This company is commonly known as Tesco International Services Limited. The company was founded 28 years ago and was given the registration number 03176368. 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 96090 - Other service activities n.e.c..
Name | : | TESCO INTERNATIONAL SERVICES LIMITED |
---|---|---|
Company Number | : | 03176368 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 1996 |
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 | 16 November 2021 | Active |
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA | Director | 14 May 2022 | Active |
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA | Director | 10 August 2016 | Active |
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA | Corporate Director | 24 January 2013 | Active |
34 Cainhoe Road, Clophill, Bedford, MK45 4AQ | Secretary | 20 November 1998 | Active |
1 Hole Farm Cottages, Albury Hall Park Albury, Ware, SG11 2JE | Secretary | 21 May 1996 | Active |
New Tesco House, Delamare Road, Cheshunt, EN8 9SL | Secretary | 31 August 2004 | Active |
90 Ebury Road, Watford, WD17 2SB | Secretary | 10 March 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 21 March 1996 | Active |
Tesco House, Delamare Road, Cheshunt, EN8 9SL | Director | 21 May 1996 | Active |
Ludgrove Hall 61-65, Games Road, Barnet, EN4 9HX | Director | 21 May 1996 | Active |
42 Lygean Avenue, Ware, SG12 7AR | Director | 30 May 2003 | Active |
New Tesco House, Delamare Road, Cheshunt, EN8 9SL | Director | 30 May 2003 | Active |
New Tesco House, Delamare Road, Cheshunt, EN8 9SL | Director | 31 May 2005 | Active |
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA | Director | 10 October 2018 | Active |
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA | Director | 23 January 2015 | Active |
New Tesco House, Delamare Road, Cheshunt, EN8 9SL | Director | 15 March 2004 | Active |
New Tesco House, Delamare Road, Cheshunt, EN8 9SL | Director | 21 May 1996 | Active |
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA | Director | 11 April 2016 | Active |
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA | Director | 02 February 2021 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 21 March 1996 | Active |
Tesco Plc | ||
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 | |
---|---|---|---|
2023-11-04 | Accounts | Accounts with accounts type full. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Accounts | Accounts with accounts type full. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-16 | Officers | Termination director company with name termination date. | Download |
2022-05-16 | Officers | Appoint person director company with name date. | Download |
2021-11-17 | Officers | Appoint person director company with name date. | Download |
2021-10-22 | Accounts | Accounts with accounts type full. | Download |
2021-07-28 | Officers | Termination director company with name termination date. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-03 | Officers | Appoint person director company with name date. | Download |
2020-10-19 | Accounts | Accounts with accounts type full. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-12 | Accounts | Accounts with accounts type full. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-24 | Officers | Appoint person director company with name date. | Download |
2018-10-16 | Accounts | Accounts with accounts type full. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-24 | Officers | Termination director company with name termination date. | Download |
2017-09-13 | Accounts | Accounts with accounts type full. | Download |
2017-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-30 | Accounts | Accounts with accounts type full. | Download |
2016-08-12 | Officers | Appoint person director company with name date. | Download |
2016-07-05 | Officers | Termination director company with name termination date. | Download |
2016-06-24 | Document replacement | Second filing of form with form type. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.