UKBizDB.co.uk

TUCKER ACCOUNTING & BUSINESS SERVICES LIMITED

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

This company is commonly known as Tucker Accounting & Business Services Limited. The company was founded 33 years ago and was given the registration number 02576565. The firm's registered office is in LONDON. You can find them at 5th Floor, 1 Knightsbridge Green, London, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:TUCKER ACCOUNTING & BUSINESS SERVICES LIMITED
Company Number:02576565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 69202 - Bookkeeping activities
  • 69203 - Tax consultancy
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:5th Floor, 1 Knightsbridge Green, London, England, SW1X 7NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Praca Manoel Novais 18, Centro, Barro Alto, Brazil,

Director09 August 1996Active
92c Belvedere Road, Upper Norwood, London, SE19 2HZ

Secretary16 January 1996Active
Av Padre Antonio Jose Dos, Santos 475 Apto 103, Sao Paulo, FOREIGN

Secretary28 March 1997Active
4th Floor, 193-195 Brompton Road, London, SW3 1NE

Secretary30 May 2014Active
4th Floor, 193-195 Brompton Road, London, SW3 1NE

Secretary09 February 2017Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary24 January 1991Active
4th Floor, 193-195 Brompton Road, London, SW3 1NE

Secretary21 May 2015Active
4th Floor, 193-195 Brompton Road, London, SW3 1NE

Secretary17 October 2016Active
47 Cray Road, Sidcup, DA14 5DE

Secretary09 August 1996Active
Rua Jaguaribe 511, Apto 50, Sao Paulo, Brazil, 1224001

Secretary11 June 1996Active
658a High Road, Leyton, London, E10 6JP

Secretary30 January 1991Active
Apartment 12, St. Martha's Court, 22 Wood Street, Barnet, United Kingdom, EN5 4AY

Secretary23 May 2002Active
PO BOX 25, Britannic House Providenciales, Turks & Caicos Islands,

Director30 January 1991Active
Av Padre Antonio Jose Dos, Santos 475 Apto 103, Sao Paulo, FOREIGN

Director16 November 1993Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director24 January 1991Active
13 Harley Court, Blake Hall Road, Wanstead, E11 2QG

Nominee Director24 January 1991Active
1221 Brickell Avenue, Suite 1060, Miami, Usa,

Director30 January 1991Active
5th Floor, 1 Knightsbridge Green, London, England, SW1X 7NE

Director30 May 2014Active

People with Significant Control

Mr Robert Ellis Williams
Notified on:24 June 2021
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:5th Floor, 1 Knightsbridge Green, London, England, SW1X 7NE
Nature of control:
  • Ownership of shares 75 to 100 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
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-03-05Officers

Change person director company with change date.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Accounts

Accounts with accounts type micro entity.

Download
2021-07-21Persons with significant control

Notification of a person with significant control.

Download
2021-07-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type micro entity.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type micro entity.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-02-01Officers

Termination director company with name termination date.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Address

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

Download
2017-09-27Accounts

Accounts with accounts type micro entity.

Download
2017-03-08Officers

Termination secretary company with name termination date.

Download
2017-02-09Officers

Termination secretary company with name termination date.

Download
2017-02-09Officers

Appoint person secretary company with name date.

Download
2017-01-18Confirmation statement

Confirmation statement with updates.

Download
2016-10-17Officers

Appoint person secretary company with name date.

Download
2016-10-17Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.