About

Registered Number: 04376956
Date of Incorporation: 19/02/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: 1 Northwick Road, Canvey Island, Essex, SS8 0PU,

 

Based in Canvey Island, Tuffbau Ltd was established in 2002, it has a status of "Active". Tuffbau Ltd has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURTON, Peter Eugene 02 November 2019 - 1
TURNER, Peter William Charles 01 November 2018 - 1
BURTON, Steven John 19 February 2002 14 January 2009 1
Secretary Name Appointed Resigned Total Appointments
BURTON, Louisa Jane 15 May 2019 - 1
BURTON, David John 16 August 2002 15 May 2019 1
MCCORMICK, Emma Louise 19 February 2002 16 August 2002 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
MR01 - N/A 21 July 2020
TM01 - Termination of appointment of director 12 March 2020
CS01 - N/A 22 February 2020
AP01 - Appointment of director 15 November 2019
TM01 - Termination of appointment of director 15 November 2019
AA - Annual Accounts 30 September 2019
AP03 - Appointment of secretary 20 May 2019
TM02 - Termination of appointment of secretary 20 May 2019
CH01 - Change of particulars for director 30 March 2019
CH01 - Change of particulars for director 30 March 2019
AP01 - Appointment of director 30 March 2019
CS01 - N/A 23 February 2019
AP01 - Appointment of director 03 November 2018
AP01 - Appointment of director 03 November 2018
AP01 - Appointment of director 03 November 2018
AP01 - Appointment of director 03 November 2018
PSC01 - N/A 03 November 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 19 February 2018
AD01 - Change of registered office address 17 January 2018
AD01 - Change of registered office address 23 December 2017
AAMD - Amended Accounts 16 October 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 28 February 2017
MR01 - N/A 21 January 2017
AA - Annual Accounts 22 September 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 20 February 2016
AA01 - Change of accounting reference date 02 December 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 20 February 2015
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 12 February 2014
SH10 - Notice of particulars of variation of rights attached to shares 11 June 2013
SH01 - Return of Allotment of shares 23 May 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 27 February 2013
AD01 - Change of registered office address 21 December 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 22 February 2011
CERTNM - Change of name certificate 09 April 2010
CONNOT - N/A 09 April 2010
MG01 - Particulars of a mortgage or charge 23 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 February 2010
AR01 - Annual Return 22 February 2010
CH01 - Change of particulars for director 21 February 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 13 April 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
AA - Annual Accounts 22 October 2008
287 - Change in situation or address of Registered Office 22 August 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 31 December 2007
363s - Annual Return 08 June 2007
AA - Annual Accounts 29 March 2007
363s - Annual Return 16 March 2006
AA - Annual Accounts 11 August 2005
363s - Annual Return 09 May 2005
AA - Annual Accounts 11 February 2005
363s - Annual Return 11 May 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 31 March 2003
225 - Change of Accounting Reference Date 18 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2003
395 - Particulars of a mortgage or charge 17 January 2003
288a - Notice of appointment of directors or secretaries 10 September 2002
288b - Notice of resignation of directors or secretaries 09 September 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
287 - Change in situation or address of Registered Office 06 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
NEWINC - New incorporation documents 19 February 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 July 2020 Outstanding

N/A

A registered charge 11 January 2017 Outstanding

N/A

Fixed & floating charge 11 March 2010 Outstanding

N/A

Letter of pledge 29 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.