UKBizDB.co.uk

J.R. TUSTING & COMPANY LIMITED

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

This company is commonly known as J.r. Tusting & Company Limited. The company was founded 41 years ago and was given the registration number 01710495. The firm's registered office is in BUCKINGHAMSHIRE. You can find them at 29-31 Olney Road, Lavendon, Buckinghamshire, . This company's SIC code is 15120 - Manufacture of luggage, handbags and the like, saddlery and harness.

Company Information

Name:J.R. TUSTING & COMPANY LIMITED
Company Number:01710495
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 15120 - Manufacture of luggage, handbags and the like, saddlery and harness

Office Address & Contact

Registered Address:29-31 Olney Road, Lavendon, Buckinghamshire, MK46 4EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29-31 Olney Road, Lavendon, Buckinghamshire, MK46 4EU

Secretary15 March 2011Active
73, Cornhill, London, United Kingdom, EC3V 3QQ

Director02 November 2018Active
Cottage Farm, Strixton, Wellingborough, NN29 7PA

Director-Active
5 Church Walk, Harrold, Bedford, MK43 7DG

Secretary-Active
Braehead Pavenham Road, Carlton, Bedford, MK43 7ND

Secretary12 October 1998Active
73, Cornhill, London, United Kingdom, EC3V 3QQ

Director02 November 2018Active
Hill House, Carlton, MK43 7ND

Director-Active
Hill House Farm, Pavenham Road, Carlton, Bedford, MK43 7ND

Director-Active
Hillands End, Melchbourne, MK44 1BB

Director-Active
Braehead Pavenham Road, Carlton, Bedford, MK43 7ND

Director-Active

People with Significant Control

Authentic Bespoke Limited
Notified on:02 November 2018
Status:Active
Country of residence:England
Address:73, Cornhill, London, England, EC3V 3QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alistair Edward Tusting
Notified on:15 December 2016
Status:Active
Date of birth:June 1964
Nationality:United Kingdom
Address:29-31 Olney Road, Buckinghamshire, MK46 4EU
Nature of control:
  • Ownership of shares 50 to 75 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 (6 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
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Accounts

Accounts with accounts type small.

Download
2021-03-30Officers

Change person director company with change date.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Capital

Capital allotment shares.

Download
2020-12-23Accounts

Accounts with accounts type small.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Accounts

Accounts with accounts type small.

Download
2019-06-11Gazette

Gazette filings brought up to date.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-06-04Gazette

Gazette notice compulsory.

Download
2018-11-08Officers

Termination director company.

Download
2018-11-08Officers

Termination director company with name termination date.

Download
2018-11-08Officers

Termination director company with name termination date.

Download
2018-11-08Persons with significant control

Notification of a person with significant control.

Download
2018-11-08Persons with significant control

Cessation of a person with significant control.

Download
2018-11-08Officers

Termination director company with name termination date.

Download
2018-11-07Officers

Appoint person director company with name date.

Download
2018-11-07Officers

Appoint person director company with name date.

Download
2018-09-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.