This company is commonly known as Tumble Tots (uk) Limited. The company was founded 41 years ago and was given the registration number 01708375. The firm's registered office is in WATFORD. You can find them at 15 Metro Centre, Dwight Road, Tolpits Lane, Watford, Herts. This company's SIC code is 93130 - Fitness facilities.
Name | : | TUMBLE TOTS (UK) LIMITED |
---|---|---|
Company Number | : | 01708375 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 1983 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Metro Centre, Dwight Road, Tolpits Lane, Watford, Herts, United Kingdom, WD18 9SS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Metro Centre, Dwight Road, Tolpits Lane, Watford, United Kingdom, WD18 9SS | Secretary | 02 July 2012 | Active |
49g, Pipers Road, Park Farm, Redditch, United Kingdom, B98 0HU | Director | 01 May 2017 | Active |
49g, Pipers Road, Park Farm, Redditch, United Kingdom, B98 0HU | Director | 01 July 2002 | Active |
15, The Metro Centre, Dwight Road, Watford, England, WD18 9SS | Director | 30 December 2009 | Active |
15, Metro Centre, Dwight Road, Tolpits Lane, Watford, United Kingdom, WD18 9SS | Director | 05 December 2000 | Active |
15, The Metro Centre, Dwight Road, Watford, England, WD18 9SS | Director | 05 December 2000 | Active |
3 Woodlands, Pickwick, Corsham, SN13 0DA | Secretary | - | Active |
9 Kenswick Mill Cottages, Lower Broadheath, Worcester, WR2 6QX | Secretary | 22 November 2000 | Active |
57 Walton Way, Aylesbury, HP21 7JJ | Secretary | 05 December 2000 | Active |
15 111 Hilltops Apartment, Singapore 0922, Singapore, FOREIGN | Director | - | Active |
105 Cairnhill Circle, 15 111 Hilltops Apartment, Singapore 0922, Singapore, | Director | - | Active |
350 Orchard Road,No.12-10 Shaw House, Singapore 238868, Singapore, FOREIGN | Director | 16 September 1998 | Active |
49g, Pipers Road, Park Farm, Redditch, United Kingdom, B98 0HU | Director | 17 January 2006 | Active |
3 Woodlands, Pickwick, Corsham, SN13 0DA | Director | - | Active |
9 Kenswick Mill Cottages, Lower Broadheath, Worcester, WR2 6QX | Director | 01 April 2001 | Active |
1 Glebe Farm Close, Collingtree, Northampton, NN4 0NR | Director | 01 October 2005 | Active |
3b Jalan Ismail, Singapore 419249, FOREIGN | Director | 05 February 1997 | Active |
Audio Visual Independent Distribution Limited | ||
Notified on | : | 09 January 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 15 Metro Centre, Dwight Road, Watford, England, WD18 9SS |
Nature of control | : |
|
Sina Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 15, Metro Centre, Dwight Road, Watford, United Kingdom, WD18 9SS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-06 | Officers | Termination director company with name termination date. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-23 | Officers | Change person director company with change date. | Download |
2018-11-23 | Officers | Change person director company with change date. | Download |
2018-11-23 | Officers | Change person director company with change date. | Download |
2018-11-23 | Officers | Change person director company with change date. | Download |
2018-11-23 | Officers | Change person director company with change date. | Download |
2018-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-12 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-12 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.