Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TICCO FOODS LIMITED
Company Information for

TICCO FOODS LIMITED

UNIT 10 BLACKTHORNE CRESCENT, POYLE, SLOUGH, SL3 0QR,
Company Registration Number
02978769
Private Limited Company
Active

Company Overview

About Ticco Foods Ltd
TICCO FOODS LIMITED was founded on 1994-10-13 and has its registered office in Slough. The organisation's status is listed as "Active". Ticco Foods Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TICCO FOODS LIMITED
 
Legal Registered Office
UNIT 10 BLACKTHORNE CRESCENT
POYLE
SLOUGH
SL3 0QR
Other companies in SL3
 
Previous Names
TICCO LIMITED11/04/2012
THE ITALIAN CAKE COMPANY LIMITED04/04/2008
Filing Information
Company Number 02978769
Company ID Number 02978769
Date formed 1994-10-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB636086921  
Last Datalog update: 2023-11-06 08:01:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TICCO FOODS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TICCO FOODS LIMITED
The following companies were found which have the same name as TICCO FOODS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TICCO FOODS HOLDINGS LIMITED 3 BROOK BUSINESS CENTRE COWLEY MILL ROAD UXBRIDGE MIDDLESEX UB8 2FX Active Company formed on the 2013-12-23
TICCO FOODS LTD Unknown

Company Officers of TICCO FOODS LIMITED

Current Directors
Officer Role Date Appointed
PAOLO ANTONIO SOLARI
Company Secretary 1994-10-13
GIUSEPPE POLLARA
Director 2017-03-17
PAOLO ANTONIO SOLARI
Director 1994-10-13
FRANCESCO VANOLI
Director 2017-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
JATINDER KAUR SANGHERA
Director 2005-10-07 2016-10-06
MARCO CHILETTI
Director 2015-05-01 2016-01-14
PAUL ANTHONY LELEW
Director 2002-09-09 2012-05-18
DEBORAH PEPPIN
Director 1994-10-13 2008-04-24
L & A SECRETARIAL LIMITED
Nominated Secretary 1994-10-13 1994-10-13
L & A REGISTRARS LIMITED
Nominated Director 1994-10-13 1994-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAOLO ANTONIO SOLARI BINDI(G.B.)LIMITED Company Secretary 2000-03-17 CURRENT 2000-03-17 Active
GIUSEPPE POLLARA OMBRA DRINKS LIMITED Director 2016-08-08 CURRENT 2016-06-14 Active
GIUSEPPE POLLARA LA PICCOLA DELI WHOLESALE HOLDINGS LIMITED Director 2015-08-12 CURRENT 2015-07-02 Dissolved 2017-09-19
GIUSEPPE POLLARA LA PICCOLA DELI RETAIL HOLDINGS LIMITED Director 2015-08-12 CURRENT 2015-07-02 Active
GIUSEPPE POLLARA LA PICCOLA DELI WHOLESALE LIMITED Director 2015-07-28 CURRENT 2015-05-27 Dissolved 2017-09-19
GIUSEPPE POLLARA LA PICCOLA DELI HOLDINGS LIMITED Director 2015-07-28 CURRENT 2015-05-27 Dissolved 2017-11-23
GIUSEPPE POLLARA SUPERSHADE LIMITED Director 2014-12-05 CURRENT 2011-01-31 Active
GIUSEPPE POLLARA LA PICCOLA DELI HOLLAND PARK LTD Director 2013-10-21 CURRENT 2013-10-21 Active
GIUSEPPE POLLARA LA PICCOLA DELI LIMITED Director 2011-02-08 CURRENT 2011-02-08 Active
GIUSEPPE POLLARA LA PICCOLA DELY LIMITED Director 2007-03-05 CURRENT 2007-03-05 Active
PAOLO ANTONIO SOLARI TR GOLF & LEISURE SERVICES LTD Director 2014-01-10 CURRENT 2014-01-10 Active - Proposal to Strike off
PAOLO ANTONIO SOLARI THE ITALIAN BISCUIT COMPANY LIMITED Director 2001-03-30 CURRENT 2001-03-30 Dissolved 2014-07-15
PAOLO ANTONIO SOLARI BINDI(G.B.)LIMITED Director 2000-03-17 CURRENT 2000-03-17 Active
PAOLO ANTONIO SOLARI CLEWER ST STEPHEN PROPERTY MANAGEMENT LIMITED Director 1999-09-23 CURRENT 1999-09-23 Active
PAOLO ANTONIO SOLARI CLEWER ST. STEPHEN PROPERTY LIMITED Director 1999-08-23 CURRENT 1999-04-15 Active
FRANCESCO VANOLI OMBRA DRINKS LIMITED Director 2016-08-08 CURRENT 2016-06-14 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Warehouse OperativeSloughJob title : warehouse operative A warehouse operative is required in Slough area to be part of our efficient Operations team, working in a relatively busy2016-08-04
Multi Drop DriverSloughJob title : Multi Drop Driver Drivers are required in Slough area to be part of our efficient Operations team, working in a relatively busy place.We are2016-08-04
Multi Drop DriverSloughJob title : Multi Drop Driver Drivers are required in Slough area to be part of our efficient Operations team, working in a relatively busy place. We are2016-06-29
Warehouse OperativeSloughJob title : warehouse operative A warehouse operative is required in Slough area to be part of our efficient Operations team, working in a relatively busy2016-06-15

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-1131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-26CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2023-06-26Change of details for Mr Francesco Vanoli as a person with significant control on 2023-06-19
2023-06-20Director's details changed for Mr Francesco Vanoli on 2023-06-19
2022-07-13AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-27CH01Director's details changed for Mr Giuseppe Pollara on 2022-06-27
2022-06-27PSC04Change of details for Mr Francesco Vanoli as a person with significant control on 2022-06-27
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2021-09-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2020-07-01SH0123/06/20 STATEMENT OF CAPITAL GBP 439458.0
2020-07-01RES10Resolutions passed:
  • Resolution of allotment of securities
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES
2020-06-26AP01DIRECTOR APPOINTED MR GIUSEPPE POLLARA
2020-05-26RES14Resolutions passed:
  • The capitalisation of the whole or part of any creditor balance owed by the company to any ord a shareholder 13/05/2020
  • Approve a proposed rights issue of shares 13/05/2020
2020-05-04AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2020-03-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2020-03-17AA01Current accounting period shortened from 28/06/19 TO 31/12/18
2020-03-17AA01Current accounting period shortened from 28/06/19 TO 31/12/18
2020-03-13AAFULL ACCOUNTS MADE UP TO 30/06/18
2020-03-13AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES
2019-10-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIUSEPPE POLLARA
2019-10-23CH01Director's details changed for Mr Francesco Vanoli on 2019-10-05
2019-09-03SH02Sub-division of shares on 2019-07-26
2019-09-03SH10Particulars of variation of rights attached to shares
2019-09-03SH08Change of share class name or designation
2019-09-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
  • Resolutions
  • Resolution of allotment of securities
2019-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/19 FROM Unit B2Y Skyway 14 Calder Way Colnbrook Slough SL3 0BQ
2019-07-11PSC07CESSATION OF LIGHTHOUSE GROUP INVESTMENTS UNLIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCESCO VANOLI
2019-06-28AA01Current accounting period shortened from 29/06/18 TO 28/06/18
2019-03-29AA01Previous accounting period shortened from 30/06/18 TO 29/06/18
2019-02-19TM01APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE POLLARA
2019-01-18TM01APPOINTMENT TERMINATED, DIRECTOR GIANLUIGI TORZI
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES
2018-11-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029787690007
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR LUCIANO CAPALDO
2018-10-31RES12Resolution of varying share rights or name
2018-10-30SH0110/08/18 STATEMENT OF CAPITAL GBP 2291.0
2018-10-30SH02Sub-division of shares on 2018-02-10
2018-10-30SH10Particulars of variation of rights attached to shares
2018-10-30SH08Change of share class name or designation
2018-10-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029787690006
2018-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 029787690008
2018-08-31AA01Previous accounting period extended from 31/12/17 TO 30/06/18
2018-08-16PSC02Notification of Lighthouse Group Investments Unlimited as a person with significant control on 2018-08-10
2018-08-16AP01DIRECTOR APPOINTED MR LUCIANO CAPALDO
2018-08-16TM01APPOINTMENT TERMINATED, DIRECTOR LUCIANO CAPALDO
2018-08-16TM02Termination of appointment of Paolo Antonio Solari on 2018-08-10
2018-08-16PSC07CESSATION OF TICCO FOODS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-10-20LATEST SOC20/10/17 STATEMENT OF CAPITAL;GBP 1429
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES
2017-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCESCO VANOLI / 18/10/2017
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-23AP01DIRECTOR APPOINTED MR GIUSEPPE POLLARA
2017-03-23AP01DIRECTOR APPOINTED MR FRANCESCO VANOLI
2016-11-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JATINDER SANGHERA
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-02-13TM01APPOINTMENT TERMINATED, DIRECTOR MARCO CHILETTI
2016-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 029787690007
2015-11-26AP01DIRECTOR APPOINTED MARCO CHILETTI
2015-10-23SH0112/09/15 STATEMENT OF CAPITAL GBP 1429
2015-10-23SH0112/09/15 STATEMENT OF CAPITAL GBP 1000
2015-10-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-23RES01ADOPT ARTICLES 12/09/2015
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 1429
2015-10-21AR0105/10/15 FULL LIST
2015-09-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-22AR0105/10/14 FULL LIST
2014-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-05-28RES13TRANSFER SHARES 30/04/2014
2014-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 029787690006
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-23SH1923/04/14 STATEMENT OF CAPITAL GBP 100
2014-04-23CAP-SSSOLVENCY STATEMENT DATED 27/02/14
2014-04-23SH20STATEMENT BY DIRECTORS
2014-04-23RES06REDUCE ISSUED CAPITAL 27/02/2014
2014-04-22RES13RE CLASSIFY SHARES 26/02/2014
2014-04-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-02-04AA01PREVEXT FROM 31/10/2013 TO 31/12/2013
2014-01-06AR0105/10/13 FULL LIST
2013-08-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12
2012-11-07AR0105/10/12 FULL LIST
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LELEW
2012-08-01AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-04-11RES15CHANGE OF NAME 29/03/2012
2012-04-11CERTNMCOMPANY NAME CHANGED TICCO LIMITED CERTIFICATE ISSUED ON 11/04/12
2012-04-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-23RES15CHANGE OF NAME 24/02/2012
2011-11-09AR0105/10/11 FULL LIST
2011-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JATINDER KAUR SANGHERA / 09/11/2011
2011-07-13AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-07-01RES01ADOPT ARTICLES 26/04/2011
2011-07-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-10-26AR0105/10/10 FULL LIST
2010-09-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-08-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/09
2009-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-10-21AR0105/10/09 FULL LIST
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PAOLO ANTONIO SOLARI / 01/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JATINDER KAUR SANGHERA / 01/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY LELEW / 01/10/2009
2009-08-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08
2009-07-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-11-05363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-08-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07
2008-05-02288bAPPOINTMENT TERMINATED DIRECTOR DEBORAH PEPPIN
2008-04-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-01CERTNMCOMPANY NAME CHANGED THE ITALIAN CAKE COMPANY LIMITED CERTIFICATE ISSUED ON 04/04/08
2008-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-10-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-10-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-22363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-22363sRETURN MADE UP TO 05/10/07; NO CHANGE OF MEMBERS
2007-01-1088(2)RAD 01/10/06--------- £ SI 3@1
2006-11-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-11-20RES12VARYING SHARE RIGHTS AND NAMES
2006-11-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-14363sRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2006-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-08-04288cDIRECTOR'S PARTICULARS CHANGED
2005-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-10-25288aNEW DIRECTOR APPOINTED
2005-10-19395PARTICULARS OF MORTGAGE/CHARGE
2005-10-17363sRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2004-11-19363sRETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS
2004-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-06-23288cDIRECTOR'S PARTICULARS CHANGED
2003-11-26363sRETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS
2003-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-11-22288aNEW DIRECTOR APPOINTED
2002-11-22363sRETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS
2002-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-12-07363sRETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46360 - Wholesale of sugar and chocolate and sugar confectionery

