Warning: file_put_contents(c/132175aa70eb091c0d208c62bdd4fbc2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/e96affe33d03856b6c2ba733682fd80d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Tony 2 Tides Limited, HU12 9NJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TONY 2 TIDES LIMITED

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

This company is commonly known as Tony 2 Tides Limited. The company was founded 7 years ago and was given the registration number 10759533. The firm's registered office is in HULL. You can find them at Whitehouse Farm Marsh Lane, Ryehill, Hull, . This company's SIC code is 47230 - Retail sale of fish, crustaceans and molluscs in specialised stores.

Company Information

Name:TONY 2 TIDES LIMITED
Company Number:10759533
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2017
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47230 - Retail sale of fish, crustaceans and molluscs in specialised stores

Office Address & Contact

Registered Address:Whitehouse Farm Marsh Lane, Ryehill, Hull, England, HU12 9NJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whitehouse Farm, Marsh Lane, Ryhill, United Kingdom, HU12 9NJ

Director08 May 2017Active
19, Waxholme Road, Withernsea, United Kingdom, HU19 2BT

Director08 May 2017Active

People with Significant Control

Mrs Justine Dawn Pearson
Notified on:01 May 2021
Status:Active
Date of birth:August 1972
Nationality:British
Address:Devonshire House, 32-34, Bradford, BD1 3HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Samantha Katie Stork
Notified on:01 July 2018
Status:Active
Date of birth:May 1993
Nationality:British
Country of residence:England
Address:Whitehouse Farm, Marsh Lane, Hull, England, HU12 9NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham Richard Stork
Notified on:08 May 2017
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:United Kingdom
Address:19, Waxholme Road, Withernsea, United Kingdom, HU19 2BT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony John Campling
Notified on:08 May 2017
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:United Kingdom
Address:Whitehouse Farm, Marsh Lane, Ryhill, United Kingdom, HU12 9NJ
Nature of control:
  • Ownership of shares 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
2024-04-08Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2024-02-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-21Insolvency

Liquidation voluntary statement of affairs.

Download
2023-01-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-31Resolution

Resolution.

Download
2023-01-09Address

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

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Persons with significant control

Cessation of a person with significant control.

Download
2021-05-17Persons with significant control

Notification of a person with significant control.

Download
2021-05-13Accounts

Accounts with accounts type micro entity.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-07-06Address

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

Download
2020-02-26Accounts

Accounts with accounts type micro entity.

Download
2019-07-01Persons with significant control

Notification of a person with significant control.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-07-01Persons with significant control

Cessation of a person with significant control.

Download
2019-02-05Accounts

Accounts with accounts type micro entity.

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Address

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

Download
2017-05-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.