Tican Process Holdings Limited BURY ST EDMUNDS


Founded in 1993, Tican Process Holdings, classified under reg no. 02876506 is an active company. Currently registered at Direct Table Foods Ltd Direct Table Foods Ltd IP28 6RX, Bury St Edmunds the company has been in the business for thirty one years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2007/09/25 Tican Process Holdings Limited is no longer carrying the name Tican (UK) Holdings.

There is a single director in the firm at the moment - Carl B., appointed on 30 June 2022. In addition, a secretary was appointed - Carl B., appointed on 30 September 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Anthony S. who worked with the the firm until 30 September 2022.

Tican Process Holdings Limited Address / Contact

Office Address Direct Table Foods Ltd Direct Table Foods Ltd
Office Address2 Saxham Business Park
Town Bury St Edmunds
Post code IP28 6RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02876506
Date of Incorporation Thu, 25th Nov 1993
Industry Renting and operating of Housing Association real estate
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Carl B.

Position: Secretary

Appointed: 30 September 2022

Carl B.

Position: Director

Appointed: 30 June 2022

Niels V.

Position: Director

Appointed: 24 November 2009

Resigned: 30 June 2022

Ove T.

Position: Director

Appointed: 23 November 2009

Resigned: 01 May 2019

Anders J.

Position: Director

Appointed: 01 October 2007

Resigned: 24 November 2009

Jens H.

Position: Director

Appointed: 04 October 2004

Resigned: 30 September 2007

Robert H.

Position: Director

Appointed: 01 October 2002

Resigned: 24 November 2009

Jens H.

Position: Director

Appointed: 01 October 2002

Resigned: 01 October 2003

Gert K.

Position: Director

Appointed: 04 January 1999

Resigned: 24 April 2002

Valdemar M.

Position: Director

Appointed: 04 January 1999

Resigned: 03 October 2004

Ove T.

Position: Director

Appointed: 04 January 1999

Resigned: 24 November 2009

Bent M.

Position: Director

Appointed: 04 January 1999

Resigned: 24 April 2002

Richard H.

Position: Director

Appointed: 01 January 1999

Resigned: 01 October 2003

Alex K.

Position: Director

Appointed: 10 December 1993

Resigned: 28 March 2003

Anthony S.

Position: Director

Appointed: 10 December 1993

Resigned: 30 September 2022

Anthony S.

Position: Secretary

Appointed: 10 December 1993

Resigned: 30 September 2022

Cecil E.

Position: Director

Appointed: 25 November 1993

Resigned: 10 December 1993

S.c.r. Secretaries Limited

Position: Corporate Secretary

Appointed: 25 November 1993

Resigned: 10 December 1993

Paul H.

Position: Director

Appointed: 25 November 1993

Resigned: 10 December 1993

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats identified, there is Clemens T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Robert T. This PSC owns 25-50% shares and has 25-50% voting rights.

Clemens T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Robert T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Tican (UK) Holdings September 25, 2007
Cuffley Links (holdings) September 29, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 2nd, October 2023
Free Download (21 pages)

Company search

Advertisements