UKBizDB.co.uk

TULIP INTERNATIONAL (UK) LIMITED

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

This company is commonly known as Tulip International (uk) Limited. The company was founded 46 years ago and was given the registration number 01330427. The firm's registered office is in MANCHESTER. You can find them at Danish Crown Uk Limited 57 Stanley Road, Whitefield, Manchester, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TULIP INTERNATIONAL (UK) LIMITED
Company Number:01330427
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 1977
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Danish Crown Uk Limited 57 Stanley Road, Whitefield, Manchester, England, M45 8GZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Seton House, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DA

Director17 January 2007Active
C/O Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham, B3 3AX

Director26 May 2017Active
C/O Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham, B3 3AX

Director29 June 2017Active
C/O Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham, B3 3AX

Director29 January 2016Active
21 Crown Mill, Elmswell, Bury St Edmunds, IP30 9GF

Secretary07 November 1995Active
May House, Burlawn Wadebridge, Plymouth, PL27 7LD

Secretary08 January 1992Active
Seton House, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DA

Secretary28 September 2007Active
White Gables, Livermere Road, Great Barton, Bury St. Edmunds, IP31 2RZ

Secretary28 January 2000Active
12 Cundell Drive, Cottenham, Cambridge, CB4 4RU

Secretary-Active
4 Spencer Close, Stansted, CM24 8AN

Secretary16 February 1994Active
6 Blackdown Hall, Sandy Lane, Leamington Spa, CV32 6RD

Secretary19 January 2005Active
4 Courtney Way, Cambridge, CB4 2EE

Secretary27 November 2006Active
14, The Rides, Langtoft, Peterborough, PE6 9LR

Secretary09 June 2003Active
Seton House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA

Secretary09 March 2016Active
Cherry Cottage, Botus Fleming, Saltash, PL12 6NJ

Secretary28 June 2004Active
Borgevej 47 B, Dk-2800 Lyngby, Denmark, FOREIGN

Director27 September 1991Active
Seton House, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DA

Director02 February 2012Active
23 Mount Road, West Kirby, Wirral, L48 2HH

Director27 September 1991Active
Seton House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA

Director08 October 2018Active
21 Crown Mill, Elmswell, Bury St Edmunds, IP30 9GF

Director07 November 1995Active
5 Bis Rue Le Tassz, Paris Xf 75116, France, FOREIGN

Director-Active
Seton House, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DA

Director03 December 2010Active
May House, Burlawn Wadebridge, Plymouth, PL27 7LD

Director16 February 1994Active
Seton House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA

Director01 September 2016Active
Seton House, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DA

Director30 January 2013Active
Sobrinken 22, 7700 Thisted, Denmark, FOREIGN

Director-Active
Seton House, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DA

Director02 February 2012Active
Klejsgardsvej 19, Juelsminde, Denmark,

Director19 January 2005Active
2 Westbourne Road, Southport, PR8 2JU

Director23 January 2001Active
Seton House, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DA

Director01 October 2002Active
Store Stensager 20, 4320 Lejre, Denmark,

Director-Active
Seton House, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DA

Director23 January 2001Active
Seton House, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DA

Director19 January 2005Active
Jydeholmen 4, Nibe, Denmark,

Director-Active
Svansovej 12, 7800 Skive, Denmark, FOREIGN

Director-Active

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
2023-09-13Gazette

Gazette dissolved liquidation.

Download
2023-06-13Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-12-13Insolvency

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

Download
2021-12-31Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-12-01Address

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

Download
2021-12-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-01Resolution

Resolution.

Download
2021-11-30Address

Change sail address company with new address.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Accounts

Accounts with accounts type full.

Download
2019-10-23Address

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

Download
2019-10-15Officers

Termination director company with name termination date.

Download
2019-10-15Officers

Termination director company with name termination date.

Download
2019-07-09Accounts

Accounts with accounts type full.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Officers

Appoint person director company with name date.

Download
2019-02-20Officers

Termination director company with name termination date.

Download
2018-10-18Officers

Appoint person director company with name date.

Download
2018-10-02Resolution

Resolution.

Download
2018-09-25Capital

Capital allotment shares.

Download
2018-07-05Accounts

Accounts with accounts type full.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Officers

Termination director company with name termination date.

Download
2018-02-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.