UKBizDB.co.uk

TICAN PROCESS HOLDINGS LIMITED

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

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.

Company Information

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:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Gallagher Industrial Estate, Stockton Close, Off Green Lane, Walsall, United Kingdom, WS2 8JH

Secretary30 September 2022Active
Unit 1, Gallagher Industrial Estate, Stockton Close, Off Green Lane, Walsall, United Kingdom, WS2 8JH

Director30 June 2022Active
Direct Table Foods Ltd, Direct Table Foods Ltd, Saxham Business Park, Bury St Edmunds, IP28 6RX

Secretary10 December 1993Active
1 Bedford Row, London, WC1R 4BZ

Corporate Secretary25 November 1993Active
4 Garden Close, Arkley, Barnet, EN5 3EW

Director25 November 1993Active
Long Barn Church Farm, Llantruant, Usk, NP5 1LQ

Director01 January 1999Active
Hunstrupvej 22, Thisted, Denmark,

Director04 October 2004Active
Hunstrupvej 22, Thisted, Denmark,

Director01 October 2002Active
4 Woodlands, Pickwick, Corsham, SN13 0DA

Director01 October 2002Active
Windrush 17 The Willows, Chesham Bois, Amersham, HP6 5NT

Director25 November 1993Active
Brombaerhaven 44, Vejle Oest 7120, Denmark,

Director01 October 2007Active
Bognaesvej 6, Herslev, Roskilde, Denmark, DK 4000

Director04 January 1999Active
Roundwood 44 Chapel Road, Breachwood Green, Hitchin, SG4 8NX

Director10 December 1993Active
Heireholm, Lystrupvej 1, Lynge, Denmark, DK 3540

Director04 January 1999Active
Aagaard Hovedgaard, Aggersundevej 81, Fjerritslev, Denmark, DK 9690

Director04 January 1999Active
Direct Table Foods Ltd, Direct Table Foods Ltd, Saxham Business Park, Bury St Edmunds, IP28 6RX

Director10 December 1993Active
Direct Table Foods Ltd, Direct Table Foods Ltd, Saxham Business Park, Bury St Edmunds, IP28 6RX

Director23 November 2009Active
Magnolievej 196, Thisted, Denmark,

Director04 January 1999Active
Direct Table Foods Ltd, Direct Table Foods Ltd, Saxham Business Park, Bury St Edmunds, IP28 6RX

Director24 November 2009Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Accounts

Accounts with accounts type full.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Officers

Appoint person secretary company with name date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-10-03Officers

Termination secretary company with name termination date.

Download
2022-09-22Accounts

Accounts with accounts type full.

Download
2022-07-08Officers

Appoint person director company with name date.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2020-11-27Accounts

Accounts with accounts type full.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-09-23Accounts

Accounts with accounts type full.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-08-21Accounts

Accounts with accounts type full.

Download
2017-12-11Confirmation statement

Confirmation statement with updates.

Download
2017-12-02Officers

Change person secretary company with change date.

Download
2017-12-02Persons with significant control

Change to a person with significant control.

Download
2017-12-02Officers

Change person director company with change date.

Download
2017-12-02Persons with significant control

Change to a person with significant control.

Download
2017-09-25Accounts

Accounts with accounts type full.

Download
2016-11-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.