UKBizDB.co.uk

TUFFBAU LIMITED

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

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.

Company Information

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:
  • 23640 - Manufacture of mortars
  • 46730 - Wholesale of wood, construction materials and sanitary equipment
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
64, Union Road, Portsmouth, United Kingdom, PO3 6GF

Secretary15 May 2019Active
Hythe Quay, Dunain, Inverness, IV3 8JN

Director16 August 2002Active
64, Union Road, Portsmouth, England, PO3 6GF

Director30 March 2019Active
1, Northwick Road, Canvey Island, United Kingdom, SS8 0PU

Director02 November 2019Active
31, Nutham Lane, Southwater, Horsham, England, RH13 9GG

Director24 March 2023Active
1, Northwick Road, Canvey Island, United Kingdom, SS8 0PU

Director01 November 2018Active
Hythe Quay, Dunain, Inverness, IV3 8JN

Secretary16 August 2002Active
25 Twelfth Avenue, Merthyr Tydfil, CF47 9TB

Nominee Secretary19 February 2002Active
8 Keyworth Mews, Canterbury, CT1 1XQ

Secretary19 February 2002Active
1, Northwick Road, Canvey Island, United Kingdom, SS8 0PU

Director01 November 2018Active
1, Northwick Road, Canvey Island, United Kingdom, SS8 0PU

Director01 November 2018Active
8 Stafford Road, Southsea, PO5 2AD

Director19 February 2002Active
1, Northwick Road, Canvey Island, United Kingdom, SS8 0PU

Director01 November 2018Active
88 Trevethick Street, Merthyr Tydfil, CF47 0HX

Nominee Director19 February 2002Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as firm
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type total exemption full.

Download
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Officers

Appoint person director company with name date.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2023-02-07Persons with significant control

Cessation of a person with significant control.

Download
2022-11-21Officers

Change person director company with change date.

Download
2022-11-21Officers

Change person secretary company with change date.

Download
2022-11-20Officers

Change person director company with change date.

Download
2022-07-13Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-02-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Officers

Appoint person director company with name date.

Download
2019-11-15Officers

Termination director company with name termination date.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Officers

Appoint person secretary company with name date.

Download
2019-05-20Officers

Termination secretary company with name termination date.

Download
2019-03-30Officers

Change person director company with change date.

Download
2019-03-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.