UKBizDB.co.uk

TUCKER & MUNDAY LIMITED

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

This company is commonly known as Tucker & Munday Limited. The company was founded 20 years ago and was given the registration number 04785584. The firm's registered office is in SOUTHAMPTON. You can find them at Riverside Boatyard Blundell Lane, Bursledon, Southampton, . This company's SIC code is 50100 - Sea and coastal passenger water transport.

Company Information

Name:TUCKER & MUNDAY LIMITED
Company Number:04785584
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2003
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 50100 - Sea and coastal passenger water transport
  • 50300 - Inland passenger water transport

Office Address & Contact

Registered Address:Riverside Boatyard Blundell Lane, Bursledon, Southampton, England, SO31 1AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, Yorke Way, Hamble, Southampton, England, SO31 4LQ

Director17 September 2019Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary03 June 2003Active
53a Peartree Avenue, Bitterne, Southampton, SO19 7JN

Secretary03 June 2003Active
61 Celandine Avenue, Locks Heath, Southampton, SO31 6WZ

Secretary27 June 2006Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director03 June 2003Active
53a Peartree Avenue, Bitterne, Southampton, SO19 7JN

Director03 June 2003Active
32, Greenaway Lane, Warsash, Southampton, England, SO31 9HS

Director01 September 2017Active

People with Significant Control

Mr Scott Radband
Notified on:25 September 2019
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:42, Yorke Way, Southampton, England, SO31 4LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Fiona Elizabeth Sandford
Notified on:10 July 2018
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:32, Greenaway Lane, Southampton, England, SO31 9HS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Scott James Sandford
Notified on:01 September 2017
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:32, Greenaway Lane, Southampton, England, SO31 9HS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr. Derek Roy Munday
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:United Kingdom
Address:53a Peartree Avenue, Bitterne, Southampton, United Kingdom, SO19 7JN
Nature of control:
  • Voting rights 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
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type micro entity.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Officers

Change person director company with change date.

Download
2021-04-15Persons with significant control

Change to a person with significant control.

Download
2021-04-15Accounts

Accounts with accounts type micro entity.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Persons with significant control

Notification of a person with significant control.

Download
2019-11-26Address

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

Download
2019-11-11Officers

Termination director company with name termination date.

Download
2019-11-11Persons with significant control

Cessation of a person with significant control.

Download
2019-11-11Persons with significant control

Cessation of a person with significant control.

Download
2019-10-10Accounts

Accounts with accounts type micro entity.

Download
2019-09-17Officers

Appoint person director company with name date.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-12-30Accounts

Accounts with accounts type micro entity.

Download
2018-07-30Persons with significant control

Notification of a person with significant control.

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download
2017-11-24Officers

Termination director company with name termination date.

Download
2017-11-24Accounts

Change account reference date company current extended.

Download
2017-11-03Accounts

Accounts with accounts type micro entity.

Download
2017-10-12Persons with significant control

Notification of a person with significant control.

Download
2017-10-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.