Tuck Box Limited DISS


Founded in 1987, Tuck Box, classified under reg no. 02204486 is an active company. Currently registered at The Brambles IP22 5TH, Diss the company has been in the business for 37 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022. Since Mon, 9th Feb 1998 Tuck Box Limited is no longer carrying the name The Tuck Box.

At present there are 2 directors in the the firm, namely Margaret T. and Rodney T.. In addition one secretary - Rodney T. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tuck Box Limited Address / Contact

Office Address The Brambles
Office Address2 Burston
Town Diss
Post code IP22 5TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02204486
Date of Incorporation Thu, 10th Dec 1987
Industry Other food services
End of financial Year 31st July
Company age 37 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Margaret T.

Position: Director

Appointed: 31 January 2010

Rodney T.

Position: Secretary

Appointed: 31 January 2010

Rodney T.

Position: Director

Appointed: 31 October 1991

Simon L.

Position: Secretary

Appointed: 03 May 2001

Resigned: 31 January 2010

Simon L.

Position: Director

Appointed: 03 May 2001

Resigned: 31 January 2010

David W.

Position: Director

Appointed: 28 November 1997

Resigned: 30 July 2010

Simon L.

Position: Director

Appointed: 22 January 1993

Resigned: 28 November 1997

Rodney T.

Position: Secretary

Appointed: 31 October 1991

Resigned: 03 May 2001

James T.

Position: Director

Appointed: 31 October 1991

Resigned: 31 January 2010

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats identified, there is Rodney T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rodney T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

The Tuck Box February 9, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-31
Net Worth-127 029-98 136     
Balance Sheet
Cash Bank On Hand  5 7791 8723 50010 23510 629
Current Assets9 98313 4218 5915 7115 38812 40212 129
Debtors5 91610 7012 8123 8391 8882 1671 500
Net Assets Liabilities  -74 586-67 315-66 112-63 729-53 405
Property Plant Equipment  1262 4061 6131 681891
Cash Bank In Hand4 0672 720     
Tangible Fixed Assets15883     
Reserves/Capital
Called Up Share Capital63 10063 100     
Profit Loss Account Reserve-190 129-161 236     
Shareholder Funds-127 029-98 136     
Other
Accrued Liabilities  1 800 109  
Accumulated Amortisation Impairment Intangible Assets  7 3477 3477 3477 3477 347
Accumulated Depreciation Impairment Property Plant Equipment  36 87837 53138 32439 11439 904
Additions Other Than Through Business Combinations Property Plant Equipment   2 933 858 
Average Number Employees During Period  22   
Bank Borrowings     6 0006 000
Creditors  83 30375 43273 1136 0006 000
Increase From Depreciation Charge For Year Property Plant Equipment   653793790790
Intangible Assets Gross Cost  7 3477 3477 3477 3477 347
Net Current Assets Liabilities-127 187-98 219-74 712-69 721-67 725-59 410-48 296
Other Creditors  76 69772 67171 82366 53655 452
Prepayments  3496149131 049 
Property Plant Equipment Gross Cost  37 00439 93739 93740 79540 795
Taxation Social Security Payable  3 6841 7051 8133 1724 297
Total Assets Less Current Liabilities    -66 112-57 729-47 405
Total Borrowings     6 0006 000
Trade Creditors Trade Payables  1 1221 0564382 104676
Trade Debtors Trade Receivables  2 4633 2259751 1181 500
Creditors Due Within One Year137 170111 640     
Intangible Fixed Assets Aggregate Amortisation Impairment 7 347     
Intangible Fixed Assets Cost Or Valuation 7 347     
Net Assets Liability Excluding Pension Asset Liability-127 029-98 136     
Number Shares Allotted 63 100     
Par Value Share 1     
Share Capital Allotted Called Up Paid63 10063 100     
Tangible Fixed Assets Cost Or Valuation 36 828     
Tangible Fixed Assets Depreciation36 67036 745     
Tangible Fixed Assets Depreciation Charged In Period 75     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 3rd, November 2022
Free Download (10 pages)

Company search

Advertisements