UKBizDB.co.uk

TUFF WATERPROOFING LIMITED

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

This company is commonly known as Tuff Waterproofing Limited. The company was founded 12 years ago and was given the registration number 07814054. The firm's registered office is in LEEDS. You can find them at Unit 5 First Avenue, Sherburn Industrial Estate, Sherburn In Elmet, Leeds, North Yorkshire. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:TUFF WATERPROOFING LIMITED
Company Number:07814054
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:Unit 5 First Avenue, Sherburn Industrial Estate, Sherburn In Elmet, Leeds, North Yorkshire, LS25 6PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Giants Hall Farm, Willow Road, Beech Hill, Wigan, England, WN6 8RY

Director13 November 2023Active
Giants Hall Farm, Standish Wood Lane, Standish, Wigan, United Kingdom, WN6 8RY

Director13 November 2023Active
Giants Hall Farm, Standish Wood Lane South, Off Willow Road, Wigan, England, WN6 8RY

Director13 November 2023Active
43, Old Road, Holme-On-Spalding-Moor, York, England, YO43 4AE

Director02 December 2011Active
South View House, 114 Acomb Road, Holgate, York, United Kingdom, YO24 4EY

Director18 October 2011Active
Unit 5, First Avenue, Sherburn Industrial Estate, Sherburn In Elmet, Leeds, England, LS25 6PD

Director18 October 2011Active
High Gables, Main Street, Alne, York, United Kingdom, YO61 1RS

Director18 October 2011Active

People with Significant Control

G. & B. (North West) Limited
Notified on:13 November 2023
Status:Active
Country of residence:United Kingdom
Address:Giants Hall Farm, Willow Road, Wigan, United Kingdom, WN6 8RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Angus Paterson
Notified on:30 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Address:Unit 5, First Avenue, Sherburn Industrial Estate, Leeds, LS25 6PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gregory Gimenez
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:United Kingdom
Address:Giants Hall Farm, Willow Road, Wigan, United Kingdom, WN6 8RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Wendy Paterson
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Address:Unit 5, First Avenue, Sherburn Industrial Estate, Leeds, LS25 6PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Persons with significant control

Cessation of a person with significant control.

Download
2024-01-11Confirmation statement

Confirmation statement with updates.

Download
2024-01-11Address

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

Download
2024-01-11Persons with significant control

Notification of a person with significant control.

Download
2024-01-11Persons with significant control

Cessation of a person with significant control.

Download
2024-01-11Persons with significant control

Cessation of a person with significant control.

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2024-01-11Officers

Termination director company with name termination date.

Download
2024-01-11Officers

Termination director company with name termination date.

Download
2023-09-07Mortgage

Mortgage satisfy charge full.

Download
2023-09-07Mortgage

Mortgage satisfy charge full.

Download
2023-09-05Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-09-26Persons with significant control

Notification of a person with significant control.

Download
2022-09-26Persons with significant control

Change to a person with significant control.

Download
2022-09-26Persons with significant control

Change to a person with significant control.

Download
2022-09-24Incorporation

Memorandum articles.

Download
2022-09-24Resolution

Resolution.

Download
2022-09-22Capital

Capital cancellation shares.

Download
2022-09-22Capital

Capital allotment shares.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.