About

Registered Number: 05166591
Date of Incorporation: 30/06/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 3 Garden Close, Langage Business Park, Plympton, Plymouth, PL7 5EU

 

Tufcoat Ltd was founded on 30 June 2004 and has its registered office in Plymouth, it's status in the Companies House registry is set to "Active". There are 3 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KINGSBURY, Aubrey Peregrine 30 June 2004 30 November 2012 1
KINGSBURY, Georgina 23 October 2007 01 June 2011 1
Secretary Name Appointed Resigned Total Appointments
LAKE, Ewan David 30 June 2004 01 March 2010 1

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
AA01 - Change of accounting reference date 13 December 2019
AA - Annual Accounts 02 October 2019
CS01 - N/A 09 August 2019
AA - Annual Accounts 26 July 2018
CS01 - N/A 25 July 2018
MR04 - N/A 20 February 2018
MR01 - N/A 08 December 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 19 August 2016
CS01 - N/A 17 August 2016
MR01 - N/A 30 March 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 16 July 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 13 August 2014
CERTNM - Change of name certificate 24 December 2013
CONNOT - N/A 24 December 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 20 August 2013
TM01 - Termination of appointment of director 17 December 2012
SH03 - Return of purchase of own shares 17 December 2012
RESOLUTIONS - N/A 03 December 2012
SH06 - Notice of cancellation of shares 03 December 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 30 August 2011
TM01 - Termination of appointment of director 08 July 2011
AR01 - Annual Return 04 October 2010
TM02 - Termination of appointment of secretary 04 October 2010
AA - Annual Accounts 20 July 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH03 - Change of particulars for secretary 25 March 2010
AD01 - Change of registered office address 25 March 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 15 August 2008
AA - Annual Accounts 15 July 2008
RESOLUTIONS - N/A 28 November 2007
RESOLUTIONS - N/A 28 November 2007
RESOLUTIONS - N/A 28 November 2007
123 - Notice of increase in nominal capital 28 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
AA - Annual Accounts 09 October 2007
363a - Annual Return 12 July 2007
363a - Annual Return 11 July 2006
AA - Annual Accounts 05 May 2006
363a - Annual Return 24 August 2005
225 - Change of Accounting Reference Date 11 July 2005
NEWINC - New incorporation documents 30 June 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 December 2017 Outstanding

N/A

A registered charge 29 March 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.