TUSKGUARD LIMITED
MIDDLESEX

Hellopages » Greater London » Harrow » HA5 5PW
Company number 01894718
Status Active
Incorporation Date 13 March 1985
Company Type Private Limited Company
Address 52 HIGH STREET, PINNER, MIDDLESEX, HA5 5PW
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 23 November 2015 with full list of shareholders Statement of capital on 2015-11-27 GBP 100 . The most likely internet sites of TUSKGUARD LIMITED are www.tuskguard.co.uk, and www.tuskguard.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eleven months. Tuskguard Limited is a Private Limited Company. The company registration number is 01894718. Tuskguard Limited has been working since 13 March 1985. The present status of the company is Active. The registered address of Tuskguard Limited is 52 High Street Pinner Middlesex Ha5 5pw. The company`s financial liabilities are £152.89k. It is £43.78k against last year. The cash in hand is £90.1k. It is £-5.62k against last year. And the total assets are £210.19k, which is £43.64k against last year. BAMFORD, Nicola Michelle is a Secretary of the company. BAMFORD, Ian Frederick is a Director of the company. Secretary NEWFIELD, Barbara Maud has been resigned. Secretary NEWFIELD, Gerald Myer has been resigned. Secretary SAGESALE LIMITED has been resigned. Secretary SOLOMON, Janet Victoria has been resigned. Secretary B. H. COMPANY SECRETARIAL SERVICES has been resigned. Secretary HARROVIAN MANAGEMENT SERVICES LIMITED has been resigned. Director FORWARD, Anthony John has been resigned. Director NEVILLE, Spencer Charles John has been resigned. Director NEWFIELD, Barbara Maud has been resigned. Director NEWFIELD, Barbara Maud has been resigned. Director NEWFIELD, Gerald Myer has been resigned. The company operates in "Other service activities n.e.c.".


tuskguard Key Finiance

LIABILITIES £152.89k
+40%
CASH £90.1k
-6%
TOTAL ASSETS £210.19k
+26%
All Financial Figures

Current Directors

Secretary
BAMFORD, Nicola Michelle
Appointed Date: 30 September 2007

Director
BAMFORD, Ian Frederick
Appointed Date: 26 September 1992
65 years old

Resigned Directors

Secretary
NEWFIELD, Barbara Maud
Resigned: 26 September 1992

Secretary
NEWFIELD, Gerald Myer
Resigned: 18 March 2002
Appointed Date: 30 May 2001

Secretary
SAGESALE LIMITED
Resigned: 31 March 1993
Appointed Date: 26 September 1992

Secretary
SOLOMON, Janet Victoria
Resigned: 30 May 2001
Appointed Date: 26 October 1999

Secretary
B. H. COMPANY SECRETARIAL SERVICES
Resigned: 26 October 1999
Appointed Date: 31 March 1993

Secretary
HARROVIAN MANAGEMENT SERVICES LIMITED
Resigned: 30 September 2007
Appointed Date: 18 March 2002

Director
FORWARD, Anthony John
Resigned: 30 August 1994
Appointed Date: 26 September 1992
87 years old

Director
NEVILLE, Spencer Charles John
Resigned: 30 September 1997
Appointed Date: 19 February 1997
94 years old

Director
NEWFIELD, Barbara Maud
Resigned: 15 August 1996
Appointed Date: 14 June 1996
85 years old

Director
NEWFIELD, Barbara Maud
Resigned: 26 September 1992
85 years old

Director
NEWFIELD, Gerald Myer
Resigned: 29 May 2001
94 years old

Persons With Significant Control

Nichola Michelle Bamford
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

TUSKGUARD LIMITED Events

05 Dec 2016
Confirmation statement made on 23 November 2016 with updates
09 Jun 2016
Total exemption small company accounts made up to 30 September 2015
27 Nov 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100

30 Dec 2014
Total exemption small company accounts made up to 30 September 2014
05 Dec 2014
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100

...
... and 87 more events
24 Oct 1987
Registered office changed on 24/10/87 from: 24 weymouth street london W1N 3FA

23 Aug 1987
Return made up to 20/07/87; full list of members

23 Aug 1987
Full accounts made up to 31 March 1987

16 Aug 1986
Accounts for a dormant company made up to 31 March 1986

29 Jul 1986
Return made up to 17/07/86; full list of members

TUSKGUARD LIMITED Charges

18 February 1998
Mortgage debenture
Delivered: 6 March 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 June 1995
Guarantee and debenture
Delivered: 29 June 1995
Status: Satisfied on 6 February 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…