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.
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 | : |
|
Registered Address | : | 5th Floor, 1 Knightsbridge Green, London, England, SW1X 7NE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Praca Manoel Novais 18, Centro, Barro Alto, Brazil, | Director | 09 August 1996 | Active |
92c Belvedere Road, Upper Norwood, London, SE19 2HZ | Secretary | 16 January 1996 | Active |
Av Padre Antonio Jose Dos, Santos 475 Apto 103, Sao Paulo, FOREIGN | Secretary | 28 March 1997 | Active |
4th Floor, 193-195 Brompton Road, London, SW3 1NE | Secretary | 30 May 2014 | Active |
4th Floor, 193-195 Brompton Road, London, SW3 1NE | Secretary | 09 February 2017 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 24 January 1991 | Active |
4th Floor, 193-195 Brompton Road, London, SW3 1NE | Secretary | 21 May 2015 | Active |
4th Floor, 193-195 Brompton Road, London, SW3 1NE | Secretary | 17 October 2016 | Active |
47 Cray Road, Sidcup, DA14 5DE | Secretary | 09 August 1996 | Active |
Rua Jaguaribe 511, Apto 50, Sao Paulo, Brazil, 1224001 | Secretary | 11 June 1996 | Active |
658a High Road, Leyton, London, E10 6JP | Secretary | 30 January 1991 | Active |
Apartment 12, St. Martha's Court, 22 Wood Street, Barnet, United Kingdom, EN5 4AY | Secretary | 23 May 2002 | Active |
PO BOX 25, Britannic House Providenciales, Turks & Caicos Islands, | Director | 30 January 1991 | Active |
Av Padre Antonio Jose Dos, Santos 475 Apto 103, Sao Paulo, FOREIGN | Director | 16 November 1993 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 24 January 1991 | Active |
13 Harley Court, Blake Hall Road, Wanstead, E11 2QG | Nominee Director | 24 January 1991 | Active |
1221 Brickell Avenue, Suite 1060, Miami, Usa, | Director | 30 January 1991 | Active |
5th Floor, 1 Knightsbridge Green, London, England, SW1X 7NE | Director | 30 May 2014 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-05 | Officers | Change person director company with change date. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-20 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-01 | Officers | Termination director company with name termination date. | Download |
2018-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-08 | Address | Change registered office address company with date old address new address. | Download |
2017-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-08 | Officers | Termination secretary company with name termination date. | Download |
2017-02-09 | Officers | Termination secretary company with name termination date. | Download |
2017-02-09 | Officers | Appoint person secretary company with name date. | Download |
2017-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-17 | Officers | Appoint person secretary company with name date. | Download |
2016-10-17 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.