UKBizDB.co.uk

TUFTS DEVELOPMENTS LTD

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

This company is commonly known as Tufts Developments Ltd. The company was founded 5 years ago and was given the registration number 11694621. The firm's registered office is in NORWICH. You can find them at King Street House, 15 Upper King Street, Norwich, Norfolk. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:TUFTS DEVELOPMENTS LTD
Company Number:11694621
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:King Street House, 15 Upper King Street, Norwich, Norfolk, United Kingdom, NR3 1RB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Willows, School Road, Bradenham, Thetford, United Kingdom, IP25 7QU

Secretary12 September 2022Active
The Willows, School Road, Bradenham, Thetford, United Kingdom, IP25 7QU

Director23 November 2018Active
The Willows, School Road, Bradenham, Thetford, United Kingdom, IP25 7QU

Director23 November 2018Active
The Willows, School Road Bradenham, Thetford, United Kingdom, IP25 7QU

Secretary23 November 2018Active
The Willows, School Road, Bradenham, Thetford, United Kingdom, IP25 7QU

Director23 November 2018Active
The Willows, School Road, Bradenham, Thetford, United Kingdom, IP25 7QU

Director23 November 2018Active

People with Significant Control

Ms Lucy Marie Tufts
Notified on:25 February 2020
Status:Active
Date of birth:November 1987
Nationality:British
Country of residence:England
Address:The Willows, School Road, Thetford, England, IP25 7QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Michael Tufts
Notified on:25 February 2020
Status:Active
Date of birth:November 1990
Nationality:British
Country of residence:England
Address:The Willows, School Road, Thetford, England, IP25 7QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael John Tufts
Notified on:23 November 2018
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:United Kingdom
Address:The Willows, School Road, Thetford, United Kingdom, IP25 7QU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Confirmation statement

Confirmation statement with updates.

Download
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Officers

Change person secretary company with change date.

Download
2023-03-29Address

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

Download
2022-11-22Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Officers

Termination secretary company with name termination date.

Download
2022-09-22Officers

Appoint person secretary company with name date.

Download
2021-12-05Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Officers

Change person director company with change date.

Download
2020-12-14Officers

Change person director company with change date.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-17Resolution

Resolution.

Download
2020-04-15Capital

Capital name of class of shares.

Download
2020-04-07Officers

Termination director company with name termination date.

Download
2020-03-20Capital

Capital cancellation shares.

Download
2020-03-12Capital

Capital return purchase own shares.

Download
2020-02-28Persons with significant control

Cessation of a person with significant control.

Download
2020-02-28Persons with significant control

Notification of a person with significant control.

Download
2020-02-28Persons with significant control

Notification of a person with significant control.

Download
2020-02-27Officers

Termination director company with name termination date.

Download
2019-12-31Capital

Capital statement capital company with date currency figure.

Download
2019-12-13Capital

Legacy.

Download

Copyright © 2024. All rights reserved.