UKBizDB.co.uk

TUCKER PRODUCTS LIMITED

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

This company is commonly known as Tucker Products Limited. The company was founded 73 years ago and was given the registration number 00486346. The firm's registered office is in SHEFFIELD. You can find them at 3 Europa Court, Sheffield Airport Business Park, Sheffield, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TUCKER PRODUCTS LIMITED
Company Number:00486346
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 1950
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:3 Europa Court, Sheffield Airport Business Park, Sheffield, S9 1XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, United Kingdom, S66 8HN

Secretary26 March 2024Active
43 Hardwick Grange, Woolston, Warrington, United Kingdom, WA1 4RF

Director01 September 2021Active
43, Hardwick Grange, Woolston, Warrington, United Kingdom, WA1 4RF

Director01 September 2021Active
7 Monmouth Drive, Sutton Coldfield, B73 6JQ

Secretary-Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Corporate Secretary30 November 2002Active
210, Bath Road, Slough, United Kingdom, SL1 3YD

Director22 September 2011Active
210, Bath Road, Slough, United Kingdom, SL1 3YD

Director22 September 2011Active
40 St Marks Road, Castlebank, Dudley, DY2 7SD

Director-Active
Stanley House, Works Road, Letchworth Garden City, United Kingdom, SG6 1JY

Director01 November 2016Active
7 Monmouth Drive, Sutton Coldfield, B73 6JQ

Director29 July 1994Active
Preston House, Parsonage Lane, Kentisbury, EX31 4NH

Director02 October 2000Active
4 Bracken View, Brocton, Stafford, ST17 0TR

Director26 February 1996Active
3 Baileys Lane, Burton, Leicester, LE8 9DD

Director-Active
3, Europa Court, Sheffield Airport Business Park, Sheffield, S9 1XE

Director08 January 2015Active
210, Bath Road, Slough, United Kingdom, SL1 3YD

Director22 September 2011Active
3, Europa Court, Sheffield Airport Business Park, Sheffield, S9 1XE

Director01 June 2012Active

People with Significant Control

Black & Decker International
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:210, Bath Road, Slough, England, SL1 3YD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 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
2024-04-08Officers

Termination secretary company with name termination date.

Download
2024-04-08Officers

Appoint person secretary company with name date.

Download
2024-03-07Accounts

Accounts with accounts type dormant.

Download
2023-08-16Accounts

Accounts with accounts type dormant.

Download
2023-06-19Address

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

Download
2023-06-19Address

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

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Address

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

Download
2022-11-07Accounts

Accounts with accounts type dormant.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Accounts with accounts type dormant.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type dormant.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Accounts

Accounts with accounts type dormant.

Download
2018-06-06Officers

Termination director company with name termination date.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type dormant.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2016-11-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.