UKBizDB.co.uk

THE TEA JUNCTION LTD

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

This company is commonly known as The Tea Junction Ltd. The company was founded 21 years ago and was given the registration number 04729867. The firm's registered office is in NORWICH. You can find them at Unit 59, Level 2 Castle Mall Shopping Centre, Norwich, Norfolk. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE TEA JUNCTION LTD
Company Number:04729867
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 59, Level 2 Castle Mall Shopping Centre, Norwich, Norfolk, England, NR1 3DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 59, Level 2 Castle Quarter, Norwich, England, NR1 3DD

Director10 June 2019Active
Unit 59, Level 2 Castle Quarter, Norwich, England, NR1 3DD

Director10 June 2019Active
81, The Drove, Taverham, Norwich, England, NR8 6FT

Secretary10 April 2003Active
81, The Drove, Taverham, Norwich, England, NR8 6FT

Director10 April 2003Active
81, The Drove, Taverham, Norwich, England, NR8 6FT

Director10 April 2003Active

People with Significant Control

Mrs Alison Sheryl Winter
Notified on:10 June 2019
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:Unit 59, Level 2 Castle Quarter, Norwich, England, NR1 3DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Lindsay Winter
Notified on:10 June 2019
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:Unit 59, Level 2 Castle Quarter, Norwich, England, NR1 3DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Alison Burrows
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:England
Address:81, The Drove, Norwich, England, NR8 6FT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adrian Fraser Baker
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:81, The Drove, Norwich, England, NR8 6FT
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 (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
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Accounts

Accounts with accounts type micro entity.

Download
2023-03-29Accounts

Accounts with accounts type micro entity.

Download
2023-03-10Confirmation statement

Confirmation statement with updates.

Download
2022-12-02Address

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

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Accounts

Accounts with accounts type micro entity.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Accounts

Accounts with accounts type micro entity.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-12Persons with significant control

Cessation of a person with significant control.

Download
2019-06-12Persons with significant control

Cessation of a person with significant control.

Download
2019-06-12Persons with significant control

Notification of a person with significant control.

Download
2019-06-12Persons with significant control

Notification of a person with significant control.

Download
2019-06-12Officers

Termination director company with name termination date.

Download
2019-06-12Officers

Termination director company with name termination date.

Download
2019-06-12Officers

Termination secretary company with name termination date.

Download
2019-06-12Officers

Appoint person director company with name date.

Download
2019-06-12Officers

Appoint person director company with name date.

Download
2019-05-24Accounts

Accounts with accounts type micro entity.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type micro entity.

Download
2018-12-20Address

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

Download
2018-10-30Address

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

Download

Copyright © 2024. All rights reserved.