UKBizDB.co.uk

TESCO PASSAIC PL PROPCO LIMITED

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

This company is commonly known as Tesco Passaic Pl Propco Limited. The company was founded 14 years ago and was given the registration number 07121506. 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..

Company Information

Name:TESCO PASSAIC PL PROPCO LIMITED
Company Number:07121506
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2010
End of financial year:25 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
8, Sackville Street, London, England, W1S 3DG

Corporate Secretary27 January 2015Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, AL7 1GA

Director06 October 2023Active
8, Sackville Street, London, United Kingdom, W1S 3DG

Director12 March 2019Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, AL7 1GA

Director10 August 2016Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director25 February 2022Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Corporate Director24 January 2013Active
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL

Secretary11 January 2010Active
20, Churchill Place, Canary Wharf, London, England, E14 5HJ

Corporate Secretary18 September 2013Active
1st, Floor Phoenix House, 18 King William Street, London, United Kingdom, EC4N 7BP

Director08 March 2012Active
8, Sackville Street, London, London, United Kingdom, W1S 3DG

Director27 January 2015Active
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 2012Active
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL

Director11 January 2010Active
20, Churchill Place, Canary Wharf, London, England, E14 5HJ

Director10 August 2012Active
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL

Director11 January 2010Active
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL

Director11 January 2010Active
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL

Director26 October 2010Active
State Street Secretaries (Uk) Limited, 20 Churchill Place, Canary Wharf, London, England, E14 5HJ

Director01 June 2013Active
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL

Director02 March 2011Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director23 January 2015Active
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL

Director11 January 2010Active
Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director11 January 2010Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director30 March 2015Active
1st Floor Phoenix House, 18 King William Street, London, EC4N 7BP

Director07 July 2010Active
State Street Secretaries (Uk) Limited, 20 Churchill Place, Canary Wharf, London, England, E14 5HJ

Director07 July 2010Active
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL

Director26 October 2010Active
8, Sackville Street, London, London, United Kingdom, W1S 3DG

Director27 January 2015Active

People with Significant Control

Tesco Passaic (Gp) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, England, 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 (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
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2024-01-20Persons with significant control

Change to a person with significant control.

Download
2023-10-27Accounts

Accounts with accounts type dormant.

Download
2023-10-12Officers

Appoint person director company with name date.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type dormant.

Download
2022-03-09Officers

Appoint person director company with name date.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Accounts

Accounts with accounts type dormant.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type dormant.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type dormant.

Download
2019-04-02Officers

Change person director company with change date.

Download
2019-03-13Officers

Appoint person director company with name date.

Download
2019-03-13Officers

Termination director company with name termination date.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Accounts

Accounts with accounts type dormant.

Download
2018-08-31Officers

Change corporate secretary company with change date.

Download
2018-08-31Officers

Change corporate secretary company with change date.

Download
2018-08-28Officers

Change corporate secretary company with change date.

Download
2018-08-24Officers

Change corporate secretary company with change date.

Download
2018-04-10Officers

Change corporate secretary company.

Download

Copyright © 2024. All rights reserved.