Warning: file_put_contents(c/ae67975feedcf1eddcc0b5ee4ce921b7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/09036c0384c3cd9196d5f766c64d6a3b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/4fa1d184390e923c3e67943102ec00c8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Ttk Confectionery Ltd, NG3 1GE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TTK CONFECTIONERY LTD

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

This company is commonly known as Ttk Confectionery Ltd. The company was founded 7 years ago and was given the registration number 10674071. The firm's registered office is in NOTTINGHAM. You can find them at Unit 5 Robin Hood Industrial Estate, Alfred Street South, Nottingham, . This company's SIC code is 10821 - Manufacture of cocoa and chocolate confectionery.

Company Information

Name:TTK CONFECTIONERY LTD
Company Number:10674071
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10821 - Manufacture of cocoa and chocolate confectionery
  • 10822 - Manufacture of sugar confectionery
  • 46360 - Wholesale of sugar and chocolate and sugar confectionery
  • 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Office Address & Contact

Registered Address:Unit 5 Robin Hood Industrial Estate, Alfred Street South, Nottingham, NG3 1GE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5 Robin Hood Industrial Estate, Alfred Street South, Nottingham, United Kingdom, NG3 1GE

Director16 March 2017Active
Unit 5 Robin Hood Industrial Estate, Alfred Street South, Nottingham, United Kingdom, NG3 1GE

Director16 March 2017Active
15, Robin Hood Industrial Estate, Nottingham, United Kingdom, NG3 1GE

Director01 June 2017Active
Unit 5 Robin Hood Industrial Estate, Alfred Street South, Nottingham, United Kingdom, NG3 1GE

Director01 December 2021Active

People with Significant Control

Mr Thomas James Flory
Notified on:01 June 2017
Status:Active
Date of birth:December 1989
Nationality:British
Country of residence:England
Address:115, Lower Kirklington Road, Southwell, England, NG25 0DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Barnett
Notified on:16 March 2017
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:United Kingdom
Address:Unit 5 Robin Hood Industrial Estate, Alfred Street South, Nottingham, United Kingdom, NG3 1GE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Mrs Jessica Louise Barnett
Notified on:16 March 2017
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:United Kingdom
Address:Unit 5 Robin Hood Industrial Estate, Alfred Street South, Nottingham, United Kingdom, NG3 1GE
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2024-03-17Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Officers

Termination director company with name termination date.

Download
2023-09-20Accounts

Change account reference date company previous extended.

Download
2023-09-06Address

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

Download
2023-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-20Confirmation statement

Confirmation statement with updates.

Download
2023-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-12Officers

Change person director company with change date.

Download
2022-07-04Persons with significant control

Change to a person with significant control.

Download
2022-07-04Officers

Change person director company with change date.

Download
2022-07-04Officers

Change person director company with change date.

Download
2022-07-04Persons with significant control

Change to a person with significant control.

Download
2022-06-23Confirmation statement

Confirmation statement with updates.

Download
2022-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Mortgage

Mortgage satisfy charge full.

Download
2021-12-02Officers

Appoint person director company with name date.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Accounts

Change account reference date company previous shortened.

Download
2020-07-06Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2020-06-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.