Tuckleys Foods Limited

General information

Name:

Tuckleys Foods Ltd

Office Address:

9/10 Scirocco Close Moulton Park NN3 6AP Northampton

Number: 04122039

Incorporation date: 2000-12-11

Dissolution date: 2022-10-18

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2000 is the date that marks the start of Tuckleys Foods Limited, a firm which was located at 9/10 Scirocco Close, Moulton Park in Northampton. The company was founded on 2000-12-11. The firm Companies House Reg No. was 04122039 and the post code was NN3 6AP. It had been on the market for about twenty two years up until 2022-10-18. Created as Tuckleys Fast Foods, it used the name up till 2014, the year it was replaced by Tuckleys Foods Limited.

The following business was controlled by a single director: Stephen W., who was appointed in 2007.

Stephen W. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Tuckleys Foods Limited 2014-07-18
  • Tuckleys Fast Foods Limited 2000-12-11

Financial data based on annual reports

Company staff

Stephen W.

Role: Secretary

Appointed: 28 September 2007

Latest update: 30 December 2023

Stephen W.

Role: Director

Appointed: 28 September 2007

Latest update: 30 December 2023

People with significant control

Stephen W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 22 January 2021
Confirmation statement last made up date 11 December 2019
Annual Accounts 19 May 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 19 May 2014
Annual Accounts 2 July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 2 July 2015
Annual Accounts 8 July 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 8 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts 23 July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 23 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Total exemption full accounts data made up to 2018-12-31 (AA)
filed on: 28th, September 2019
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2014 - 2013

Name:

Cube Partners Limited

Address:

5 Giffard Court Millbrook Close

Post code:

NN5 5JF

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 46380 : Wholesale of other food, including fish, crustaceans and molluscs
21
Company Age

Closest Companies - by postcode