Warning: file_put_contents(c/59b5aa6ee94e840dc18849737768625e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Truffle Pig Holdings Ltd, SO21 3HZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TRUFFLE PIG HOLDINGS LTD

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

This company is commonly known as Truffle Pig Holdings Ltd. The company was founded 4 years ago and was given the registration number 12308649. The firm's registered office is in WINCHESTER. You can find them at Paradis, 3c Oaklands, Winchester, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:TRUFFLE PIG HOLDINGS LTD
Company Number:12308649
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2019
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Paradis, 3c Oaklands, Winchester, United Kingdom, SO21 3HZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rutland Lodge, Mimosa Drive, Fair Oak, Eastleigh, England, SO50 7LG

Director07 February 2024Active
Rutland Lodge, Mimosa Drive, Fair Oak, Eastleigh, England, SO50 7LG

Director01 April 2024Active
9, Elmstead Road, Poole, England, BH13 7EZ

Director11 November 2019Active
Rutland Lodge, Mimosa Drive, Fair Oak, Eastleigh, England, SO50 7LG

Director11 November 2019Active

People with Significant Control

Mrs Emma Calland
Notified on:01 April 2024
Status:Active
Date of birth:May 1990
Nationality:English
Country of residence:England
Address:Rutland Lodge, Mimosa Drive, Eastleigh, England, SO50 7LG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christian Calland
Notified on:07 February 2024
Status:Active
Date of birth:August 1990
Nationality:British
Country of residence:England
Address:Rutland Lodge, Mimosa Drive, Eastleigh, England, SO50 7LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr James Oliver Calland
Notified on:11 November 2019
Status:Active
Date of birth:November 1988
Nationality:British
Country of residence:United Kingdom
Address:Paradis, 3c Oaklands, Winchester, United Kingdom, SO21 3HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christian Calland
Notified on:11 November 2019
Status:Active
Date of birth:August 1990
Nationality:British
Country of residence:United Kingdom
Address:Paradis, 3c Oaklands, Winchester, United Kingdom, SO21 3HZ
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with updates.

Download
2024-04-12Persons with significant control

Notification of a person with significant control.

Download
2024-04-07Officers

Appoint person director company with name date.

Download
2024-03-11Persons with significant control

Change to a person with significant control.

Download
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2024-02-07Persons with significant control

Cessation of a person with significant control.

Download
2024-02-07Address

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

Download
2024-02-07Officers

Appoint person director company with name date.

Download
2024-02-07Persons with significant control

Notification of a person with significant control.

Download
2024-01-01Officers

Termination director company with name termination date.

Download
2024-01-01Persons with significant control

Cessation of a person with significant control.

Download
2023-08-04Accounts

Accounts with accounts type dormant.

Download
2023-04-27Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Officers

Change person director company with change date.

Download
2022-08-16Accounts

Accounts with accounts type dormant.

Download
2022-04-13Officers

Change person director company with change date.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-04-13Officers

Change person director company with change date.

Download
2022-04-13Persons with significant control

Change to a person with significant control.

Download
2022-04-13Officers

Change person director company with change date.

Download
2022-04-13Persons with significant control

Change to a person with significant control.

Download
2022-04-13Address

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

Download
2021-04-15Accounts

Accounts with accounts type dormant.

Download
2021-04-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.