TUSKPRESS LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS2 8LD

Company number 01900577
Status Active
Incorporation Date 29 March 1985
Company Type Private Limited Company
Address UNIT 2C STOCKTON CLOSE, GREEN LANE, WALSALL, WEST MIDLANDS, WS2 8LD
Home Country United Kingdom
Nature of Business 24200 - Manufacture of tubes, pipes, hollow profiles and related fittings, of steel
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 December 2015 with full list of shareholders Statement of capital on 2016-01-19 GBP 100 . The most likely internet sites of TUSKPRESS LIMITED are www.tuskpress.co.uk, and www.tuskpress.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. Tuskpress Limited is a Private Limited Company. The company registration number is 01900577. Tuskpress Limited has been working since 29 March 1985. The present status of the company is Active. The registered address of Tuskpress Limited is Unit 2c Stockton Close Green Lane Walsall West Midlands Ws2 8ld. The company`s financial liabilities are £0.04k. It is £-3.16k against last year. And the total assets are £0.04k, which is £-21.71k against last year. BAILEY, Robert Michael is a Secretary of the company. BAILEY, Rosemary Joan is a Director of the company. FLEMMING, Marilyn is a Director of the company. Director BAILEY, Robert Michael has been resigned. Director EVANS, Graham has been resigned. Director FLEMMING, Nigel John has been resigned. The company operates in "Manufacture of tubes, pipes, hollow profiles and related fittings, of steel".


tuskpress Key Finiance

LIABILITIES £0.04k
-99%
CASH n/a
TOTAL ASSETS £0.04k
-100%
All Financial Figures

Current Directors


Director
BAILEY, Rosemary Joan
Appointed Date: 31 March 2013
75 years old

Director
FLEMMING, Marilyn
Appointed Date: 31 March 2013
72 years old

Resigned Directors

Director
BAILEY, Robert Michael
Resigned: 01 April 2013
77 years old

Director
EVANS, Graham
Resigned: 31 March 2012
Appointed Date: 19 May 1999
78 years old

Director
FLEMMING, Nigel John
Resigned: 02 April 2013
73 years old

Persons With Significant Control

Mr Robert Michael Bailey Fca
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nigel John Flemming
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

TUSKPRESS LIMITED Events

03 Jan 2017
Confirmation statement made on 14 December 2016 with updates
09 Sep 2016
Total exemption small company accounts made up to 31 March 2016
19 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100

21 Oct 2015
Total exemption small company accounts made up to 31 March 2015
17 Dec 2014
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100

...
... and 65 more events
23 Jun 1988
Registered office changed on 23/06/88 from: unit 25 dunstall hill trading estate gorsebrook road wolverhampton west midlands

17 Nov 1987
Accounts for a small company made up to 31 March 1987
17 Nov 1987
Return made up to 02/09/87; full list of members
26 Feb 1987
Accounts for a small company made up to 31 March 1986
26 Feb 1987
Return made up to 28/10/86; full list of members

TUSKPRESS LIMITED Charges

8 December 1988
Debenture
Delivered: 15 December 1988
Status: Satisfied on 18 August 1999
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…