About

Registered Number: 04919098
Date of Incorporation: 02/10/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 8 Tucker Street, Wells, Somerset, BA5 2DZ

 

Tuckers Takeaway Ltd was founded on 02 October 2003, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. There are 2 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMEONE, Julie Dawn 02 October 2003 - 1
SIMEONE, Sebastian 02 October 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 December 2019
CS01 - N/A 03 October 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 09 October 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 05 October 2017
AA - Annual Accounts 07 October 2016
CS01 - N/A 04 October 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 05 August 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 03 October 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 12 September 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH03 - Change of particulars for secretary 13 October 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH03 - Change of particulars for secretary 16 March 2010
AA - Annual Accounts 30 December 2009
AR01 - Annual Return 11 December 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 06 October 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 06 November 2007
363s - Annual Return 17 November 2006
AA - Annual Accounts 01 September 2006
363s - Annual Return 29 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2005
AA - Annual Accounts 31 August 2005
363s - Annual Return 29 October 2004
395 - Particulars of a mortgage or charge 25 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2003
225 - Change of Accounting Reference Date 28 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
287 - Change in situation or address of Registered Office 10 October 2003
NEWINC - New incorporation documents 02 October 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.