Tecfoods Limited COULSDON


Tecfoods started in year 1988 as Private Limited Company with registration number 02280743. The Tecfoods company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Coulsdon at 29 Ullswater Crescent. Postal code: CR5 2HR.

Currently there are 3 directors in the the company, namely Harry J., George V. and Colin C.. In addition one secretary - Neil T. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tecfoods Limited Address / Contact

Office Address 29 Ullswater Crescent
Town Coulsdon
Post code CR5 2HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02280743
Date of Incorporation Tue, 26th Jul 1988
Industry Wholesale of fruit and vegetables
Industry Wholesale of meat and meat products
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Harry J.

Position: Director

Appointed: 02 August 2021

George V.

Position: Director

Appointed: 23 October 2015

Colin C.

Position: Director

Appointed: 23 October 2015

Neil T.

Position: Secretary

Appointed: 23 October 2015

Pierre T.

Position: Secretary

Resigned: 30 June 1994

Finlay C.

Position: Director

Appointed: 04 July 2019

Resigned: 01 July 2021

Patrick L.

Position: Director

Appointed: 14 October 2016

Resigned: 01 October 2018

Gareth K.

Position: Director

Appointed: 14 October 2016

Resigned: 28 February 2019

Arnaud C.

Position: Director

Appointed: 23 October 2015

Resigned: 23 May 2018

Vianney L.

Position: Secretary

Appointed: 01 December 2006

Resigned: 23 October 2015

Alain N.

Position: Director

Appointed: 25 August 2005

Resigned: 23 October 2015

Paul K.

Position: Secretary

Appointed: 25 August 2005

Resigned: 01 December 2006

Vianney L.

Position: Director

Appointed: 25 August 2005

Resigned: 27 October 2017

Paul K.

Position: Director

Appointed: 24 August 2005

Resigned: 01 December 2006

Thomas C.

Position: Director

Appointed: 01 July 1996

Resigned: 25 August 2005

Thomas C.

Position: Secretary

Appointed: 30 June 1994

Resigned: 25 August 2005

Pierre T.

Position: Director

Appointed: 09 February 1991

Resigned: 31 January 1994

Jean C.

Position: Director

Appointed: 09 February 1991

Resigned: 25 August 2005

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we found, there is Finefrance Uk Limited from Coulsdon, England. The abovementioned PSC is categorised as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Finefrance Uk Limited

29 Ullswater Crescent, Coulsdon, CR5 2HR, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered United Kingdom
Place registered Companies House
Registration number 06985662
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets1 493 808629 919629 919629 919629 919
Net Assets Liabilities412 166411 073411 072429 676629 919
Other
Average Number Employees During Period44   
Creditors1 081 642218 846218 847200 243 
Net Current Assets Liabilities412 166411 073411 072429 676629 919
Total Assets Less Current Liabilities412 166411 072411 072429 676629 919

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 15th, August 2023
Free Download (3 pages)

Company search

Advertisements