About

Registered Number: 02401464
Date of Incorporation: 06/07/1989 (34 years and 9 months ago)
Company Status: Active
Registered Address: Hogarth House, 79 Moseley Road, Birmingham, B12 0HL

 

Based in Birmingham, Tuckey Print Ltd was registered on 06 July 1989, it's status in the Companies House registry is set to "Active". There are 4 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Ian Clive N/A - 1
JONES, Nicola 17 February 1999 - 1
JONES, Coreen Anne N/A 16 January 1998 1
LAWSON, Brian Edward N/A 11 December 2003 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 08 July 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 06 July 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 24 July 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH03 - Change of particulars for secretary 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 01 June 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 22 July 2008
363a - Annual Return 02 October 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 30 May 2007
AA - Annual Accounts 20 June 2006
363s - Annual Return 29 September 2005
RESOLUTIONS - N/A 31 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2005
AA - Annual Accounts 04 August 2005
AA - Annual Accounts 11 July 2005
288b - Notice of resignation of directors or secretaries 08 July 2005
363s - Annual Return 20 July 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
RESOLUTIONS - N/A 08 January 2004
RESOLUTIONS - N/A 08 January 2004
363s - Annual Return 23 August 2003
AA - Annual Accounts 24 February 2003
363s - Annual Return 02 August 2002
AA - Annual Accounts 23 July 2002
363s - Annual Return 28 December 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 11 August 2000
363s - Annual Return 11 August 2000
AA - Annual Accounts 07 July 2000
AA - Annual Accounts 03 August 1999
288a - Notice of appointment of directors or secretaries 14 March 1999
363s - Annual Return 11 February 1999
288b - Notice of resignation of directors or secretaries 29 January 1999
AA - Annual Accounts 05 February 1998
363s - Annual Return 19 November 1997
AA - Annual Accounts 24 October 1997
363s - Annual Return 15 September 1996
AA - Annual Accounts 22 May 1996
AA - Annual Accounts 07 February 1996
363s - Annual Return 16 August 1995
AA - Annual Accounts 15 December 1994
363s - Annual Return 21 October 1994
395 - Particulars of a mortgage or charge 23 December 1993
AA - Annual Accounts 02 August 1993
363s - Annual Return 26 July 1993
363s - Annual Return 25 August 1992
AA - Annual Accounts 07 July 1992
363b - Annual Return 19 March 1992
363a - Annual Return 19 March 1992
AA - Annual Accounts 09 March 1992
395 - Particulars of a mortgage or charge 11 October 1990
395 - Particulars of a mortgage or charge 04 October 1989
395 - Particulars of a mortgage or charge 03 October 1989
RESOLUTIONS - N/A 04 September 1989
RESOLUTIONS - N/A 04 September 1989
RESOLUTIONS - N/A 04 September 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 1989
123 - Notice of increase in nominal capital 04 September 1989
MEM/ARTS - N/A 01 September 1989
288 - N/A 01 September 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 September 1989
288 - N/A 03 August 1989
NEWINC - New incorporation documents 06 July 1989

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 16 December 1993 Outstanding

N/A

Chattel mortgage 05 October 1990 Outstanding

N/A

Chattel mortgage 02 October 1989 Outstanding

N/A

Debenture 27 September 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.