UKBizDB.co.uk

TUSSIE MUSSIE LIMITED

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

This company is commonly known as Tussie Mussie Limited. The company was founded 27 years ago and was given the registration number 03298286. The firm's registered office is in GREAT CHESTERFORD. You can find them at Lewis House, Great Chesterford Court, Great Chesterford, Essex. This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:TUSSIE MUSSIE LIMITED
Company Number:03298286
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 1997
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:Lewis House, Great Chesterford Court, Great Chesterford, Essex, CB10 1PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wenden Place Farm, Wendens Ambo, Saffron Walden, CB11 4JY

Secretary01 February 2007Active
Strethall House, Strethall, Saffron Walden, CB11 4XJ

Director15 January 1997Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary02 January 1997Active
3 Chichester Road, Saffron Walden, CB11 3EW

Secretary01 May 2003Active
Strethall House, Strethall, Saffron Walden, CB11 4XJ

Secretary21 February 2006Active
Strethall House, Strethall, Saffron Walden, CB11 4XJ

Secretary01 August 2003Active
Strethall House, Strethall, Saffron Walden, CB11 4XJ

Secretary03 January 1997Active
Flat 3 15 Hornton Street, London, W8 7NP

Director03 January 1997Active
Strethall House, Strethall, Saffron Walden, CB11 4XJ

Director03 January 1997Active
16 Cavendish Avenue, Cambridge, CB1 7US

Director28 January 2006Active
16 Cavendish Avenue, Cambridge, CB1 7US

Director01 May 2003Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director02 January 1997Active

People with Significant Control

Ms Emma Jane Folland
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:Strethall House, Strethall, Saffron Walden, England, CB11 4XJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-10-17Accounts

Accounts with accounts type total exemption full.

Download
2018-01-18Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Confirmation statement

Confirmation statement with updates.

Download
2017-01-18Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Accounts

Accounts with accounts type total exemption small.

Download
2016-01-19Accounts

Accounts with accounts type total exemption small.

Download
2016-01-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-16Address

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

Download
2014-12-05Accounts

Accounts with accounts type total exemption small.

Download
2014-01-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-30Accounts

Accounts with accounts type total exemption small.

Download
2013-01-28Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.