Truffleshuffle Retail Ltd

General information

Name:

Truffleshuffle Retail Limited

Office Address:

Unit 7 Third Way Corner Avonmouth BS11 9HL Bristol

Number: 05461029

Incorporation date: 2005-05-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • affiliates@truffleshuffle.co.uk
  • buying@truffleshuffle.co.uk
  • headoffice@truffleshuffle.co.uk
  • help@truffleshuffle.com
  • help@truffleshuffle.co.uk

Websites

www.truffleshuffle.com
www.truffleshuffle.co.uk

Description

Data updated on:

2005 is the year of the establishment of Truffleshuffle Retail Ltd, a company which is located at Unit 7 Third Way Corner, Avonmouth, Bristol. That would make 19 years Truffleshuffle Retail has existed in this business, as the company was started on 2005-05-24. The Companies House Registration Number is 05461029 and the zip code is BS11 9HL. The company known today as Truffleshuffle Retail Ltd, was previously known as Truffle Shuffle 80s Clothing. The transformation has occurred in 2013-06-20. The enterprise's principal business activity number is 47910 which means Retail sale via mail order houses or via Internet. Truffleshuffle Retail Limited released its latest accounts for the period up to 2022-03-31. The business latest confirmation statement was submitted on 2022-11-21.

Our data related to the following company's members shows us that there are two directors: Claire L. and Patrick W. who became the part of the company on 2005-05-24. Additionally, the managing director's efforts are regularly supported by a secretary - Claire W., who was chosen by this limited company 11 years ago.

  • Previous company's names
  • Truffleshuffle Retail Ltd 2013-06-20
  • Truffle Shuffle 80s Clothing Limited 2005-05-24

Financial data based on annual reports

Company staff

Claire W.

Role: Secretary

Appointed: 20 June 2013

Latest update: 5 April 2024

Claire L.

Role: Director

Appointed: 24 May 2005

Latest update: 5 April 2024

Patrick W.

Role: Director

Appointed: 24 May 2005

Latest update: 5 April 2024

People with significant control

Executives who control the firm include: Patrick W. owns 1/2 or less of company shares. Claire W. owns 1/2 or less of company shares.

Patrick W.
Notified on 18 May 2016
Nature of control:
1/2 or less of shares
Claire W.
Notified on 18 May 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 05 December 2023
Confirmation statement last made up date 21 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
18
Company Age

Similar companies nearby

Closest companies