This company is commonly known as Tuffbau Limited. The company was founded 22 years ago and was given the registration number 04376956. The firm's registered office is in CANVEY ISLAND. You can find them at 1 Northwick Road, , Canvey Island, Essex. This company's SIC code is 23640 - Manufacture of mortars.
Name | : | TUFFBAU LIMITED |
---|---|---|
Company Number | : | 04376956 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 2002 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Northwick Road, Canvey Island, Essex, United Kingdom, SS8 0PU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
64, Union Road, Portsmouth, United Kingdom, PO3 6GF | Secretary | 15 May 2019 | Active |
Hythe Quay, Dunain, Inverness, IV3 8JN | Director | 16 August 2002 | Active |
64, Union Road, Portsmouth, England, PO3 6GF | Director | 30 March 2019 | Active |
1, Northwick Road, Canvey Island, United Kingdom, SS8 0PU | Director | 02 November 2019 | Active |
31, Nutham Lane, Southwater, Horsham, England, RH13 9GG | Director | 24 March 2023 | Active |
1, Northwick Road, Canvey Island, United Kingdom, SS8 0PU | Director | 01 November 2018 | Active |
Hythe Quay, Dunain, Inverness, IV3 8JN | Secretary | 16 August 2002 | Active |
25 Twelfth Avenue, Merthyr Tydfil, CF47 9TB | Nominee Secretary | 19 February 2002 | Active |
8 Keyworth Mews, Canterbury, CT1 1XQ | Secretary | 19 February 2002 | Active |
1, Northwick Road, Canvey Island, United Kingdom, SS8 0PU | Director | 01 November 2018 | Active |
1, Northwick Road, Canvey Island, United Kingdom, SS8 0PU | Director | 01 November 2018 | Active |
8 Stafford Road, Southsea, PO5 2AD | Director | 19 February 2002 | Active |
1, Northwick Road, Canvey Island, United Kingdom, SS8 0PU | Director | 01 November 2018 | Active |
88 Trevethick Street, Merthyr Tydfil, CF47 0HX | Nominee Director | 19 February 2002 | Active |
Mr Steven John Burton | ||
Notified on | : | 01 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Northwick Road, Canvey Island, United Kingdom, SS8 0PU |
Nature of control | : |
|
Mr David John Burton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Northwick Road, Canvey Island, United Kingdom, SS8 0PU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-24 | Officers | Appoint person director company with name date. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-07 | Officers | Termination director company with name termination date. | Download |
2023-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-21 | Officers | Change person director company with change date. | Download |
2022-11-21 | Officers | Change person secretary company with change date. | Download |
2022-11-20 | Officers | Change person director company with change date. | Download |
2022-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-12 | Officers | Termination director company with name termination date. | Download |
2020-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-15 | Officers | Appoint person director company with name date. | Download |
2019-11-15 | Officers | Termination director company with name termination date. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-20 | Officers | Appoint person secretary company with name date. | Download |
2019-05-20 | Officers | Termination secretary company with name termination date. | Download |
2019-03-30 | Officers | Change person director company with change date. | Download |
2019-03-30 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.