56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH2003119 Active Licenced property: SKYWAY 14 UNIT C CALDER WAY COLNBROOK SLOUGH CALDER WAY GB SL3 0BQ. Correspondance address: SKYWAY 14 UNIT C CALDER WAY SLOUGH CALDER WAY GB SL3 0BQ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Dismissal of Winding Up Petition2018-09-26
Petitions to Wind Up (Companies)2018-08-10
Petitions to Wind Up (Companies)2018-07-31
Petitions to Wind Up (Companies)2018-07-25
Petitions to Wind Up (Companies)2018-07-25
Fines / Sanctions
No fines or sanctions have been issued against TICCO FOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-18 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-05-13 Outstanding RBS INVOICE FINANCE LIMITED
RENT DEPOSIT DEED 2010-09-13 Outstanding ELECTRICITY SUPPLY NOMINEES LIMITED
MORTGAGE 2009-12-23 Satisfied BARCLAYS BANK PLC
FIXED & FLOATING CHARGE 2009-07-07 Outstanding BARCLAYS BANK PLC
DEBENTURE 2005-10-19 Satisfied BARCLAYS BANK PLC
DEBENTURE 1999-11-01 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of TICCO FOODS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TICCO FOODS LIMITED
Trademarks
We have not found any records of TICCO FOODS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TICCO FOODS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46360 - Wholesale of sugar and chocolate and sugar confectionery) as TICCO FOODS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TICCO FOODS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by TICCO FOODS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0022
2016-10-0048234000Rolls, sheets and dials, printed for self-recording apparatus, in rolls of a width <= 36 cm, in rectangular or square sheets of which no side > 36 cm in the unfolded state, or cut into dials

