MICHAEL TUCK NEW HOMES LIMITED
GLOUCESTER MICHAEL TUCK MANAGEMENT SERVICES LIMITED

Hellopages » Gloucestershire » Gloucester » GL2 5EN

Company number 03707768
Status Active
Incorporation Date 4 February 1999
Company Type Private Limited Company
Address C/O KINGSCOTT DIX LIMITED GOODRIDGE COURT, GOODRIDGE AVENUE, GLOUCESTER, GLOUCESTERSHIRE, GL2 5EN
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 105 . The most likely internet sites of MICHAEL TUCK NEW HOMES LIMITED are www.michaeltucknewhomes.co.uk, and www.michael-tuck-new-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Michael Tuck New Homes Limited is a Private Limited Company. The company registration number is 03707768. Michael Tuck New Homes Limited has been working since 04 February 1999. The present status of the company is Active. The registered address of Michael Tuck New Homes Limited is C O Kingscott Dix Limited Goodridge Court Goodridge Avenue Gloucester Gloucestershire Gl2 5en. . TUCK, Michael William is a Secretary of the company. TUCK, Michael William is a Director of the company. WHEELER, John Frank is a Director of the company. Secretary TUCK, Richard James has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
TUCK, Michael William
Appointed Date: 22 November 2011

Director
TUCK, Michael William
Appointed Date: 04 February 1999
76 years old

Director
WHEELER, John Frank
Appointed Date: 04 February 1999
64 years old

Resigned Directors

Secretary
TUCK, Richard James
Resigned: 22 November 2011
Appointed Date: 07 February 1999

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 04 February 1999
Appointed Date: 04 February 1999

Persons With Significant Control

Findout 2 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MICHAEL TUCK NEW HOMES LIMITED Events

14 Feb 2017
Confirmation statement made on 4 February 2017 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 105

17 Sep 2015
Total exemption small company accounts made up to 31 December 2014
10 Feb 2015
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 105

...
... and 45 more events
16 Feb 2000
Return made up to 04/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

13 Dec 1999
Accounting reference date shortened from 29/02/00 to 31/10/99
17 Feb 1999
New secretary appointed
17 Feb 1999
Secretary resigned
04 Feb 1999
Incorporation