London
SE1 5NJ
Director Name | Joe Wall |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11c Charlotte Street Perth PH1 5LW Scotland |
Secretary Name | Jennifer Morran |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 February 2014(6 years after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Correspondence Address | 3 Croft Park Perth PH2 0DX Scotland |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2008(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Website | www.tunchfoods.com |
---|
Registered Address | Castle Industrial Estate Queensferry Road Dunfermline Fife KY11 8NT Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Year | 2012 |
---|---|
Net Worth | -£105,419 |
Cash | £50 |
Current Liabilities | £119,092 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
25 February 2009 | Delivered 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 |
---|
6 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
11 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
17 February 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
14 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
14 September 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
12 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
18 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
4 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
14 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
21 March 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
31 October 2016 | Satisfaction of charge 1 in full (4 pages) |
31 October 2016 | Satisfaction of charge 1 in full (4 pages) |
29 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 February 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 March 2014 | Director's details changed for Joe Wall on 1 October 2009 (2 pages) |
10 March 2014 | Director's details changed for Joe Wall on 1 October 2009 (2 pages) |
10 March 2014 | Director's details changed for Edward Wall on 1 October 2009 (2 pages) |
10 March 2014 | Director's details changed for Edward Wall on 1 October 2009 (2 pages) |
10 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Director's details changed for Joe Wall on 1 October 2009 (2 pages) |
10 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Director's details changed for Edward Wall on 1 October 2009 (2 pages) |
10 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
28 February 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 28 February 2014 (2 pages) |
28 February 2014 | Appointment of Jennifer Morran as a secretary (3 pages) |
28 February 2014 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
28 February 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 28 February 2014 (2 pages) |
28 February 2014 | Appointment of Jennifer Morran as a secretary (3 pages) |
28 February 2014 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
9 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
8 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
15 June 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
15 June 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
15 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
9 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
12 April 2008 | Director's change of particulars / edward wall / 11/04/2008 (1 page) |
12 April 2008 | Director's change of particulars / edward wall / 11/04/2008 (1 page) |
8 February 2008 | Incorporation (18 pages) |
8 February 2008 | Incorporation (18 pages) |