UKBizDB.co.uk

TUK SYSTEMS LIMITED

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

This company is commonly known as Tuk Systems Limited. The company was founded 13 years ago and was given the registration number 07286508. The firm's registered office is in HARROW. You can find them at C/o Saashiv & Co. Pentax House, South Hill Avenue, South Harrow, Harrow, . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:TUK SYSTEMS LIMITED
Company Number:07286508
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2010
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:C/o Saashiv & Co. Pentax House, South Hill Avenue, South Harrow, Harrow, England, HA2 0DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
San Benito Manzana 631 Lote 30., San Benito Manzana 631 Lote 30., Pedregal De Santa Ursula, Coyoacan, Mexico,

Director01 July 2020Active
King George Cottage, 12 King George Avenue, Bushey, United Kingdom, WD23 4NT

Director16 June 2010Active
C/O Saashiv & Co., Pentax House, South Hill Avenue, South Harrow, Harrow, England, HA2 0DU

Director07 December 2015Active

People with Significant Control

Mr Jose Luis Servin Ortiz
Notified on:08 September 2023
Status:Active
Date of birth:February 1966
Nationality:Mexican
Country of residence:England
Address:C/O Saashiv & Co., Pentax House, South Hill Avenue, Harrow, England, HA2 0DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Salim Kamrudin Punjani Giga
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:England
Address:C/O Saashiv & Co., Pentax House, South Hill Avenue, Harrow, England, HA2 0DU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Salma Salim Giga
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:C/O Saashiv & Co., Pentax House, South Hill Avenue, Harrow, England, HA2 0DU
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Accounts

Accounts with accounts type total exemption full.

Download
2023-09-25Confirmation statement

Confirmation statement with updates.

Download
2023-09-25Officers

Termination director company with name termination date.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Persons with significant control

Cessation of a person with significant control.

Download
2023-09-21Persons with significant control

Notification of a person with significant control.

Download
2022-11-06Accounts

Accounts with accounts type total exemption full.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-08-24Confirmation statement

Confirmation statement with updates.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Officers

Appoint person director company with name date.

Download
2020-08-24Persons with significant control

Cessation of a person with significant control.

Download
2020-07-15Officers

Termination director company with name termination date.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-02-11Mortgage

Mortgage satisfy charge full.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-12-22Address

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

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2017-02-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.