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.
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 | : |
|
Registered Address | : | Riverside Boatyard Blundell Lane, Bursledon, Southampton, England, SO31 1AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42, Yorke Way, Hamble, Southampton, England, SO31 4LQ | Director | 17 September 2019 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Secretary | 03 June 2003 | Active |
53a Peartree Avenue, Bitterne, Southampton, SO19 7JN | Secretary | 03 June 2003 | Active |
61 Celandine Avenue, Locks Heath, Southampton, SO31 6WZ | Secretary | 27 June 2006 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Director | 03 June 2003 | Active |
53a Peartree Avenue, Bitterne, Southampton, SO19 7JN | Director | 03 June 2003 | Active |
32, Greenaway Lane, Warsash, Southampton, England, SO31 9HS | Director | 01 September 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-15 | Officers | Change person director company with change date. | Download |
2021-04-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-26 | Address | Change registered office address company with date old address new address. | Download |
2019-11-11 | Officers | Termination director company with name termination date. | Download |
2019-11-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-10 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-17 | Officers | Appoint person director company with name date. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-24 | Officers | Termination director company with name termination date. | Download |
2017-11-24 | Accounts | Change account reference date company current extended. | Download |
2017-11-03 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.