Founded in 2016, Tickhill Pines, classified under reg no. 10305586 is an active company. Currently registered at Dept 4069a 601 International House W1B 2QD, London the company has been in the business for eight years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/08/31.
The firm has one director. Jaroslav M., appointed on 6 October 2022. There are currently no secretaries appointed. As of 27 April 2024, there were 2 ex directors - Nuala T., Peter V. and others listed below. There were no ex secretaries.
Office Address | Dept 4069a 601 International House |
Office Address2 | 223 Regent Street |
Town | London |
Post code | W1B 2QD |
Country of origin | United Kingdom |
Registration Number | 10305586 |
Date of Incorporation | Mon, 1st Aug 2016 |
Industry | Non-specialised wholesale trade |
Industry | Wholesale of meat and meat products |
End of financial Year | 31st August |
Company age | 8 years old |
Account next due date | Fri, 31st May 2024 (34 days left) |
Account last made up date | Wed, 31st Aug 2022 |
Next confirmation statement due date | Sat, 28th Oct 2023 (2023-10-28) |
Last confirmation statement dated | Fri, 14th Oct 2022 |
The register of persons with significant control that own or control the company consists of 4 names. As we found, there is Jaroslav M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Cfs Secretaries Limited that entered Doncaster, England as the address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Nuala T., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Jaroslav M.
Notified on | 6 October 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Cfs Secretaries Limited
Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England
Legal authority | Companies Act |
Legal form | Limited |
Notified on | 29 September 2022 |
Ceased on | 6 October 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Nuala T.
Notified on | 6 September 2022 |
Ceased on | 6 October 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Peter V.
Notified on | 1 August 2016 |
Ceased on | 1 August 2022 |
Nature of control: |
75,01-100% shares right to appoint and remove directors |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2017-08-31 | 2018-08-31 | 2019-08-31 | 2020-08-31 | 2021-08-31 | 2022-08-31 |
Net Worth | 1 | |||||
Balance Sheet | ||||||
Cash Bank On Hand | 1 | 1 | 1 | 1 | 1 | |
Net Assets Liabilities | 1 | 1 | 1 | 1 | 1 | 1 |
Cash Bank In Hand | 1 | |||||
Net Assets Liabilities Including Pension Asset Liability | 1 | |||||
Reserves/Capital | ||||||
Shareholder Funds | 1 | |||||
Other | ||||||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 1 | 1 | ||||
Number Shares Allotted | 1 | 1 | 1 | 1 | 1 | 1 |
Par Value Share | 1 | 1 | 1 | 1 | 1 | 1 |
Share Capital Allotted Called Up Paid | 1 |
Type | Category | Free download | |
---|---|---|---|
GAZ2 |
Final Gazette dissolved via compulsory strike-off filed on: 19th, March 2024 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy