UKBizDB.co.uk

TUSKERDIRECT LIMITED

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

This company is commonly known as Tuskerdirect Limited. The company was founded 24 years ago and was given the registration number 03864648. The firm's registered office is in WATFORD. You can find them at Building 4 Hatters Lane, Croxley Green Business Park, Watford, Hertfordshire. This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:TUSKERDIRECT LIMITED
Company Number:03864648
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:Building 4 Hatters Lane, Croxley Green Business Park, Watford, Hertfordshire, United Kingdom, WD18 8YF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB

Secretary23 January 2024Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director11 January 2016Active
25, Gresham Street, London, England, EC2V 7HN

Director21 February 2023Active
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB

Director21 February 2023Active
Heathside Park, Cheadle Heath, Stockport, United Kingdom, SK3 0RB

Director21 February 2023Active
Building 4 Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director19 March 2024Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Secretary02 August 2006Active
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB

Secretary19 June 2023Active
49 Arthur Road, Gillingham, ME8 9BT

Secretary25 October 1999Active
14 Sweden Road, London, SW11 5FF

Secretary07 December 1999Active
8 Meadpath, Chelmsford, CM2 9XL

Secretary30 January 2003Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director08 January 2018Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director06 April 2016Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director02 August 2006Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director01 October 2019Active
Arlington House Apartment 14, 17 Arlington Street, London, SW1A 1RL

Director20 August 2001Active
19, Mansell Close, Towcester, England,

Director01 October 2013Active
149 Gloucester Avenue, London, NW1 8LA

Director20 August 2001Active
14, Basil Street, London, England, SW3 1AJ

Director01 September 2011Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director28 June 2022Active
Vlazendaallaan 22, Dilbeek, Belgium, 1701

Director21 November 2003Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director19 January 2006Active
6 Raddington Road, London, W10 5TF

Director09 February 2000Active
42 The Courtyard, Bostock Hall, Bostock, Middlewich, CW10 9JN

Director01 December 1999Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director19 January 2006Active
75, Cathles Road, London, England, SW12 9LF

Director21 July 2011Active
23 Cloudesley Mansions, Cloudesley Place, London, N1 0ED

Director23 May 2008Active
Westfield Latchmore Bank, Little Hallingbury, Bishop's Stortford, CM22 7PH

Nominee Director25 October 1999Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director22 September 2021Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director31 July 2012Active
14 Sweden Road, London, SW11 5FF

Director07 December 1999Active
336 Fulham Road, London, SW10 9UG

Director08 February 2000Active
Kees Chalkhouse Green Road, Kidmore End, RG4 9AU

Director22 February 2005Active
8 Meadpath, Chelmsford, CM2 9XL

Director19 January 2006Active
10 St Peters Place, London, W9 2EE

Nominee Director25 October 1999Active

People with Significant Control

Hamsard 3353 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2, Marlins Meadow, Marlins Meadow, Watford, United Kingdom, WD18 8YA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-08Officers

Appoint person director company with name date.

Download
2024-03-07Officers

Change person director company with change date.

Download
2024-01-24Officers

Appoint person secretary company with name date.

Download
2024-01-09Officers

Termination secretary company with name termination date.

Download
2024-01-05Accounts

Accounts with accounts type full.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Officers

Appoint person secretary company with name date.

Download
2023-05-17Address

Move registers to sail company with new address.

Download
2023-05-09Address

Change sail address company with old address new address.

Download
2023-02-27Mortgage

Mortgage satisfy charge full.

Download
2023-02-27Mortgage

Mortgage satisfy charge full.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2022-06-06Accounts

Accounts with accounts type full.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Officers

Appoint person director company with name date.

Download
2021-07-27Accounts

Accounts with accounts type full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.