TUPPENCE AND CRUMBLE LTD - KINGSTON UPON THAMES
Company Profile | Company Filings |
Overview
TUPPENCE AND CRUMBLE LTD is a Private Limited Company from KINGSTON UPON THAMES ENGLAND and has the status: Active.
TUPPENCE AND CRUMBLE LTD was incorporated 32 years ago on 11/09/1991 and has the registered number: 02644703. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
TUPPENCE AND CRUMBLE LTD was incorporated 32 years ago on 11/09/1991 and has the registered number: 02644703. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
TUPPENCE AND CRUMBLE LTD - KINGSTON UPON THAMES
This company is listed in the following categories:
46410 - Wholesale of textiles
46410 - Wholesale of textiles
47990 - Other retail sale not in stores, stalls or markets
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
1 PARK ROAD
KINGSTON UPON THAMES
KT1 4AS
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
THE LONDON SCARF COMPANY LIMITED (until 31/07/2017)
THE LONDON SCARF COMPANY LIMITED (until 31/07/2017)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/07/2023 | 21/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MARK EDWARD SWAN | Sep 1962 | British | Director | 2005-06-01 | CURRENT |
JANE SWAN | Dec 1963 | British | Director | 1998-07-16 | CURRENT |
JANE SWAN | Dec 1963 | British | Secretary | 1999-02-04 | CURRENT |
PETER WILLIAM ELMSLIE DUXBURY | Dec 1933 | English | Director | 1991-09-23 UNTIL 1998-07-16 | RESIGNED |
JOHN CLAY | Mar 1959 | British | Director | 1998-07-16 UNTIL 2007-09-03 | RESIGNED |
MBC NOMINEES LIMITED | Nominee Director | 1991-09-11 UNTIL 1991-09-23 | RESIGNED | ||
MBC SECRETARIES LIMITED | Nominee Secretary | 1991-09-11 UNTIL 1991-09-23 | RESIGNED | ||
MR ROBERT DYSON ROWE | Jul 1948 | English | Secretary | 1995-03-31 UNTIL 1998-03-26 | RESIGNED |
DAVID JOHN HOPKINS | Aug 1941 | Secretary | 1998-03-26 UNTIL 1999-02-04 | RESIGNED | |
MR JOHN CHARLES CHANDLER | Sep 1946 | British | Secretary | 1991-09-23 UNTIL 1995-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mark Edward Swan | 2022-02-09 | 9/1962 | Kingston Upon Thames |
Ownership of shares 25 to 50 percent Right to appoint and remove directors |
Mr Mark Edward Swan | 2016-06-30 - 2016-06-30 | 9/1962 | Kingston Upon Thames |
Ownership of shares 25 to 50 percent Right to appoint and remove directors |
Mrs Jane Noelle Swan | 2016-06-30 | 12/1963 | Kingston Upon Thames |
Ownership of shares 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
TUPPENCE_AND_CRUMBLE_LTD - Accounts | 2024-03-21 | 31-12-2023 | £346,559 Cash £274,559 equity |
TUPPENCE_AND_CRUMBLE_LTD - Accounts | 2023-03-21 | 31-12-2022 | £390,613 Cash £286,489 equity |
TUPPENCE_AND_CRUMBLE_LTD - Accounts | 2022-03-17 | 31-12-2021 | £329,874 Cash £236,245 equity |
TUPPENCE_AND_CRUMBLE_LTD - Accounts | 2021-04-20 | 31-12-2020 | £311,540 Cash £216,292 equity |
TUPPENCE_AND_CRUMBLE_LTD - Accounts | 2020-02-18 | 31-12-2019 | £259,815 equity |
TUPPENCE_AND_CRUMBLE_LTD - Accounts | 2019-04-26 | 31-12-2018 | £321,535 equity |
TUPPENCE_AND_CRUMBLE_LTD - Accounts | 2018-02-14 | 31-12-2017 | £353,762 Cash £275,667 equity |
THE_LONDON_SCARF_COMPANY_ - Accounts | 2017-02-25 | 31-12-2016 | £255,110 Cash £205,256 equity |
THE_LONDON_SCARF_COMPANY_ - Accounts | 2016-02-18 | 31-12-2015 | £331,069 Cash £278,336 equity |
THE_LONDON_SCARF_COMPANY_ - Accounts | 2015-04-22 | 31-12-2014 | £296,726 Cash £216,589 equity |