This company is commonly known as Tuddick Mill Limited. The company was founded 26 years ago and was given the registration number 03513497. The firm's registered office is in PLYMOUTH DEVON. You can find them at 41 Houndiscombe Road, Mutley, Plymouth Devon, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | TUDDICK MILL LIMITED |
---|---|---|
Company Number | : | 03513497 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 41 Houndiscombe Road, Mutley, Plymouth Devon, PL4 6EX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1386 London Road, Leigh On Sea, England, SS9 2UJ | Director | 24 March 2023 | Active |
1386 London Road, Leigh On Sea, England, SS9 2UJ | Director | 24 March 2023 | Active |
1386, London Road, Leigh On Sea, England, SS9 2UJ | Secretary | 19 February 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 19 February 1998 | Active |
1386 London Road, Leigh On Sea, England, SS9 2UJ | Director | 31 March 2017 | Active |
1386, London Road, Leigh On Sea, England, SS9 2UJ | Director | 19 February 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 19 February 1998 | Active |
Ms Jennifer Anne Batchelor | ||
Notified on | : | 31 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1386 London Road, Leigh On Sea, England, SS9 2UJ |
Nature of control | : |
|
Kristal Marketing Limited | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 20 Les Bois, Layer De La Haye, Colchester, United Kingdom, CO2 0EX |
Nature of control | : |
|
Amalgamated Mills Worldwide Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1386, London Road, Leigh On Sea, United Kingdom, SS9 2UJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-19 | Officers | Termination director company with name termination date. | Download |
2023-12-19 | Officers | Appoint person director company with name date. | Download |
2023-12-19 | Officers | Appoint person director company with name date. | Download |
2023-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-01 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-08 | Officers | Termination secretary company with name termination date. | Download |
2018-01-08 | Officers | Termination director company with name termination date. | Download |
2017-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-27 | Officers | Appoint person director company with name date. | Download |
2017-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-20 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.