CRANSWICK TUCK MARKETING LIMITED
Overview
Company Name | CRANSWICK TUCK MARKETING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01942648 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CRANSWICK TUCK MARKETING LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CRANSWICK TUCK MARKETING LIMITED located?
Registered Office Address | Crane Court Hesslewood Office Park Ferriby Road HU13 0PA Hessle England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CRANSWICK TUCK MARKETING LIMITED?
Company Name | From | Until |
---|---|---|
CRANSWICK MILL ENTERPRISES LIMITED | Oct 30, 1985 | Oct 30, 1985 |
YEARNBEAT LIMITED | Aug 29, 1985 | Aug 29, 1985 |
What are the latest accounts for CRANSWICK TUCK MARKETING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CRANSWICK TUCK MARKETING LIMITED?
Last Confirmation Statement Made Up To | Aug 14, 2025 |
---|---|
Next Confirmation Statement Due | Aug 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 14, 2024 |
Overdue | No |
What are the latest filings for CRANSWICK TUCK MARKETING LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2024 | 6 pages | AA | ||
legacy | 201 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Aug 14, 2024 with updates | 4 pages | CS01 | ||
legacy | 189 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT1 | ||
legacy | 3 pages | GUARANTEE1 | ||
Confirmation statement made on Aug 14, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Aug 14, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Aug 14, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Adam Couch as a director on Jul 26, 2021 | 2 pages | AP01 | ||
Termination of appointment of Martin Thomas Peter Davey as a director on Jul 26, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Aug 14, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Aug 14, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Martin Thomas Peter Davey on Jan 21, 2019 | 2 pages | CH01 | ||
Secretary's details changed for Mr Steven Garrick Glover on Jan 21, 2019 | 1 pages | CH03 | ||
Director's details changed for Mr John Mark Bottomley on Jan 21, 2019 | 2 pages | CH01 | ||
Registered office address changed from 74 Helsinki Road Sutton Fields Industrial Estate Hull HU7 0YW to Crane Court Hesslewood Office Park Ferriby Road Hessle HU13 0PA on Jan 28, 2019 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Aug 14, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of CRANSWICK TUCK MARKETING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GLOVER, Steven Garrick | Secretary | Hesslewood Office Park Ferriby Road HU13 0PA Hessle Crane Court England | 236492510001 | |||||||
BOTTOMLEY, John Mark | Director | Hesslewood Office Park Ferriby Road HU13 0PA Hessle Crane Court England | England | British | Director | 138725640001 | ||||
COUCH, Adam Hartley | Director | Hesslewood Office Park Ferriby Road HU13 0PA Hessle Crane Court England | England | British | Director | 91342550002 | ||||
DAVEY, Martin Thomas Peter | Secretary | 74 Helsinki Road Sutton Fields Industrial Estate HU7 0YW Hull | British | 175299740001 | ||||||
LINDOP, John David | Secretary | 74 Helsinki Road Sutton Fields Industrial Estate HU7 0YW Hull | British | 112290580001 | ||||||
WINDEATT, Malcolm Barrie | Secretary | 74 Helsinki Road Sutton Fields Industrial Estate HU7 0YW Hull | English | Chartered Accountant | 121955900001 | |||||
COLLIER, James Davison | Director | 37 May Lodge Filey Road YO11 2TP Scarborough | British | Company Director | 30732060003 | |||||
COOK, Anthony Ralph | Director | 5 Richards Drive Little Bealings IP13 6LR Woodbridge Suffolk | England | British | Company Director | 16572920001 | ||||
DAVEY, Martin Thomas Peter | Director | Hesslewood Office Park Ferriby Road HU13 0PA Hessle Crane Court England | England | British | Chartered Accountant | 175299740002 | ||||
HOGGARTH, Bernard | Director | 74 Helsinki Road Sutton Fields Industrial Estate HU7 0YW Hull East Yorkshire | England | British | Company Director | 16563040002 | ||||
TUCK, Rodney Sant | Director | The Brambles Burston IP22 5TH Diss Norfolk | England | British | Company Director | 16841840001 |
Who are the persons with significant control of CRANSWICK TUCK MARKETING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cranswick Plc | Jun 30, 2016 | Helsinki Road HU7 0YW Hull 74 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0