About

Registered Number: 04832668
Date of Incorporation: 15/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Unit 23 Gunners Buildings, Limberline Road, Hilsea, Portsmouth, Hampshire, PO3 5BJ

 

Tuco Developments Ltd was registered on 15 July 2003 and has its registered office in Hampshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Tuco Developments Ltd. The companies directors are listed as Mathers, Donna, Mathers, Gerald Adrian, Fowler, Graham Hugh, Rock, Sylvia Ann, Jacks Potter & Co Limited, Cornish, Alan David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATHERS, Donna 01 March 2019 - 1
MATHERS, Gerald Adrian 15 July 2003 - 1
CORNISH, Alan David 15 July 2003 31 January 2019 1
Secretary Name Appointed Resigned Total Appointments
FOWLER, Graham Hugh 30 April 2007 03 April 2008 1
ROCK, Sylvia Ann 15 July 2003 30 April 2007 1
JACKS POTTER & CO LIMITED 03 April 2008 01 April 2012 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 29 June 2020
PSC04 - N/A 05 March 2020
CH01 - Change of particulars for director 05 March 2020
CS01 - N/A 08 August 2019
AA - Annual Accounts 29 July 2019
SH01 - Return of Allotment of shares 24 July 2019
AP01 - Appointment of director 24 July 2019
PSC07 - N/A 07 March 2019
PSC04 - N/A 07 March 2019
TM01 - Termination of appointment of director 21 February 2019
SH06 - Notice of cancellation of shares 21 February 2019
SH03 - Return of purchase of own shares 21 February 2019
CS01 - N/A 26 July 2018
AA - Annual Accounts 16 April 2018
CS01 - N/A 15 August 2017
AA - Annual Accounts 29 June 2017
TM02 - Termination of appointment of secretary 31 May 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 13 July 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 22 July 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 28 July 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 23 July 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 20 June 2012
AP04 - Appointment of corporate secretary 08 May 2012
TM02 - Termination of appointment of secretary 07 May 2012
AR01 - Annual Return 08 September 2011
CH01 - Change of particulars for director 08 September 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH04 - Change of particulars for corporate secretary 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 05 August 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 27 May 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
288b - Notice of resignation of directors or secretaries 23 May 2008
363s - Annual Return 11 April 2008
363a - Annual Return 08 August 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
AA - Annual Accounts 12 February 2007
363s - Annual Return 30 August 2006
AA - Annual Accounts 29 August 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 18 May 2005
395 - Particulars of a mortgage or charge 11 March 2005
363s - Annual Return 26 July 2004
225 - Change of Accounting Reference Date 12 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2003
395 - Particulars of a mortgage or charge 30 October 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
NEWINC - New incorporation documents 15 July 2003

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 04 March 2005 Outstanding

N/A

Debenture 28 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.