UKBizDB.co.uk

TUCO DEVELOPMENTS LIMITED

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

This company is commonly known as Tuco Developments Limited. The company was founded 20 years ago and was given the registration number 04832668. The firm's registered office is in HILSEA, PORTSMOUTH. You can find them at Unit 23 Gunners Buildings, Limberline Road, Hilsea, Portsmouth, Hampshire. This company's SIC code is 25620 - Machining.

Company Information

Name:TUCO DEVELOPMENTS LIMITED
Company Number:04832668
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2003
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:Unit 23 Gunners Buildings, Limberline Road, Hilsea, Portsmouth, Hampshire, PO3 5BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Coulter Road, Waterlooville, United Kingdom, PO7 7JW

Director01 March 2019Active
18, Coulter Road, Waterlooville, United Kingdom, PO7 7JW

Director15 July 2003Active
Ashridge House, Galt Road Farlington, Portsmouth, PO6 1DT

Secretary30 April 2007Active
3 Stapleton Road, Copnor, Portsmouth, PO3 5BH

Secretary15 July 2003Active
145a, Havant Road, Drayton, Portsmouth, United Kingdom, PO6 2AA

Corporate Secretary03 April 2008Active
The Old Surgery, The Drove, High Street, Southwick, United Kingdom, PO17 6EB

Corporate Secretary01 April 2012Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 July 2003Active
Rosefield House, 1 Avocet Way Horndean, Portsmouth, PO8 9YE

Director15 July 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director15 July 2003Active

People with Significant Control

Mr Alan David Cornish
Notified on:06 April 2016
Status:Active
Date of birth:February 1948
Nationality:British
Country of residence:United Kingdom
Address:Rosefield House, 1 Avocet Way Horndean, Portsmouth, United Kingdom, PO8 9YE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gerald Adrian Mathers
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:18 Coulter Road, Waterlooville, United Kingdom, PO7 7JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Confirmation statement

Confirmation statement with updates.

Download
2022-08-17Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-07-01Accounts

Accounts with accounts type total exemption full.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Persons with significant control

Change to a person with significant control.

Download
2020-03-05Officers

Change person director company with change date.

Download
2019-08-08Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Capital

Capital allotment shares.

Download
2019-07-24Officers

Appoint person director company with name date.

Download
2019-03-07Persons with significant control

Cessation of a person with significant control.

Download
2019-03-07Persons with significant control

Change to a person with significant control.

Download
2019-02-21Officers

Termination director company with name termination date.

Download
2019-02-21Capital

Capital cancellation shares.

Download
2019-02-21Capital

Capital return purchase own shares.

Download
2018-07-26Confirmation statement

Confirmation statement with updates.

Download
2018-04-16Accounts

Accounts with accounts type total exemption full.

Download
2017-08-15Confirmation statement

Confirmation statement with updates.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2017-05-31Officers

Termination secretary company with name termination date.

Download
2016-08-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.