About

Registered Number: 01189680
Date of Incorporation: 06/11/1974 (49 years and 5 months ago)
Company Status: Active
Registered Address: Ditton House, 45 Woodditton Road, Newmarket, Suffolk, CB8 9BQ

 

Tuan Ltd was setup in 1974. We don't currently know the number of employees at this business. The companies directors are listed as Murphy, Francis Patrick, Roberts, David Tudor, Hawkins, George Frederick, Hawkins, Lillian Grace, Hawkins, Mavis Lilian, Hawkins, Peter George at Companies House.

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.