TUCASA LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF11 9HQ

Company number 04582140
Status Active
Incorporation Date 5 November 2002
Company Type Private Limited Company
Address 1 PONTCANNA STREET, CARDIFF, CF11 9HQ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 5 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of TUCASA LIMITED are www.tucasa.co.uk, and www.tucasa.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Cardiff Central Rail Station is 1.2 miles; to Cardiff Queen Street Rail Station is 1.3 miles; to Barry Docks Rail Station is 6.4 miles; to Barry Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tucasa Limited is a Private Limited Company. The company registration number is 04582140. Tucasa Limited has been working since 05 November 2002. The present status of the company is Active. The registered address of Tucasa Limited is 1 Pontcanna Street Cardiff Cf11 9hq. . LOOSEMORE, David Harrington is a Secretary of the company. LOOSEMORE, David Harrington is a Director of the company. REILLY, Peter Justin is a Director of the company. YOUNG, Thomas Mathew Roger is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director DAVIES, Craig Paul has been resigned. Director PARRY, Stuart has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
LOOSEMORE, David Harrington
Appointed Date: 07 November 2002

Director
LOOSEMORE, David Harrington
Appointed Date: 07 November 2002
50 years old

Director
REILLY, Peter Justin
Appointed Date: 01 April 2014
52 years old

Director
YOUNG, Thomas Mathew Roger
Appointed Date: 16 January 2009
48 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 05 November 2002
Appointed Date: 05 November 2002

Director
DAVIES, Craig Paul
Resigned: 03 April 2003
Appointed Date: 07 November 2002
49 years old

Director
PARRY, Stuart
Resigned: 16 January 2009
Appointed Date: 03 April 2003
79 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 05 November 2002
Appointed Date: 05 November 2002

Persons With Significant Control

Mr David Harrington Loosemore
Notified on: 5 November 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Justin Reilly
Notified on: 5 November 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Thomas Matthew Roger Young
Notified on: 5 November 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TUCASA LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 30 September 2016
18 Nov 2016
Confirmation statement made on 5 November 2016 with updates
03 Feb 2016
Total exemption small company accounts made up to 30 September 2015
11 Jan 2016
Director's details changed for Mr Thomas Mathew Roger Young on 11 January 2016
10 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 300

...
... and 50 more events
14 Nov 2002
Accounting reference date shortened from 30/11/03 to 30/09/03
14 Nov 2002
New director appointed
05 Nov 2002
Secretary resigned
05 Nov 2002
Director resigned
05 Nov 2002
Incorporation

TUCASA LIMITED Charges

12 March 2010
Legal charge
Delivered: 16 March 2010
Status: Satisfied on 29 July 2013
Persons entitled: Principality Building Society
Description: Flat 6 magnolia 129 cathedral road pontcanna cardiff…
12 April 2007
Deed of asignment
Delivered: 17 April 2007
Status: Outstanding
Persons entitled: Principality Building Society
Description: The full benefit of the building contract dated 19 march…
31 March 2006
Floating charge
Delivered: 1 April 2006
Status: Satisfied on 29 July 2013
Persons entitled: Principality Building Society
Description: All the company's property assets and undertaking present…
31 March 2006
Legal charge
Delivered: 1 April 2006
Status: Satisfied on 29 July 2013
Persons entitled: Principality Building Society
Description: 129 cathedral road cardiff.
27 December 2002
Legal charge
Delivered: 14 January 2003
Status: Satisfied on 30 March 2006
Persons entitled: Mortgage Guarantee Limited
Description: F/Hold property known as 1A waun gron road,llandaff cardiff…