About

Registered Number: 03294000
Date of Incorporation: 18/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: Unit 2 Botley Lane, Chesham, Buckinghamshire, HP5 1XS

 

Having been setup in 1996, Tuskar Construction Services Ltd have registered office in Buckinghamshire. Tuskar Construction Services Ltd has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURPHY, Ellen Patricia 23 December 1996 - 1
MURPHY, John Gerard 23 December 1996 - 1

Filing History

Document Type Date
CS01 - N/A 05 December 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 29 September 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 30 September 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 December 2016
CS01 - N/A 21 December 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 December 2016
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 28 November 2013
AA01 - Change of accounting reference date 22 November 2013
AA01 - Change of accounting reference date 30 September 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 27 October 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 12 December 2006
AA - Annual Accounts 05 November 2006
363s - Annual Return 13 December 2005
AA - Annual Accounts 04 October 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 29 July 2004
363s - Annual Return 10 December 2003
RESOLUTIONS - N/A 17 November 2003
RESOLUTIONS - N/A 17 November 2003
AA - Annual Accounts 05 November 2003
363s - Annual Return 31 December 2002
RESOLUTIONS - N/A 10 December 2002
RESOLUTIONS - N/A 10 December 2002
RESOLUTIONS - N/A 10 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2002
AA - Annual Accounts 31 October 2002
363s - Annual Return 19 December 2001
AA - Annual Accounts 30 October 2001
363s - Annual Return 19 December 2000
AA - Annual Accounts 02 November 2000
AA - Annual Accounts 06 February 2000
363s - Annual Return 15 December 1999
288c - Notice of change of directors or secretaries or in their particulars 26 April 1999
288c - Notice of change of directors or secretaries or in their particulars 26 April 1999
363s - Annual Return 29 March 1999
AA - Annual Accounts 05 January 1999
287 - Change in situation or address of Registered Office 15 December 1998
287 - Change in situation or address of Registered Office 11 April 1998
363s - Annual Return 14 January 1998
288a - Notice of appointment of directors or secretaries 08 January 1997
288a - Notice of appointment of directors or secretaries 08 January 1997
288b - Notice of resignation of directors or secretaries 06 January 1997
288b - Notice of resignation of directors or secretaries 06 January 1997
287 - Change in situation or address of Registered Office 02 January 1997
NEWINC - New incorporation documents 18 December 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.