UKBizDB.co.uk

D.J. TUCKER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as D.j. Tucker Limited. The company was founded 44 years ago and was given the registration number 01496967. The firm's registered office is in REDCAR. You can find them at Unit 4 Zetland Buildings Longbeck Trading Estate, Marske-by-the-sea, Redcar, Yorkshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:D.J. TUCKER LIMITED
Company Number:01496967
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 1980
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 4 Zetland Buildings Longbeck Trading Estate, Marske-by-the-sea, Redcar, Yorkshire, England, TS11 6HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Zetland Buildings, Longbeck Trading Estate, Marske-By-The-Sea, Redcar, England, TS11 6HB

Director-Active
Unit 4 Zetland Buildings, Longbeck Trading Estate, Marske-By-The-Sea, Redcar, England, TS11 6HB

Director28 April 2015Active
Unit 4 Zetland Buildings, Longbeck Trading Estate, Marske-By-The-Sea, Redcar, England, TS11 6HB

Director01 May 2018Active
Unit 4 Zetland Buildings, Longbeck Trading Estate, Marske-By-The-Sea, Redcar, England, TS11 6HB

Director28 April 2015Active
11 Drake Close, Marske By The Sea, Redcar, TS11 7JG

Secretary06 January 1995Active
21 Sandmoor Road, New Marske, Redcar, TS11 8BP

Secretary-Active
54 Rievaulx Way, Guisborough, TS14 7AY

Director-Active
Zetland Buildings, Longbeck Trading Estate, Marske-By-The-Sea, TS11 6HS

Director-Active

People with Significant Control

Miss Zara Amy Tucker
Notified on:30 September 2019
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:England
Address:Unit 4 Zetland Buildings, Longbeck Trading Estate, Redcar, England, TS11 6HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David John Tucker
Notified on:06 April 2016
Status:Active
Date of birth:July 1946
Nationality:British
Country of residence:England
Address:Unit 4 Zetland Buildings, Longbeck Trading Estate, Redcar, England, TS11 6HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with updates.

Download
2023-12-11Persons with significant control

Change to a person with significant control.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2020-08-31Accounts

Accounts with accounts type micro entity.

Download
2020-02-13Confirmation statement

Confirmation statement with updates.

Download
2020-02-13Persons with significant control

Notification of a person with significant control.

Download
2020-02-13Persons with significant control

Change to a person with significant control.

Download
2019-05-15Officers

Change person director company with change date.

Download
2019-05-15Officers

Change person director company with change date.

Download
2019-05-15Officers

Change person director company with change date.

Download
2019-05-07Accounts

Accounts with accounts type micro entity.

Download
2019-05-01Address

Move registers to sail company with new address.

Download
2019-05-01Address

Change sail address company with new address.

Download
2019-04-30Persons with significant control

Change to a person with significant control.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Accounts

Accounts with accounts type micro entity.

Download
2018-05-02Officers

Appoint person director company with name date.

Download
2018-05-01Address

Change registered office address company with date old address new address.

Download
2018-01-31Confirmation statement

Confirmation statement with updates.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.