TUCKER BUILDINGS LIMITED
`DEVON SPEED 8671 LIMITED

Hellopages » Devon » Torbay » TQ4 5BY

Company number 04168718
Status Active
Incorporation Date 27 February 2001
Company Type Private Limited Company
Address 46 HYDE ROAD, PAIGNTON, `DEVON, TQ4 5BY
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 6 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TUCKER BUILDINGS LIMITED are www.tuckerbuildings.co.uk, and www.tucker-buildings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Tucker Buildings Limited is a Private Limited Company. The company registration number is 04168718. Tucker Buildings Limited has been working since 27 February 2001. The present status of the company is Active. The registered address of Tucker Buildings Limited is 46 Hyde Road Paignton Devon Tq4 5by. The company`s financial liabilities are £82.39k. It is £-6.1k against last year. The cash in hand is £27.08k. It is £-57.21k against last year. And the total assets are £185.3k, which is £57.77k against last year. TUCKER, Deirdre is a Secretary of the company. TUCKER, Paul is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


tucker buildings Key Finiance

LIABILITIES £82.39k
-7%
CASH £27.08k
-68%
TOTAL ASSETS £185.3k
+45%
All Financial Figures

Current Directors

Secretary
TUCKER, Deirdre
Appointed Date: 06 April 2001

Director
TUCKER, Paul
Appointed Date: 06 April 2001
65 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 April 2001
Appointed Date: 27 February 2001

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 April 2001
Appointed Date: 27 February 2001

TUCKER BUILDINGS LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 6

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Mar 2015
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 6

09 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 36 more events
03 May 2001
Director resigned
03 May 2001
Memorandum and Articles of Association
12 Apr 2001
Company name changed speed 8671 LIMITED\certificate issued on 12/04/01
12 Apr 2001
Registered office changed on 12/04/01 from: 6-8 underwood street london N1 7JQ
27 Feb 2001
Incorporation

TUCKER BUILDINGS LIMITED Charges

18 June 2001
Debenture
Delivered: 20 June 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…