TUCK BOX LIMITED
DISS THE TUCK BOX LIMITED

Hellopages » Norfolk » South Norfolk » IP22 5TH
Company number 02204486
Status Active
Incorporation Date 10 December 1987
Company Type Private Limited Company
Address THE BRAMBLES, BURSTON, DISS, NORFOLK, IP22 5TH
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of TUCK BOX LIMITED are www.tuckbox.co.uk, and www.tuck-box.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. The distance to to Attleborough Rail Station is 8.6 miles; to Spooner Row Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tuck Box Limited is a Private Limited Company. The company registration number is 02204486. Tuck Box Limited has been working since 10 December 1987. The present status of the company is Active. The registered address of Tuck Box Limited is The Brambles Burston Diss Norfolk Ip22 5th. The company`s financial liabilities are £98.22k. It is £-28.97k against last year. The cash in hand is £2.72k. It is £-1.35k against last year. And the total assets are £13.42k, which is £3.44k against last year. TUCK, Rodney Sant is a Secretary of the company. TUCK, Margaret Anne is a Director of the company. TUCK, Rodney Sant is a Director of the company. Secretary LEGOOD, Simon Vaughan has been resigned. Secretary TUCK, Rodney Sant has been resigned. Director LEGOOD, Simon Vaughan has been resigned. Director LEGOOD, Simon Vaughan has been resigned. Director TUCK, James William has been resigned. Director WILBY, David Thomas has been resigned. The company operates in "Other food services".


tuck box Key Finiance

LIABILITIES £98.22k
-23%
CASH £2.72k
-34%
TOTAL ASSETS £13.42k
+34%
All Financial Figures

Current Directors

Secretary
TUCK, Rodney Sant
Appointed Date: 31 January 2010

Director
TUCK, Margaret Anne
Appointed Date: 31 January 2010
82 years old

Director
TUCK, Rodney Sant
Appointed Date: 31 October 1991
79 years old

Resigned Directors

Secretary
LEGOOD, Simon Vaughan
Resigned: 31 January 2010
Appointed Date: 03 May 2001

Secretary
TUCK, Rodney Sant
Resigned: 03 May 2001
Appointed Date: 31 October 1991

Director
LEGOOD, Simon Vaughan
Resigned: 31 January 2010
Appointed Date: 03 May 2001
68 years old

Director
LEGOOD, Simon Vaughan
Resigned: 28 November 1997
Appointed Date: 22 January 1993
68 years old

Director
TUCK, James William
Resigned: 31 January 2010
Appointed Date: 31 October 1991
54 years old

Director
WILBY, David Thomas
Resigned: 30 July 2010
Appointed Date: 28 November 1997
76 years old

Persons With Significant Control

Mr Rodney Sant Tuck
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

TUCK BOX LIMITED Events

11 Apr 2017
Total exemption small company accounts made up to 31 July 2016
09 Nov 2016
Confirmation statement made on 31 October 2016 with updates
16 Mar 2016
Total exemption small company accounts made up to 31 July 2015
30 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 63,100

20 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 87 more events
09 Feb 1988
Director resigned;new director appointed

09 Feb 1988
Secretary resigned;new secretary appointed

09 Feb 1988
Registered office changed on 09/02/88 from: 2 baches street london N1 6UB

09 Feb 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Dec 1987
Incorporation

TUCK BOX LIMITED Charges

24 July 2007
Debenture
Delivered: 31 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 May 2001
Debenture
Delivered: 2 June 2001
Status: Satisfied on 13 February 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 April 1998
Debenture
Delivered: 9 April 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…