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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fifth Floor, The Urban Building, 3-9 Albert Street, Slough, England, SL1 2BE | Director | 25 March 2019 | Active |
Fifth Floor, The Urban Building, 3-9 Albert Street, Slough, England, SL1 2BE | Director | 25 March 2019 | Active |
Fifth Floor, The Urban Building, 3-9 Albert Street, Slough, England, SL1 2BE | Director | 13 August 2018 | Active |
Tyrrells Court, Stretford Bridge, Leominster, HR6 9DQ | Secretary | 06 February 2017 | Active |
Flat 3 23 Baggallay Street, Hereford, HR4 0DZ | Secretary | 13 December 2001 | Active |
The Old Rectory, Garway, HR2 8RH | Secretary | 10 March 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 13 December 2001 | Active |
Tyrrells Court, Stretford Bridge, Leominster, HR6 9DQ | Director | 10 March 2015 | Active |
Tyrrells Court, Stretford Bridge, Leominster, HR6 9DQ | Director | 24 July 2017 | Active |
Tyrrells Court, Stretford Ridge, Leominster, HR6 9DQ | Director | 13 December 2001 | Active |
Witheridge Hill House, Witheridge Hill, Highmoor, Henley On Thames, RG9 5PF | Director | 24 June 2010 | Active |
556, 21st Ave Ne, St Petersbury, Florida, Usa, | Director | 24 June 2010 | Active |
The Old Rectory, Garway, HR2 8RH | Director | 11 April 2008 | Active |
Park House, Holkham, NR23 1RN | Director | 25 March 2010 | Active |
The Grove, Haynall Lane Little Hereford, Ludlow, SY8 4BG | Director | 08 October 2004 | Active |
28, St. Peters Road, Cirencester, GL7 1RG | Director | 11 April 2008 | Active |
Tyrrells Court, Stretford Bridge, Leominster, HR6 9DQ | Director | 06 February 2017 | Active |
117, Fawnbrake Avenue, Herne Hill, London, SE24 0BG | Director | 24 June 2010 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 13 December 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-25 | Gazette | Gazette dissolved voluntary. | Download |
2021-07-10 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-06-01 | Gazette | Gazette notice voluntary. | Download |
2021-05-19 | Dissolution | Dissolution application strike off company. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type full. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-21 | Address | Change registered office address company with date old address new address. | Download |
2019-03-28 | Capital | Legacy. | Download |
2019-03-28 | Capital | Capital statement capital company with date currency figure. | Download |
2019-03-28 | Insolvency | Legacy. | Download |
2019-03-28 | Resolution | Resolution. | Download |
2019-03-25 | Officers | Appoint person director company with name date. | Download |
2019-03-25 | Officers | Appoint person director company with name date. | Download |
2019-03-25 | Officers | Termination director company with name termination date. | Download |
2019-03-25 | Officers | Termination director company with name termination date. | Download |
2019-03-25 | Officers | Termination secretary company with name termination date. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-27 | Accounts | Change account reference date company current extended. | Download |
2018-11-05 | Accounts | Accounts with accounts type full. | Download |
2018-08-20 | Officers | Appoint person director company with name date. | Download |
2018-07-13 | Capital | Capital allotment shares. | Download |
2018-07-12 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.