UKBizDB.co.uk

TUG GUARANTEE SERVICES LIMITED

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

This company is commonly known as Tug Guarantee Services Limited. The company was founded 28 years ago and was given the registration number 03101715. The firm's registered office is in CRAYFORD,. You can find them at Units 3-5 Crayford Commercial Centre, Greyhound Way,, Crayford,, Kent,. This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:TUG GUARANTEE SERVICES LIMITED
Company Number:03101715
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 1995
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:Units 3-5 Crayford Commercial Centre, Greyhound Way,, Crayford,, Kent,, DA1 4HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Boran Court, Hapton, Burnley, England, BB11 5TH

Director24 May 2023Active
3, Boran Court, Hapton, Burnley, England, BB11 5TH

Director24 May 2023Active
3, Boran Court, Hapton, Burnley, England, BB11 5TH

Director24 May 2023Active
Units 3-5, Crayford Commercial Centre, Greyhound Way,, Crayford,, United Kingdom, DA1 4HF

Secretary13 September 1995Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary13 September 1995Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director13 September 1995Active
Units 3-5, Crayford Commercial Centre, Greyhound Way,, Crayford,, DA1 4HF

Director06 September 2019Active
Units 3-5, Crayford Commercial Centre, Greyhound Way,, Crayford,, DA1 4HF

Director06 November 2014Active
Westcott, 35 Heronway, Hutton Mount, Brentwood, CM13 2LG

Director13 September 1995Active
Units 3-5, Crayford Commercial Centre, Greyhound Way,, Crayford,, United Kingdom, DA1 4HF

Director13 September 1995Active

People with Significant Control

Lectros International Limited
Notified on:24 May 2023
Status:Active
Country of residence:England
Address:3, Boran Court, Burnley, England, BB11 5TH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Neil Andrew Taylor
Notified on:01 June 2016
Status:Active
Date of birth:March 1968
Nationality:British
Address:Units 3-5, Crayford Commercial Centre, Crayford,, DA1 4HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Thomas Taylor
Notified on:01 June 2016
Status:Active
Date of birth:April 1944
Nationality:British
Address:Units 3-5, Crayford Commercial Centre, Crayford,, DA1 4HF
Nature of control:
  • Ownership of shares 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 (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
2024-01-23Officers

Change person director company with change date.

Download
2024-01-10Accounts

Accounts with accounts type total exemption full.

Download
2023-08-07Address

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

Download
2023-08-04Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Officers

Appoint person director company with name date.

Download
2023-06-27Officers

Appoint person director company with name date.

Download
2023-06-27Officers

Termination director company with name termination date.

Download
2023-06-26Persons with significant control

Notification of a person with significant control.

Download
2023-06-26Officers

Appoint person director company with name date.

Download
2023-06-26Officers

Termination director company with name termination date.

Download
2023-06-26Officers

Termination secretary company with name termination date.

Download
2023-06-26Resolution

Resolution.

Download
2023-06-21Persons with significant control

Cessation of a person with significant control.

Download
2023-06-08Resolution

Resolution.

Download
2023-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-07Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-06-21Officers

Change person director company with change date.

Download
2021-01-13Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Persons with significant control

Change to a person with significant control.

Download
2020-06-22Persons with significant control

Cessation of a person with significant control.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.