UKBizDB.co.uk

TUTTO PARQUET LIMITED

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

This company is commonly known as Tutto Parquet Limited. The company was founded 29 years ago and was given the registration number 02978091. The firm's registered office is in GREENFORD. You can find them at Unit 6/7 Arrow Business Centre 19 Aintree Road, Perivale, Greenford, . This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:TUTTO PARQUET LIMITED
Company Number:02978091
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 1994
End of financial year:31 August 2021
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:Unit 6/7 Arrow Business Centre 19 Aintree Road, Perivale, Greenford, England, UB6 7LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6/7, Arrow Business Centre, 19 Aintree Road, Perivale, United Kingdom, UB6 7LA

Corporate Secretary21 September 2017Active
Lescale, Barnet Lane, Elstree, Borehamwood, United Kingdom, WD6 3QZ

Director12 October 1994Active
Lescale, Barnet Lane, Elstree, Borehamwood, United Kingdom, WD6 3QZ

Director12 October 1994Active
33, Clay Lane, Bushey Heath, United Kingdom, WD23 1NZ

Director20 July 2016Active
37 Fairfax Road, London, NW6 4EW

Secretary12 October 1994Active
35a-37 Fairfax Road, London, NW6 4EW

Corporate Secretary10 November 2004Active
35a/37, Fairfax Road, London, United Kingdom, NW6 4EW

Corporate Secretary22 September 2009Active

People with Significant Control

Mr Graham Douglas Colover
Notified on:06 April 2016
Status:Active
Date of birth:July 1944
Nationality:British
Country of residence:United Kingdom
Address:Lescale, Barnet Lane, Elstree, Borehamwood, United Kingdom, WD6 3QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jacqueline Judith Colover
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:United Kingdom
Address:Lescale, Barnet Lane, Elstree, Borehamwood, United Kingdom, WD6 3QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Insolvency

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

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Address

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

Download
2022-09-12Insolvency

Liquidation voluntary statement of affairs.

Download
2022-09-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-12Resolution

Resolution.

Download
2022-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Confirmation statement

Confirmation statement with updates.

Download
2020-05-09Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-10-09Officers

Change person director company with change date.

Download
2019-10-07Officers

Change corporate secretary company with change date.

Download
2019-10-07Officers

Change person director company with change date.

Download
2019-05-18Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Address

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

Download
2018-10-16Confirmation statement

Confirmation statement with updates.

Download
2018-08-08Accounts

Accounts with accounts type total exemption full.

Download
2018-05-28Accounts

Change account reference date company previous shortened.

Download
2017-11-24Confirmation statement

Confirmation statement with updates.

Download
2017-11-23Officers

Termination secretary company with name termination date.

Download
2017-11-23Officers

Appoint corporate secretary company with name date.

Download
2017-08-12Accounts

Accounts with accounts type total exemption small.

Download
2017-05-27Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.