About

Registered Number: 01189680
Date of Incorporation: 06/11/1974 (50 years and 5 months ago)
Company Status: Active
Registered Address: Ditton House, 45 Woodditton Road, Newmarket, Suffolk, CB8 9BQ

 

Tuan Ltd was established in 1974, it has a status of "Active". The company has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURPHY, Francis Patrick 01 June 2017 - 1
ROBERTS, David Tudor 28 March 2012 - 1
HAWKINS, George Frederick N/A 24 September 1991 1
HAWKINS, Lillian Grace N/A 24 September 1991 1
HAWKINS, Mavis Lilian N/A 24 June 2015 1
HAWKINS, Peter George N/A 24 June 2015 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AA - Annual Accounts 22 June 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 20 June 2019
CS01 - N/A 09 August 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 09 August 2017
CH01 - Change of particulars for director 02 June 2017
AP01 - Appointment of director 01 June 2017
AA - Annual Accounts 27 February 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 29 June 2016
RESOLUTIONS - N/A 30 September 2015
SH03 - Return of purchase of own shares 30 September 2015
CERTNM - Change of name certificate 24 September 2015
CONNOT - N/A 24 September 2015
AR01 - Annual Return 13 August 2015
AD01 - Change of registered office address 13 August 2015
AA - Annual Accounts 29 June 2015
TM01 - Termination of appointment of director 24 June 2015
TM01 - Termination of appointment of director 24 June 2015
AD01 - Change of registered office address 24 June 2015
TM01 - Termination of appointment of director 24 June 2015
TM01 - Termination of appointment of director 24 June 2015
TM02 - Termination of appointment of secretary 24 June 2015
AA01 - Change of accounting reference date 20 January 2015
MR04 - N/A 03 October 2014
CH01 - Change of particulars for director 23 September 2014
CH01 - Change of particulars for director 23 September 2014
AR01 - Annual Return 28 August 2014
MR04 - N/A 18 June 2014
AA - Annual Accounts 26 March 2014
AD01 - Change of registered office address 10 February 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 22 October 2012
MG01 - Particulars of a mortgage or charge 16 June 2012
MG01 - Particulars of a mortgage or charge 14 June 2012
AP01 - Appointment of director 12 April 2012
AP01 - Appointment of director 12 April 2012
AA - Annual Accounts 03 April 2012
RESOLUTIONS - N/A 02 April 2012
SH10 - Notice of particulars of variation of rights attached to shares 02 April 2012
SH08 - Notice of name or other designation of class of shares 02 April 2012
SH01 - Return of Allotment of shares 02 April 2012
CC04 - Statement of companies objects 02 April 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 24 September 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 27 January 2009
225 - Change of Accounting Reference Date 17 October 2008
363a - Annual Return 16 September 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 05 September 2007
363a - Annual Return 23 October 2006
AA - Annual Accounts 25 July 2006
AA - Annual Accounts 20 September 2005
363a - Annual Return 05 September 2005
288c - Notice of change of directors or secretaries or in their particulars 05 September 2005
288c - Notice of change of directors or secretaries or in their particulars 05 September 2005
363s - Annual Return 13 August 2004
AA - Annual Accounts 26 May 2004
AA - Annual Accounts 11 September 2003
363s - Annual Return 03 September 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 04 September 2002
AA - Annual Accounts 26 October 2001
363s - Annual Return 16 October 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 14 August 2000
AA - Annual Accounts 03 November 1999
363s - Annual Return 27 August 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 14 August 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 18 August 1997
AA - Annual Accounts 04 November 1996
363s - Annual Return 13 August 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 08 August 1995
AUD - Auditor's letter of resignation 14 July 1995
AA - Annual Accounts 21 October 1994
363s - Annual Return 03 August 1994
AA - Annual Accounts 25 August 1993
363s - Annual Return 24 August 1993
RESOLUTIONS - N/A 16 September 1992
363s - Annual Return 16 September 1992
AA - Annual Accounts 16 June 1992
288 - N/A 26 November 1991
288 - N/A 26 November 1991
RESOLUTIONS - N/A 11 November 1991
169 - Return by a company purchasing its own shares 11 November 1991
MEM/ARTS - N/A 01 November 1991
AA - Annual Accounts 24 October 1991
288 - N/A 24 October 1991
363b - Annual Return 24 October 1991
AA - Annual Accounts 17 September 1990
363 - Annual Return 17 September 1990
AA - Annual Accounts 03 August 1990
363 - Annual Return 12 January 1990
AA - Annual Accounts 12 April 1989
363 - Annual Return 12 April 1989
AA - Annual Accounts 27 May 1988
363 - Annual Return 08 April 1988
AA - Annual Accounts 22 July 1986
363 - Annual Return 22 July 1986
MISC - Miscellaneous document 06 November 1974

Mortgages & Charges

Description Date Status Charge by
Mortgage 07 June 2012 Fully Satisfied

N/A

Debenture 07 June 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.