Company NameTuckers Catering Services Limited
DirectorNaomi Jane Palmer
Company StatusActive
Company Number07288579
CategoryPrivate Limited Company
Incorporation Date18 June 2010(13 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMiss Naomi Jane Palmer
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(11 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Stanion Lane
Corby
NN18 8ES
Secretary NameMr Andrew Scott
StatusCurrent
Appointed26 July 2022(12 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address18 Stanion Lane
Corby
NN18 8ES
Director NameMary Teresa Miller
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bakers Brook Lane, Great Easton
Market Harborough
Leicestershire
LE16 8SJ

Contact

Websitewww.tuckerscateringservices.co.uk
Telephone01536 400411
Telephone regionKettering

Location

Registered Address22 Penny Brookes
London
E15 1GP

Financials

Year2013
Net Worth-£36,228
Cash£67,109
Current Liabilities£146,090

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return18 June 2023 (10 months, 2 weeks ago)
Next Return Due2 July 2024 (2 months from now)

Filing History

31 July 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
6 July 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
6 July 2023Registered office address changed from 18 Stanion Lane Corby NN18 8ES England to 22 Penny Brookes London E15 1GP on 6 July 2023 (1 page)
1 August 2022Appointment of Mr Andrew Scott as a secretary on 26 July 2022 (2 pages)
28 July 2022Confirmation statement made on 18 June 2022 with updates (5 pages)
31 May 2022Notification of Naomi Jane Palmer as a person with significant control on 31 May 2022 (2 pages)
31 May 2022Appointment of Miss Naomi Jane Palmer as a director on 31 May 2022 (2 pages)
31 May 2022Cessation of Mary Teresa Miller as a person with significant control on 31 May 2022 (1 page)
31 May 2022Termination of appointment of Mary Teresa Miller as a director on 31 May 2022 (1 page)
31 May 2022Registered office address changed from The Bakers Brook Lane, Great Easton Market Harborough Leicestershire LE16 8SJ to 18 Stanion Lane Corby NN18 8ES on 31 May 2022 (1 page)
16 March 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
8 November 2021Previous accounting period extended from 30 June 2021 to 31 October 2021 (1 page)
28 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
17 November 2020Total exemption full accounts made up to 30 June 2020 (12 pages)
14 July 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
1 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
21 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
20 March 2018Micro company accounts made up to 30 June 2017 (7 pages)
28 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
28 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
27 June 2017Notification of Mary Teresa Miller as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Mary Teresa Miller as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Mary Teresa Miller as a person with significant control on 6 April 2016 (2 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
14 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
4 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
29 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
14 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
15 July 2013Register inspection address has been changed from C/O Marray & Mcintyre Hawthorn House Medlicott Close Oakley Hay Corby Northamptonshire NN18 9NF England (1 page)
15 July 2013Register inspection address has been changed from C/O Marray & Mcintyre Hawthorn House Medlicott Close Oakley Hay Corby Northamptonshire NN18 9NF England (1 page)
15 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
22 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 September 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
6 September 2011Register(s) moved to registered inspection location (1 page)
6 September 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
6 September 2011Register(s) moved to registered inspection location (1 page)
5 September 2011Register inspection address has been changed (1 page)
5 September 2011Register inspection address has been changed (1 page)
18 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
18 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
18 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)