This company is commonly known as Tusk Holdings Limited. The company was founded 104 years ago and was given the registration number 00165718. The firm's registered office is in WALTHAM CROSS. You can find them at Springfield House, 99-101 Crossbrook Street, Waltham Cross, Hertfordshire. This company's SIC code is 41100 - Development of building projects.
Name | : | TUSK HOLDINGS LIMITED |
---|---|---|
Company Number | : | 00165718 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 1920 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Springfield House, 99-101 Crossbrook Street, Waltham Cross, Hertfordshire, EN8 8JR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, England, EN11 0FJ | Corporate Secretary | 31 March 2005 | Active |
Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, United Kingdom, EN11 0FJ | Director | 18 March 2011 | Active |
19 Armiger Way, Witham, CM8 2UY | Secretary | 06 March 1996 | Active |
The Lodge, 17 Acol Road, London, NW6 3AD | Secretary | 23 June 1994 | Active |
21 Chevening Road, Greenwich, London, SE10 0LB | Secretary | - | Active |
21 Chevening Road, Greenwich, SE10 0LB | Director | - | Active |
28 Eaton Square, London, SW1 | Director | 18 July 1994 | Active |
3rd Floor Flat, 32 Grosvenor Gardens, London, SW1W 0DH | Director | 28 May 1996 | Active |
84 Brook Street, London, W1Y 1YG | Director | - | Active |
Mr Gordon Carel Verhoef | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1938 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, United Kingdom, EN11 0FJ |
Nature of control | : |
|
Mrs Celia Rosa Verhoef | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, United Kingdom, EN11 0FJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-03 | Accounts | Accounts with accounts type dormant. | Download |
2024-02-29 | Officers | Change person director company with change date. | Download |
2024-02-29 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-29 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-29 | Officers | Change corporate secretary company with change date. | Download |
2024-02-29 | Address | Change registered office address company with date old address new address. | Download |
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-06-26 | Miscellaneous | Legacy. | Download |
2017-05-15 | Return | Legacy. | Download |
2017-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-11 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.