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.
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 | : |
|
Registered Address | : | Lewis House, Great Chesterford Court, Great Chesterford, Essex, CB10 1PF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wenden Place Farm, Wendens Ambo, Saffron Walden, CB11 4JY | Secretary | 01 February 2007 | Active |
Strethall House, Strethall, Saffron Walden, CB11 4XJ | Director | 15 January 1997 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 02 January 1997 | Active |
3 Chichester Road, Saffron Walden, CB11 3EW | Secretary | 01 May 2003 | Active |
Strethall House, Strethall, Saffron Walden, CB11 4XJ | Secretary | 21 February 2006 | Active |
Strethall House, Strethall, Saffron Walden, CB11 4XJ | Secretary | 01 August 2003 | Active |
Strethall House, Strethall, Saffron Walden, CB11 4XJ | Secretary | 03 January 1997 | Active |
Flat 3 15 Hornton Street, London, W8 7NP | Director | 03 January 1997 | Active |
Strethall House, Strethall, Saffron Walden, CB11 4XJ | Director | 03 January 1997 | Active |
16 Cavendish Avenue, Cambridge, CB1 7US | Director | 28 January 2006 | Active |
16 Cavendish Avenue, Cambridge, CB1 7US | Director | 01 May 2003 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 02 January 1997 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-16 | Address | Change registered office address company with date old address new address. | Download |
2014-12-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-01-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-12-03 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.