This company is commonly known as Tican Process Holdings Limited. The company was founded 30 years ago and was given the registration number 02876506. The firm's registered office is in BURY ST EDMUNDS. You can find them at Direct Table Foods Ltd Direct Table Foods Ltd, Saxham Business Park, Bury St Edmunds, Suffolk. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | TICAN PROCESS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 02876506 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Direct Table Foods Ltd Direct Table Foods Ltd, Saxham Business Park, Bury St Edmunds, Suffolk, IP28 6RX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Gallagher Industrial Estate, Stockton Close, Off Green Lane, Walsall, United Kingdom, WS2 8JH | Secretary | 30 September 2022 | Active |
Unit 1, Gallagher Industrial Estate, Stockton Close, Off Green Lane, Walsall, United Kingdom, WS2 8JH | Director | 30 June 2022 | Active |
Direct Table Foods Ltd, Direct Table Foods Ltd, Saxham Business Park, Bury St Edmunds, IP28 6RX | Secretary | 10 December 1993 | Active |
1 Bedford Row, London, WC1R 4BZ | Corporate Secretary | 25 November 1993 | Active |
4 Garden Close, Arkley, Barnet, EN5 3EW | Director | 25 November 1993 | Active |
Long Barn Church Farm, Llantruant, Usk, NP5 1LQ | Director | 01 January 1999 | Active |
Hunstrupvej 22, Thisted, Denmark, | Director | 04 October 2004 | Active |
Hunstrupvej 22, Thisted, Denmark, | Director | 01 October 2002 | Active |
4 Woodlands, Pickwick, Corsham, SN13 0DA | Director | 01 October 2002 | Active |
Windrush 17 The Willows, Chesham Bois, Amersham, HP6 5NT | Director | 25 November 1993 | Active |
Brombaerhaven 44, Vejle Oest 7120, Denmark, | Director | 01 October 2007 | Active |
Bognaesvej 6, Herslev, Roskilde, Denmark, DK 4000 | Director | 04 January 1999 | Active |
Roundwood 44 Chapel Road, Breachwood Green, Hitchin, SG4 8NX | Director | 10 December 1993 | Active |
Heireholm, Lystrupvej 1, Lynge, Denmark, DK 3540 | Director | 04 January 1999 | Active |
Aagaard Hovedgaard, Aggersundevej 81, Fjerritslev, Denmark, DK 9690 | Director | 04 January 1999 | Active |
Direct Table Foods Ltd, Direct Table Foods Ltd, Saxham Business Park, Bury St Edmunds, IP28 6RX | Director | 10 December 1993 | Active |
Direct Table Foods Ltd, Direct Table Foods Ltd, Saxham Business Park, Bury St Edmunds, IP28 6RX | Director | 23 November 2009 | Active |
Magnolievej 196, Thisted, Denmark, | Director | 04 January 1999 | Active |
Direct Table Foods Ltd, Direct Table Foods Ltd, Saxham Business Park, Bury St Edmunds, IP28 6RX | Director | 24 November 2009 | Active |
Mr Clemens Tonnies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | German |
Address | : | Direct Table Foods Ltd, Direct Table Foods Ltd, Bury St Edmunds, IP28 6RX |
Nature of control | : |
|
Mr Robert Tonnies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | German |
Address | : | Direct Table Foods Ltd, Direct Table Foods Ltd, Bury St Edmunds, IP28 6RX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-02 | Accounts | Accounts with accounts type full. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Officers | Appoint person secretary company with name date. | Download |
2022-10-03 | Officers | Termination director company with name termination date. | Download |
2022-10-03 | Officers | Termination secretary company with name termination date. | Download |
2022-09-22 | Accounts | Accounts with accounts type full. | Download |
2022-07-08 | Officers | Appoint person director company with name date. | Download |
2022-07-05 | Officers | Termination director company with name termination date. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type full. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-27 | Accounts | Accounts with accounts type full. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Officers | Termination director company with name termination date. | Download |
2019-09-23 | Accounts | Accounts with accounts type full. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-21 | Accounts | Accounts with accounts type full. | Download |
2017-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-02 | Officers | Change person secretary company with change date. | Download |
2017-12-02 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-02 | Officers | Change person director company with change date. | Download |
2017-12-02 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-25 | Accounts | Accounts with accounts type full. | Download |
2016-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.