TUCK & CO LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 2QX

Company number 06597684
Status Active
Incorporation Date 20 May 2008
Company Type Private Limited Company
Address GORDON WOOD SCOTT & PARTNERS LTD, DEAN HOUSE 94 WHITELADIES ROAD, CLIFTON, BRISTOL, BS8 2QX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 2 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of TUCK & CO LIMITED are www.tuckco.co.uk, and www.tuck-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. Tuck Co Limited is a Private Limited Company. The company registration number is 06597684. Tuck Co Limited has been working since 20 May 2008. The present status of the company is Active. The registered address of Tuck Co Limited is Gordon Wood Scott Partners Ltd Dean House 94 Whiteladies Road Clifton Bristol Bs8 2qx. . TUCK, John Colin is a Director of the company. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director CREDITREFORM (DIRECTORS) LIMITED has been resigned. Director EDWARDS, Kevin Conway has been resigned. Director THEOBALD, Miranda Louise has been resigned. Director TUCK, Connor John has been resigned. Director TUCK, James Robert has been resigned. Director TUCK, Matthew has been resigned. The company operates in "Dormant Company".


Current Directors

Director
TUCK, John Colin
Appointed Date: 21 January 2013
77 years old

Resigned Directors

Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 27 May 2008
Appointed Date: 20 May 2008

Director
CREDITREFORM (DIRECTORS) LIMITED
Resigned: 27 May 2008
Appointed Date: 20 May 2008

Director
EDWARDS, Kevin Conway
Resigned: 14 March 2013
Appointed Date: 27 May 2008
65 years old

Director
THEOBALD, Miranda Louise
Resigned: 13 August 2015
Appointed Date: 05 March 2014
63 years old

Director
TUCK, Connor John
Resigned: 13 August 2015
Appointed Date: 10 July 2014
31 years old

Director
TUCK, James Robert
Resigned: 05 March 2014
Appointed Date: 14 November 2011
54 years old

Director
TUCK, Matthew
Resigned: 23 June 2011
Appointed Date: 28 May 2008
52 years old

TUCK & CO LIMITED Events

03 Mar 2017
Total exemption small company accounts made up to 30 June 2016
07 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2

05 Apr 2016
Total exemption small company accounts made up to 30 June 2015
03 Sep 2015
Termination of appointment of Conor Tuck as a director on 13 August 2015
03 Sep 2015
Termination of appointment of Miranda Louise Theobald as a director on 13 August 2015
...
... and 34 more events
02 Jun 2008
Director appointed kevin conway edwards
02 Jun 2008
Registered office changed on 02/06/2008 from 4 park road moseley birmingham west midlands B13 8AB
28 May 2008
Appointment terminated director creditreform (directors) LIMITED
27 May 2008
Appointment terminated secretary creditreform (secretaries) LIMITED
20 May 2008
Incorporation

TUCK & CO LIMITED Charges

1 October 2009
Legal charge
Delivered: 2 October 2009
Status: Outstanding
Persons entitled: Tubbs (UK) LTD
Description: Land at sopworth wiltshire t/nos WT161543 and WT180828.
19 August 2008
Debenture
Delivered: 28 August 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…