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyTICCO FOODS LTDEvent Date2018-08-10
In the County Court at SLOUGH case number 0161 The advertisement of a Winding-Up Petition No 0161 of 2018 against Ticco Foods Ltd published on 26 July 2018 is hereby retracted due to the Order of District Judge Harrison dated 1 August 2018 . The petitioner is DAYBREAK FOODS LIMITED of Madison House, 31 High Street, Ascot SL5 9NP The Solicitors of the Petitioner are: Rosewood Solicitors, Export House, 2nd Floor, Cawsey Way, Woking, Surrey, GU21 6QX :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyTICCO FOODS LTDEvent Date2018-06-25
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyTICCO FOODS LIMITEDEvent Date2018-06-21
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS IN BIRMINGHAM, INSOLVENCY AND COMPANIES LIST (ChD) case number 6201 A Petition to wind up the above named company (registered no 02978769) of Unit B2Y Skyway 14, Calder Way, Colnbrook, Slough, SL3 0BQ, presented on 21 June 2018 by MOLINI PIVETTI S.P.A. Via Renazzo 67, Renazzo, 44042, Italy, (the Petitioner) claiming to be a creditor of the company, will be heard at Business & Property Courts at 33 Bull Street, Birmingham, B4 6DS, Date: Wednesday 8 August 2018 Time: 10:00 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or their solicitor in accordance with rule 7.14 by 16.00 hours on Tuesday 7 August 2018 .
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyTICCO FOODS LIMITEDEvent Date2018-06-06
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS IN BIRMINGHAM INSOLVENCY AND COMPANIES LIST (ChD) case number 6201 A Petition to wind up the above-named company (registered no 02978769) of Unit B2Y Skyway 14, Calder Way, Colnbrook, Slough, SL3 0BQ presented on 6 June 2018 by MOLINI PIVETTI S.P.A Via Renazzo 67, Renazzo, 44042, Italy (the Petitioner) claiming to be a creditor of the company, will be heard at Business & Property Courts at 33 Bull Street, Birmingham, B4 6DS Date: Wednesday 8 August 2018 Time: 10:00 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of that intention to the Petitioner or their Solicitor in accordance with rule 7.14 by 16.00 hours on Tuesday 7 August 2018 .
 
Initiating party Event TypeDismissal of Winding Up Petition
Defending partyTICCO FOODS LIMITEDEvent Date2018-06-06
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS IN BIRMINGHAM, INSOLVENCY AND COMPANIES LIST (ChD) case number 6201 A Petition to wind up the above-named Company being TICCO FOODS LIMITED (CRN: 02978769) Unit B2Y Skyway 14 Calder Way, Colnbrook, Slough, SL3 0BQ presented on 6 June 2018 by MOLINI PIVETTI S.P.A. whose registered office is situated at Via Renazzo 67, Renazzo, 44042, Italy and advertised in The London Gazette on 25 and 27 July 2018. The Petition was dismissed on Wednesday 8 August 2018 at the Birmingham District Registry, 33 Bull Street, Birmingham, B4 6DS.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TICCO FOODS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TICCO FOODS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.