About

Registered Number: 03364998
Date of Incorporation: 02/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Poplar Farm, Westbury Sub Mendip, Wells, Somerset, BA5 1HW

 

Established in 1997, Tucker Farm Services Ltd are based in Wells in Somerset. Tucker, Tracey, Tucker, Phillip Donald, Tucker, Patricia, Pf & S (Secretaries) Limited, Pf & S (Directors) Limited are the current directors of this business. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TUCKER, Phillip Donald 12 May 1997 - 1
PF & S (DIRECTORS) LIMITED 02 May 1997 12 May 1997 1
Secretary Name Appointed Resigned Total Appointments
TUCKER, Tracey 08 November 2019 - 1
TUCKER, Patricia 12 May 1997 08 November 2019 1
PF & S (SECRETARIES) LIMITED 02 May 1997 12 May 1997 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 13 May 2020
AA - Annual Accounts 11 November 2019
AP03 - Appointment of secretary 08 November 2019
TM02 - Termination of appointment of secretary 08 November 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 12 May 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 06 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 May 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 30 November 2007
363s - Annual Return 18 May 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 11 May 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 06 May 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 04 May 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 23 May 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 15 July 2002
AA - Annual Accounts 10 October 2001
363s - Annual Return 29 June 2001
AA - Annual Accounts 22 June 2000
363s - Annual Return 22 June 2000
AA - Annual Accounts 14 September 1999
363s - Annual Return 04 May 1999
AA - Annual Accounts 31 July 1998
363s - Annual Return 15 May 1998
288a - Notice of appointment of directors or secretaries 19 May 1997
288a - Notice of appointment of directors or secretaries 19 May 1997
225 - Change of Accounting Reference Date 19 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 1997
288b - Notice of resignation of directors or secretaries 19 May 1997
288b - Notice of resignation of directors or secretaries 19 May 1997
NEWINC - New incorporation documents 02 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.