About

Registered Number: 04078091
Date of Incorporation: 26/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Unit 26 Business Development, Centre Main Avenue Treforest, Industrial Est Pontypridd, Mid Glamorgan, CF37 5UR

 

Founded in 2000, Tugbury Ltd have registered office in Industrial Est Pontypridd, Mid Glamorgan, it's status at Companies House is "Active". Tugbury Ltd has 2 directors listed as Masters, Ian Philip, Maybury, Phillip Stephen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASTERS, Ian Philip 29 July 2003 - 1
MAYBURY, Phillip Stephen 26 September 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CS01 - N/A 04 December 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 04 December 2018
PSC09 - N/A 04 July 2018
PSC01 - N/A 28 June 2018
PSC01 - N/A 28 June 2018
AA - Annual Accounts 07 June 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 20 April 2017
CS01 - N/A 09 December 2016
SH10 - Notice of particulars of variation of rights attached to shares 17 March 2016
SH08 - Notice of name or other designation of class of shares 16 March 2016
CERTNM - Change of name certificate 08 February 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 28 September 2012
CH01 - Change of particulars for director 28 September 2012
CH01 - Change of particulars for director 28 September 2012
CH03 - Change of particulars for secretary 28 September 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 16 February 2010
AR01 - Annual Return 01 December 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 08 March 2008
288c - Notice of change of directors or secretaries or in their particulars 03 December 2007
363a - Annual Return 12 November 2007
395 - Particulars of a mortgage or charge 11 August 2007
AA - Annual Accounts 17 April 2007
363a - Annual Return 02 October 2006
287 - Change in situation or address of Registered Office 21 September 2006
AA - Annual Accounts 20 February 2006
363s - Annual Return 08 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2005
AA - Annual Accounts 06 July 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 06 September 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 11 November 2003
288b - Notice of resignation of directors or secretaries 11 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
288b - Notice of resignation of directors or secretaries 26 August 2003
363s - Annual Return 11 February 2003
AA - Annual Accounts 16 July 2002
225 - Change of Accounting Reference Date 16 July 2002
CERTNM - Change of name certificate 24 January 2002
363s - Annual Return 15 October 2001
288a - Notice of appointment of directors or secretaries 29 September 2000
288b - Notice of resignation of directors or secretaries 29 September 2000
288b - Notice of resignation of directors or secretaries 29 September 2000
288a - Notice of appointment of directors or secretaries 29 September 2000
NEWINC - New incorporation documents 26 September 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 07 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.