This company is commonly known as Tuliptree Buttons & Beads Limited. The company was founded 12 years ago and was given the registration number 07891974. The firm's registered office is in NORWICH. You can find them at 26 Old Norwich Road, Marsham, Old Norwich Road, Marsham, Norwich, Norfolk. This company's SIC code is 14190 - Manufacture of other wearing apparel and accessories n.e.c..
Name | : | TULIPTREE BUTTONS & BEADS LIMITED |
---|---|---|
Company Number | : | 07891974 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 December 2011 |
End of financial year | : | 31 January 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26 Old Norwich Road, Marsham, Old Norwich Road, Marsham, Norwich, Norfolk, England, NR10 5PR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37, Stalham Road, Hoveton, Norwich, United Kingdom, NR128DU | Director | 23 December 2011 | Active |
26 Old Norwich Road, Marsham,, Old Norwich Road, Marsham, Norwich, England, NR10 5PR | Director | 01 March 2022 | Active |
37, Stalham Road, Hoveton, Norwich, United Kingdom, NR128DU | Director | 23 December 2011 | Active |
Director Patricia Anne Hunt | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26 Old Norwich Road, Marsham,, Old Norwich Road, Norwich, England, NR10 5PR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-13 | Gazette | Gazette dissolved compulsory. | Download |
2023-03-07 | Gazette | Gazette notice compulsory. | Download |
2022-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-10 | Gazette | Gazette filings brought up to date. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-09 | Officers | Appoint person director company with name date. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-29 | Address | Change registered office address company with date old address new address. | Download |
2018-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-21 | Officers | Termination director company with name termination date. | Download |
2014-12-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-19 | Address | Change registered office address company with date old address. | Download |
2014-02-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.