About

Registered Number: 03561148
Date of Incorporation: 11/05/1998 (26 years and 11 months ago)
Company Status: Active
Registered Address: Albion Buildings, Attleborough Road, Nuneaton, Warwickshire, CV11 4JJ

 

Based in Warwickshire, Tuftex Properties Ltd was setup in 1998, it's status at Companies House is "Active". Robinson, Arnold, Lennon, Marcia Lynn are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Arnold 12 June 1998 - 1
Secretary Name Appointed Resigned Total Appointments
LENNON, Marcia Lynn 12 June 1998 14 August 2015 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 24 April 2020
CS01 - N/A 09 May 2019
AA - Annual Accounts 24 April 2019
MR01 - N/A 15 March 2019
CS01 - N/A 25 June 2018
AA - Annual Accounts 18 May 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 05 May 2017
AR01 - Annual Return 11 June 2016
TM02 - Termination of appointment of secretary 11 June 2016
AA - Annual Accounts 22 May 2016
AA - Annual Accounts 07 June 2015
AR01 - Annual Return 19 May 2015
AD01 - Change of registered office address 19 May 2015
AD01 - Change of registered office address 19 May 2015
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 17 May 2010
287 - Change in situation or address of Registered Office 05 September 2009
225 - Change of Accounting Reference Date 05 September 2009
363a - Annual Return 11 May 2009
363a - Annual Return 11 May 2009
DISS40 - Notice of striking-off action discontinued 13 January 2009
AA - Annual Accounts 12 January 2009
GAZ1 - First notification of strike-off action in London Gazette 02 December 2008
AA - Annual Accounts 15 April 2008
363s - Annual Return 09 July 2007
AA - Annual Accounts 05 July 2006
363s - Annual Return 18 May 2006
363s - Annual Return 08 July 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 21 July 2004
AA - Annual Accounts 07 February 2004
363s - Annual Return 28 June 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 20 May 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 21 May 2001
AA - Annual Accounts 12 March 2001
363s - Annual Return 21 June 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
AA - Annual Accounts 20 March 2000
363s - Annual Return 16 June 1999
RESOLUTIONS - N/A 08 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1999
123 - Notice of increase in nominal capital 08 June 1999
225 - Change of Accounting Reference Date 30 November 1998
288a - Notice of appointment of directors or secretaries 29 June 1998
288b - Notice of resignation of directors or secretaries 19 June 1998
288b - Notice of resignation of directors or secretaries 19 June 1998
287 - Change in situation or address of Registered Office 19 June 1998
288a - Notice of appointment of directors or secretaries 19 June 1998
NEWINC - New incorporation documents 11 May 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 March 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.