Company NameTunch Foods Limited
DirectorsEdward Wall and Joe Wall
Company StatusActive
Company NumberSC337472
CategoryPrivate Limited Company
Incorporation Date8 February 2008(16 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Edward Wall
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2008(same day as company formation)
RoleLecturer
Country of ResidenceEngland
Correspondence Address23 Dover Flats
London
SE1 5NJ
Director NameJoe Wall
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11c Charlotte Street
Perth
PH1 5LW
Scotland
Secretary NameJennifer Morran
NationalityBritish
StatusCurrent
Appointed07 February 2014(6 years after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence Address3 Croft Park
Perth
PH2 0DX
Scotland
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2008(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Contact

Websitewww.tunchfoods.com

Location

Registered AddressCastle Industrial Estate
Queensferry Road
Dunfermline
Fife
KY11 8NT
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South

Financials

Year2012
Net Worth-£105,419
Cash£50
Current Liabilities£119,092

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

25 February 2009Delivered on: 27 February 2009
Persons entitled: Cattles Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

6 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
11 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
17 February 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
14 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
14 September 2020Micro company accounts made up to 31 December 2019 (2 pages)
12 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
18 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
21 March 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
31 October 2016Satisfaction of charge 1 in full (4 pages)
31 October 2016Satisfaction of charge 1 in full (4 pages)
29 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 February 2016Registered office address changed from Unit 8 Castle Industrial Estate Dunfermline Fife KY11 8NT to Castle Industrial Estate Queensferry Road Dunfermline Fife KY11 8NT on 15 February 2016 (1 page)
15 February 2016Registered office address changed from Unit 8 Castle Industrial Estate Dunfermline Fife KY11 8NT to Castle Industrial Estate Queensferry Road Dunfermline Fife KY11 8NT on 15 February 2016 (1 page)
15 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(6 pages)
15 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(6 pages)
23 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(6 pages)
23 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(6 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 March 2014Director's details changed for Joe Wall on 1 October 2009 (2 pages)
10 March 2014Director's details changed for Joe Wall on 1 October 2009 (2 pages)
10 March 2014Director's details changed for Edward Wall on 1 October 2009 (2 pages)
10 March 2014Director's details changed for Edward Wall on 1 October 2009 (2 pages)
10 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(6 pages)
10 March 2014Director's details changed for Joe Wall on 1 October 2009 (2 pages)
10 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(6 pages)
10 March 2014Director's details changed for Edward Wall on 1 October 2009 (2 pages)
10 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(6 pages)
28 February 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 28 February 2014 (2 pages)
28 February 2014Appointment of Jennifer Morran as a secretary (3 pages)
28 February 2014Termination of appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
28 February 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 28 February 2014 (2 pages)
28 February 2014Appointment of Jennifer Morran as a secretary (3 pages)
28 February 2014Termination of appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
24 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
24 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
9 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
7 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
7 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
8 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
15 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
15 June 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
15 June 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
15 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 February 2009Return made up to 08/02/09; full list of members (4 pages)
9 February 2009Return made up to 08/02/09; full list of members (4 pages)
12 April 2008Director's change of particulars / edward wall / 11/04/2008 (1 page)
12 April 2008Director's change of particulars / edward wall / 11/04/2008 (1 page)
8 February 2008Incorporation (18 pages)
8 February 2008Incorporation (18 pages)