TUFFBAU LIMITED
GRAYS STEIN TEC UK LIMITED

Hellopages » Essex » Thurrock » RM20 3NL

Company number 04376956
Status Active
Incorporation Date 19 February 2002
Company Type Private Limited Company
Address 730 LONDON ROAD, WEST THURROCK, GRAYS, ESSEX, RM20 3NL
Home Country United Kingdom
Nature of Business 23640 - Manufacture of mortars, 46730 - Wholesale of wood, construction materials and sanitary equipment, 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Registration of charge 043769560003, created on 11 January 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of TUFFBAU LIMITED are www.tuffbau.co.uk, and www.tuffbau.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Bexleyheath Rail Station is 5.7 miles; to Gidea Park Rail Station is 7.6 miles; to Chadwell Heath Rail Station is 8.5 miles; to Brentwood Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tuffbau Limited is a Private Limited Company. The company registration number is 04376956. Tuffbau Limited has been working since 19 February 2002. The present status of the company is Active. The registered address of Tuffbau Limited is 730 London Road West Thurrock Grays Essex Rm20 3nl. . BURTON, David John is a Secretary of the company. BURTON, David John is a Director of the company. Nominee Secretary DAVIES, Margaret Michelle has been resigned. Secretary MCCORMICK, Emma Louise has been resigned. Director BURTON, Steven has been resigned. Nominee Director PIKE, Pamela has been resigned. The company operates in "Manufacture of mortars".


Current Directors

Secretary
BURTON, David John
Appointed Date: 16 August 2002

Director
BURTON, David John
Appointed Date: 16 August 2002
74 years old

Resigned Directors

Nominee Secretary
DAVIES, Margaret Michelle
Resigned: 19 February 2002
Appointed Date: 19 February 2002

Secretary
MCCORMICK, Emma Louise
Resigned: 16 August 2002
Appointed Date: 19 February 2002

Director
BURTON, Steven
Resigned: 14 January 2009
Appointed Date: 19 February 2002
50 years old

Nominee Director
PIKE, Pamela
Resigned: 19 February 2002
Appointed Date: 19 February 2002
75 years old

Persons With Significant Control

Mr David John Burton
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

TUFFBAU LIMITED Events

28 Feb 2017
Confirmation statement made on 19 February 2017 with updates
21 Jan 2017
Registration of charge 043769560003, created on 11 January 2017
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
20 Feb 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-20
  • GBP 25,000

...
... and 42 more events
06 Mar 2002
Director resigned
06 Mar 2002
Registered office changed on 06/03/02 from: 2 high street penydarren merthyr tydfil mid glamorgan CF47 9AH
06 Mar 2002
New secretary appointed
06 Mar 2002
New director appointed
19 Feb 2002
Incorporation

TUFFBAU LIMITED Charges

11 January 2017
Charge code 0437 6956 0003
Delivered: 21 January 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the south side of northwick road charlfleets…
11 March 2010
Fixed & floating charge
Delivered: 23 March 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 December 2002
Letter of pledge
Delivered: 17 January 2003
Status: Satisfied on 25 February 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: £1,500 and any other sums standing to the credit of the…