UKBizDB.co.uk

TICCO FOODS LIMITED

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

This company is commonly known as Ticco Foods Limited. The company was founded 29 years ago and was given the registration number 02978769. The firm's registered office is in SLOUGH. You can find them at Unit 10 Blackthorne Crescent, Poyle, Slough, . This company's SIC code is 46360 - Wholesale of sugar and chocolate and sugar confectionery.

Company Information

Name:TICCO FOODS LIMITED
Company Number:02978769
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46360 - Wholesale of sugar and chocolate and sugar confectionery
  • 56290 - Other food services

Office Address & Contact

Registered Address:Unit 10 Blackthorne Crescent, Poyle, Slough, England, SL3 0QR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10, Blackthorne Crescent, Poyle, Slough, England, SL3 0QR

Director24 June 2020Active
Unit 10, Blackthorne Crescent, Poyle, Slough, England, SL3 0QR

Director17 March 2017Active
Tranquility Keep, Ridgemead Road Englefield Green, Egham, TW20 0YD

Secretary13 October 1994Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary13 October 1994Active
Salisbury House, 81 High Street, Potters Bar, England, EN6 5AS

Director10 August 2018Active
Salisbury House, 81 High Street, Potters Bar, England, EN6 5AS

Director10 August 2018Active
Salisbury House, 81 High Street, Potters Bar, England, EN6 5AS

Director10 August 2018Active
Unit B2y Skyway 14, Calder Way, Colnbrook, SL3 0BQ

Director01 May 2015Active
Ware Grange, Bells Yew Green, Frant, TN3 9BD

Director09 September 2002Active
Salisbury House, 81 High Street, Potters Bar, England,

Director10 August 2018Active
Cheylesmore Cottage, Coopers Hill Lane, Englefield Green, Egham, TW20 0LB

Director13 October 1994Active
C/O 3 Brook Business Centre, Cowley Mill Road, Uxbridge, England, UB8 2FX

Director17 March 2017Active
30, St Johns Road, Penn, United Kingdom, HP10 8HU

Director07 October 2005Active
Tranquility Keep, Ridgemead Road Englefield Green, Egham, TW20 0YD

Director13 October 1994Active
Salisbury House, 81 High Street, Potters Bar, England, EN6 5AS

Director10 August 2018Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director13 October 1994Active

People with Significant Control

Mr Giuseppe Pollara
Notified on:26 July 2019
Status:Active
Date of birth:October 1973
Nationality:Italian
Country of residence:United Kingdom
Address:Unit 10, Blackthorne Crescent, Slough, United Kingdom, SL3 0QR
Nature of control:
  • Voting rights 25 to 50 percent
Mr Marco Oriolo
Notified on:26 July 2019
Status:Active
Date of birth:February 1977
Nationality:Italian
Country of residence:United Kingdom
Address:Unit 10, Blackthorne Crescent, Slough, United Kingdom, SL3 0QR
Nature of control:
  • Voting rights 25 to 50 percent as firm
Mr Francesco Vanoli
Notified on:01 July 2019
Status:Active
Date of birth:July 1983
Nationality:Italian
Country of residence:England
Address:Unit 10, Blackthorne Crescent, Slough, England, SL3 0QR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Lighthouse Group Investments Unlimited
Notified on:10 August 2018
Status:Active
Country of residence:England
Address:33, Bruton Place, London, England,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Ticco Foods Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit B2y Skyway 14, Calder Way, Colnbrook, United Kingdom, SL3 0BQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Persons with significant control

Change to a person with significant control.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Officers

Change person director company with change date.

Download
2022-07-13Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Officers

Change person director company with change date.

Download
2022-06-27Persons with significant control

Change to a person with significant control.

Download
2022-06-27Persons with significant control

Change to a person with significant control.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Capital

Capital allotment shares.

Download
2020-07-01Resolution

Resolution.

Download
2020-06-26Confirmation statement

Confirmation statement with updates.

Download
2020-06-26Officers

Appoint person director company with name date.

Download
2020-05-26Resolution

Resolution.

Download
2020-05-04Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Accounts

Accounts with accounts type full.

Download
2020-03-17Accounts

Change account reference date company current shortened.

Download
2020-03-13Accounts

Accounts with accounts type full.

Download
2019-10-24Confirmation statement

Confirmation statement with updates.

Download
2019-10-24Persons with significant control

Notification of a person with significant control.

Download
2019-10-24Persons with significant control

Notification of a person with significant control.

Download
2019-10-23Officers

Change person director company with change date.

Download
2019-09-03Capital

Capital alter shares subdivision.

Download

Copyright © 2024. All rights reserved.