accounts | Accounts with accounts type group. | Download |
2020-10-06 | Officers | Appoint person director company with name date. | Download |
2020-09-30 | Officers | Termination director company with name termination date. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.