Warning: file_put_contents(c/8f0cb87145498d9026534142d7e49948.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Tucker And Tunstalls Limited, WF5 9DN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TUCKER AND TUNSTALLS LIMITED

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

This company is commonly known as Tucker And Tunstalls Limited. The company was founded 110 years ago and was given the registration number 00134255. The firm's registered office is in OSSETT. You can find them at Northfield House, 33 Church Street, Ossett, . This company's SIC code is 43910 - Roofing activities.

Company Information

Name:TUCKER AND TUNSTALLS LIMITED
Company Number:00134255
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 1914
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:Northfield House, 33 Church Street, Ossett, England, WF5 9DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Northfield House, 33 Church Street, Ossett, England, WF5 9DN

Secretary01 August 2018Active
Northfield House, 33 Church Street, Ossett, England, WF5 9DN

Director02 July 2007Active
Northfield House, 33 Church Street, Ossett, England, WF5 9DN

Director06 April 2019Active
6 Moorfield Road, Ilkley, LS29 8BL

Secretary-Active
Barrow Bridge House, New Road, Sharow, Ripon, Uk, HG4 5BS

Secretary07 August 2000Active
11 Redhill Avenue, Tingley, Wakefield, WF3 1HF

Secretary01 May 1995Active
81, North Lane, Roundhay, Leeds, United Kingdom, LS8 2QJ

Secretary02 July 2007Active
6 Moorfield Road, Ilkley, LS29 8BL

Director-Active
Barrow Bridge House, New Road, Sharow, Ripon, Uk, HG4 5BS

Director08 June 1994Active
11 Redhill Avenue, Tingley, Wakefield, WF3 1HF

Director-Active
81, North Lane, Roundhay, Leeds, United Kingdom, LS8 2QJ

Director07 August 2000Active

People with Significant Control

Mr Morgan James Sewell
Notified on:01 August 2018
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:Northfield House, 33 Church Street, Ossett, England, WF5 9DN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Weston
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:81, North Lane, Leeds, England, LS8 2QJ
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Accounts

Accounts with accounts type total exemption full.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Accounts

Change account reference date company previous shortened.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Confirmation statement

Confirmation statement with updates.

Download
2020-07-21Address

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

Download
2020-07-20Address

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

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Officers

Appoint person director company with name date.

Download
2019-04-08Officers

Change person director company with change date.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-12-04Address

Change sail address company with old address new address.

Download
2018-11-23Accounts

Accounts with accounts type total exemption full.

Download
2018-10-22Officers

Appoint person secretary company with name date.

Download
2018-10-22Persons with significant control

Notification of a person with significant control.

Download
2018-10-22Officers

Termination secretary company with name termination date.

Download
2018-10-22Persons with significant control

Cessation of a person with significant control.

Download
2018-09-05Capital

Capital cancellation shares.

Download
2018-09-05Capital

Capital return purchase own shares.

Download
2018-08-29Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.