About

Registered Number: 03885098
Date of Incorporation: 29/11/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: The Willows School Road, Bradenham, Thetford, Norfolk, IP25 7QU

 

George Tufts & Son Ltd was registered on 29 November 1999 and are based in Thetford, Norfolk, it's status is listed as "Active". There are 4 directors listed as Tufts, Lucy, Tufts, Michael John, Tufts, George Henry, Tufts, Jean for the company in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TUFTS, Lucy 31 March 2012 - 1
TUFTS, Michael John 29 November 1999 - 1
TUFTS, George Henry 29 November 1999 22 April 2000 1
TUFTS, Jean 01 March 2001 16 April 2008 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
TM01 - Termination of appointment of director 07 April 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 February 2020
AA - Annual Accounts 19 August 2019
CS01 - N/A 31 May 2019
PSC02 - N/A 30 January 2019
PSC07 - N/A 30 January 2019
PSC02 - N/A 29 January 2019
PSC07 - N/A 29 January 2019
AA - Annual Accounts 19 June 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 15 June 2017
CS01 - N/A 31 May 2017
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 26 June 2015
CH01 - Change of particulars for director 25 June 2015
AA - Annual Accounts 29 April 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 02 June 2014
AR01 - Annual Return 31 July 2013
CH01 - Change of particulars for director 31 July 2013
CH01 - Change of particulars for director 30 July 2013
AA - Annual Accounts 14 May 2013
CH01 - Change of particulars for director 16 November 2012
AR01 - Annual Return 11 July 2012
AP01 - Appointment of director 16 May 2012
AP01 - Appointment of director 16 May 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 21 May 2010
AA01 - Change of accounting reference date 04 May 2010
AA - Annual Accounts 08 April 2010
363a - Annual Return 01 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 May 2009
287 - Change in situation or address of Registered Office 13 May 2009
225 - Change of Accounting Reference Date 13 May 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 02 December 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 May 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 31 July 2007
AA - Annual Accounts 03 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2006
AA - Annual Accounts 29 June 2006
363a - Annual Return 23 June 2006
363s - Annual Return 27 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2005
AA - Annual Accounts 18 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2004
AA - Annual Accounts 06 July 2004
363s - Annual Return 14 June 2004
RESOLUTIONS - N/A 15 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2004
363a - Annual Return 03 July 2003
288c - Notice of change of directors or secretaries or in their particulars 02 July 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 17 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2002
AA - Annual Accounts 14 May 2002
363s - Annual Return 05 December 2001
AA - Annual Accounts 05 September 2001
RESOLUTIONS - N/A 21 May 2001
123 - Notice of increase in nominal capital 21 May 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
363s - Annual Return 01 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2000
123 - Notice of increase in nominal capital 10 January 2000
225 - Change of Accounting Reference Date 17 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 1999
288b - Notice of resignation of directors or secretaries 30 November 1999
NEWINC - New incorporation documents 29 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.