About

Registered Number: 03438849
Date of Incorporation: 24/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: C/O Azets Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, HP6 6FA,

 

Established in 1997, Tck Fresh Produce Ltd have registered office in Amersham, it has a status of "Active". Toor, Sukhminder, Toor, Jaspal are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOOR, Sukhminder 24 September 1997 - 1
Secretary Name Appointed Resigned Total Appointments
TOOR, Jaspal 24 September 1997 21 May 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 16 September 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 22 October 2019
AD01 - Change of registered office address 25 March 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 28 September 2018
SH08 - Notice of name or other designation of class of shares 19 June 2018
SH10 - Notice of particulars of variation of rights attached to shares 19 June 2018
RESOLUTIONS - N/A 13 June 2018
CC04 - Statement of companies objects 13 June 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 12 September 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 26 September 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 02 October 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 23 September 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 25 September 2013
AD01 - Change of registered office address 25 September 2013
MR01 - N/A 06 June 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 05 November 2012
TM02 - Termination of appointment of secretary 18 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 May 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 03 November 2010
AD01 - Change of registered office address 02 November 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 29 September 2009
395 - Particulars of a mortgage or charge 15 August 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 30 October 2008
AA - Annual Accounts 03 June 2008
363s - Annual Return 28 September 2007
AA - Annual Accounts 03 July 2007
363s - Annual Return 13 October 2006
AA - Annual Accounts 19 June 2006
363s - Annual Return 27 September 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 27 October 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 16 October 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 07 October 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 19 October 2001
AA - Annual Accounts 29 June 2001
363s - Annual Return 09 October 2000
AA - Annual Accounts 30 August 2000
363s - Annual Return 23 September 1999
RESOLUTIONS - N/A 23 February 1999
RESOLUTIONS - N/A 23 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 1998
363s - Annual Return 16 October 1998
225 - Change of Accounting Reference Date 17 July 1998
288a - Notice of appointment of directors or secretaries 26 September 1997
288a - Notice of appointment of directors or secretaries 26 September 1997
288b - Notice of resignation of directors or secretaries 26 September 1997
288b - Notice of resignation of directors or secretaries 26 September 1997
287 - Change in situation or address of Registered Office 26 September 1997
NEWINC - New incorporation documents 24 September 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 June 2013 Outstanding

N/A

Debenture 27 July 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.