TUFECO SYSTEMS LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR6 6BB

Company number 10025211
Status Active
Incorporation Date 25 February 2016
Company Type Private Limited Company
Address EVOLUTION HOUSE ICENI COURT, DELFT WAY, NORWICH, ENGLAND, NR6 6BB
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration six events have happened. The last three records are Registered office address changed from Unit 7, Pappus House Tollgate West Stanway Colchester CO3 8AQ England to Evolution House Iceni Court Delft Way Norwich NR6 6BB on 28 March 2017; Termination of appointment of Joseph Daniels as a director on 28 March 2017; Confirmation statement made on 15 July 2016 with updates. The most likely internet sites of TUFECO SYSTEMS LIMITED are www.tufecosystems.co.uk, and www.tufeco-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and eight months. Tufeco Systems Limited is a Private Limited Company. The company registration number is 10025211. Tufeco Systems Limited has been working since 25 February 2016. The present status of the company is Active. The registered address of Tufeco Systems Limited is Evolution House Iceni Court Delft Way Norwich England Nr6 6bb. . GUNN, Jonathon Harry is a Director of the company. Director DANIELS, Joseph has been resigned. The company operates in "Remediation activities and other waste management services".


Current Directors

Director
GUNN, Jonathon Harry
Appointed Date: 25 February 2016
55 years old

Resigned Directors

Director
DANIELS, Joseph
Resigned: 28 March 2017
Appointed Date: 25 February 2016
33 years old

Persons With Significant Control

Mr Jonathan Harry Gunn
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

TUFECO SYSTEMS LIMITED Events

28 Mar 2017
Registered office address changed from Unit 7, Pappus House Tollgate West Stanway Colchester CO3 8AQ England to Evolution House Iceni Court Delft Way Norwich NR6 6BB on 28 March 2017
28 Mar 2017
Termination of appointment of Joseph Daniels as a director on 28 March 2017
15 Jul 2016
Confirmation statement made on 15 July 2016 with updates
16 Jun 2016
Registered office address changed from 42 High Street Dunmow Essex CM6 1AH England to Unit 7, Pappus House Tollgate West Stanway Colchester CO3 8AQ on 16 June 2016
16 Mar 2016
Current accounting period shortened from 28 February 2017 to 31 December 2016
25 Feb 2016
Incorporation
Statement of capital on 2016-02-25
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted