This company is commonly known as Tonkotsu Limited. The company was founded 12 years ago and was given the registration number 07946138. The firm's registered office is in SUDBURY. You can find them at Stour Valley Business Centre, Brundon Lane, Sudbury, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | TONKOTSU LIMITED |
---|---|---|
Company Number | : | 07946138 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 2012 |
End of financial year | : | 25 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stour Valley Business Centre, Brundon Lane, Sudbury, England, CO10 7GB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stour Valley Business Centre, Brundon Lane, Sudbury, England, CO10 7GB | Secretary | 10 February 2012 | Active |
Stour Valley Business Centre, Brundon Lane, Sudbury, England, CO10 7GB | Director | 10 February 2012 | Active |
Stour Valley Business Centre, Brundon Lane, Sudbury, England, CO10 7GB | Director | 10 June 2019 | Active |
Stour Valley Business Centre, Brundon Lane, Sudbury, England, CO10 7GB | Director | 10 June 2019 | Active |
Stour Valley Business Centre, Stour Valley Business Centre, Brundon Lane, Sudbury, United Kingdom, CO10 7GB | Director | 10 February 2012 | Active |
22, Cicada Road, London, England, SW18 2NW | Director | 10 June 2019 | Active |
3, Dallington Square, 28-31 Dallington Street, London, EC1V 0BZ | Director | 17 November 2014 | Active |
British Smaller Companies Vct Plc | ||
Notified on | : | 10 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5th Floor Valiant Building, South Parade, Leeds, England, LS1 5QS |
Nature of control | : |
|
Mr Kensuke Yamada | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | Japanese |
Country of residence | : | England |
Address | : | 81, Rivington Street, London, England, EC2A 3AY |
Nature of control | : |
|
Mr Jonathan Peter Zimmern | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 81, Rivington Street, London, England, EC2A 3AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Officers | Change person director company with change date. | Download |
2024-03-06 | Officers | Change person secretary company with change date. | Download |
2024-03-06 | Officers | Change person director company with change date. | Download |
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-19 | Officers | Change person director company with change date. | Download |
2023-09-26 | Accounts | Accounts with accounts type full. | Download |
2022-12-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-15 | Accounts | Accounts with accounts type full. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Accounts | Accounts with accounts type full. | Download |
2020-08-24 | Accounts | Accounts with accounts type small. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-03 | Address | Change registered office address company with date old address new address. | Download |
2020-03-13 | Officers | Termination director company with name termination date. | Download |
2019-10-08 | Address | Change registered office address company with date old address new address. | Download |
2019-09-18 | Accounts | Accounts with accounts type small. | Download |
2019-07-18 | Capital | Capital alter shares subdivision. | Download |
2019-07-18 | Capital | Capital name of class of shares. | Download |
2019-07-18 | Capital | Capital allotment shares. | Download |
2019-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.