UKBizDB.co.uk

TYRRELLS POTATO CRISPS LIMITED

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

This company is commonly known as Tyrrells Potato Crisps Limited. The company was founded 22 years ago and was given the registration number 04339626. The firm's registered office is in SLOUGH. You can find them at Fifth Floor, The Urban Building, 3-9 Albert Street, Slough, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TYRRELLS POTATO CRISPS LIMITED
Company Number:04339626
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2001
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Fifth Floor, The Urban Building, 3-9 Albert Street, Slough, England, SL1 2BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fifth Floor, The Urban Building, 3-9 Albert Street, Slough, England, SL1 2BE

Director25 March 2019Active
Fifth Floor, The Urban Building, 3-9 Albert Street, Slough, England, SL1 2BE

Director25 March 2019Active
Fifth Floor, The Urban Building, 3-9 Albert Street, Slough, England, SL1 2BE

Director13 August 2018Active
Tyrrells Court, Stretford Bridge, Leominster, HR6 9DQ

Secretary06 February 2017Active
Flat 3 23 Baggallay Street, Hereford, HR4 0DZ

Secretary13 December 2001Active
The Old Rectory, Garway, HR2 8RH

Secretary10 March 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary13 December 2001Active
Tyrrells Court, Stretford Bridge, Leominster, HR6 9DQ

Director10 March 2015Active
Tyrrells Court, Stretford Bridge, Leominster, HR6 9DQ

Director24 July 2017Active
Tyrrells Court, Stretford Ridge, Leominster, HR6 9DQ

Director13 December 2001Active
Witheridge Hill House, Witheridge Hill, Highmoor, Henley On Thames, RG9 5PF

Director24 June 2010Active
556, 21st Ave Ne, St Petersbury, Florida, Usa,

Director24 June 2010Active
The Old Rectory, Garway, HR2 8RH

Director11 April 2008Active
Park House, Holkham, NR23 1RN

Director25 March 2010Active
The Grove, Haynall Lane Little Hereford, Ludlow, SY8 4BG

Director08 October 2004Active
28, St. Peters Road, Cirencester, GL7 1RG

Director11 April 2008Active
Tyrrells Court, Stretford Bridge, Leominster, HR6 9DQ

Director06 February 2017Active
117, Fawnbrake Avenue, Herne Hill, London, SE24 0BG

Director24 June 2010Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director13 December 2001Active

People with Significant Control

Kp Snacks Limited
Notified on:30 November 2018
Status:Active
Country of residence:England
Address:3-9, Albert Street, Slough, England, SL1 2BE
Nature of control:
  • Ownership of shares 75 to 100 percent
Tyrrells Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Tyrrells Court, Stretford, Leominster, United Kingdom, HR6 9DQ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-25Gazette

Gazette dissolved voluntary.

Download
2021-07-10Dissolution

Dissolution voluntary strike off suspended.

Download
2021-06-01Gazette

Gazette notice voluntary.

Download
2021-05-19Dissolution

Dissolution application strike off company.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type full.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-06-21Address

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

Download
2019-03-28Capital

Legacy.

Download
2019-03-28Capital

Capital statement capital company with date currency figure.

Download
2019-03-28Insolvency

Legacy.

Download
2019-03-28Resolution

Resolution.

Download
2019-03-25Officers

Appoint person director company with name date.

Download
2019-03-25Officers

Appoint person director company with name date.

Download
2019-03-25Officers

Termination director company with name termination date.

Download
2019-03-25Officers

Termination director company with name termination date.

Download
2019-03-25Officers

Termination secretary company with name termination date.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Persons with significant control

Notification of a person with significant control.

Download
2018-12-20Persons with significant control

Cessation of a person with significant control.

Download
2018-11-27Accounts

Change account reference date company current extended.

Download
2018-11-05Accounts

Accounts with accounts type full.

Download
2018-08-20Officers

Appoint person director company with name date.

Download
2018-07-13Capital

Capital allotment shares.

Download
2018-07-12Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.