UKBizDB.co.uk

TUCASA LIMITED

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

This company is commonly known as Tucasa Limited. The company was founded 21 years ago and was given the registration number 04582140. The firm's registered office is in CARDIFF. You can find them at Nickel Yard, Bakers Row, Cardiff, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:TUCASA LIMITED
Company Number:04582140
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Nickel Yard, Bakers Row, Cardiff, United Kingdom, CF10 1AL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nickel Yard, Bakers Row, Cardiff, United Kingdom, CF10 1AL

Secretary07 November 2002Active
Nickel Yard, Bakers Row, Cardiff, United Kingdom, CF10 1AL

Director07 November 2002Active
28, Romilly Crescent, Cardiff, Wales, CF11 9NR

Director01 April 2014Active
Nickel Yard, Bakers Row, Cardiff, United Kingdom, CF10 1AL

Director16 January 2009Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary05 November 2002Active
34 Adventurers Quay, Cardiff Bay, CF10 4NP

Director07 November 2002Active
34 Heol Nest, Whitchurch, Cardiff, CF14 1SY

Director03 April 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director05 November 2002Active

People with Significant Control

Mr. David Harrington Loosemore
Notified on:05 November 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:United Kingdom
Address:Nickel Yard, Bakers Row, Cardiff, United Kingdom, CF10 1AL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Justin Reilly
Notified on:05 November 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:United Kingdom
Address:Nickel Yard, Bakers Row, Cardiff, United Kingdom, CF10 1AL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Thomas Matthew Roger Young
Notified on:05 November 2016
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:United Kingdom
Address:Nickel Yard, Bakers Row, Cardiff, United Kingdom, CF10 1AL
Nature of control:
  • Ownership of shares 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 (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
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Officers

Change person director company with change date.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Officers

Change person director company with change date.

Download
2020-06-12Accounts

Accounts with accounts type total exemption full.

Download
2020-05-22Accounts

Change account reference date company previous shortened.

Download
2020-05-21Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Address

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

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-01-05Accounts

Accounts with accounts type total exemption small.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download
2016-02-03Accounts

Accounts with accounts type total exemption small.

Download
2016-01-11Officers

Change person director company with change date.

Download
2015-11-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-04Accounts

Accounts with accounts type total exemption small.

Download
2014-11-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.