UKBizDB.co.uk

TUCKLEYS FOODS LIMITED

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

This company is commonly known as Tuckleys Foods Limited. The company was founded 23 years ago and was given the registration number 04122039. The firm's registered office is in NORTHAMPTON. You can find them at 9/10 Scirocco Close, Moulton Park, Northampton, . This company's SIC code is 46380 - Wholesale of other food, including fish, crustaceans and molluscs.

Company Information

Name:TUCKLEYS FOODS LIMITED
Company Number:04122039
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 December 2000
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46380 - Wholesale of other food, including fish, crustaceans and molluscs

Office Address & Contact

Registered Address:9/10 Scirocco Close, Moulton Park, Northampton, NN3 6AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5 Cirrus Park, Moulton Park Industrial Estate, Northampton, United Kingdom, NN3 6XF

Secretary28 September 2007Active
Unit 5 Cirrus Park, Moulton Park Industrial Estate, Northampton, United Kingdom, NN3 6XF

Director28 September 2007Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary11 December 2000Active
Lake House Hall Park, Brixworth, NN6 9DE

Secretary11 December 2000Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director11 December 2000Active
Unit 5 Cirrus Park, Moulton Park Industrial Estate, Northampton, United Kingdom, NN3 6XF

Director11 December 2000Active
Lake House Hall Park, Brixworth, NN6 9DE

Director11 December 2000Active

People with Significant Control

Mr Stephen John Waller
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:United Kingdom
Address:5 Giffard Court, Millbrook Close, Northampton, United Kingdom, NN5 5JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2022-10-18Gazette

Gazette dissolved liquidation.

Download
2022-07-18Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-06-29Insolvency

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

Download
2020-11-05Insolvency

Liquidation disclaimer notice.

Download
2020-09-16Insolvency

Liquidation disclaimer notice.

Download
2020-06-03Address

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

Download
2020-06-01Insolvency

Liquidation voluntary statement of affairs.

Download
2020-06-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-06-01Resolution

Resolution.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-12-31Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Officers

Termination director company with name termination date.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-08-09Accounts

Accounts with accounts type total exemption small.

Download
2015-12-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-02Accounts

Accounts with accounts type total exemption small.

Download
2014-12-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-18Officers

Change person director company with change date.

Download
2014-12-18Officers

Change person secretary company with change date.

Download
2014-12-18Officers

Change person director company with change date.

Download
2014-07-18Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.