About

Registered Number: 01894292
Date of Incorporation: 11/03/1985 (40 years and 1 month ago)
Company Status: Active
Registered Address: Tustin House, Red Scar Business Park, Longridge Road Preston, Lancashire, PR2 5NE

 

Having been setup in 1985, Tustin Developments Ltd are based in Lancashire. Dye, Zarrine Kate, Ghiassi, Alinaghi, Ghiassi, Gholam Hossein, Ghiassi, Selina Mary, Roberts, John Andrew are listed as directors of this business. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYE, Zarrine Kate 18 December 2000 - 1
GHIASSI, Alinaghi 21 October 2004 - 1
GHIASSI, Gholam Hossein N/A - 1
GHIASSI, Selina Mary N/A - 1
ROBERTS, John Andrew 31 March 2000 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 27 January 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 11 October 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 29 October 2018
CS01 - N/A 30 October 2017
CH01 - Change of particulars for director 26 October 2017
AA - Annual Accounts 23 October 2017
AA - Annual Accounts 16 November 2016
CS01 - N/A 26 October 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 19 October 2015
MR01 - N/A 27 July 2015
CH01 - Change of particulars for director 27 May 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 17 September 2013
TM01 - Termination of appointment of director 07 January 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 03 September 2012
SH01 - Return of Allotment of shares 05 April 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 06 October 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 11 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 September 2010
MG01 - Particulars of a mortgage or charge 02 September 2010
MG01 - Particulars of a mortgage or charge 02 September 2010
RESOLUTIONS - N/A 25 August 2010
SH01 - Return of Allotment of shares 25 August 2010
AR01 - Annual Return 08 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH03 - Change of particulars for secretary 05 November 2009
AA - Annual Accounts 13 October 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 May 2009
RESOLUTIONS - N/A 06 May 2009
363a - Annual Return 12 November 2008
288c - Notice of change of directors or secretaries or in their particulars 12 November 2008
AA - Annual Accounts 01 October 2008
363s - Annual Return 16 November 2007
AA - Annual Accounts 15 August 2007
169 - Return by a company purchasing its own shares 14 August 2007
169 - Return by a company purchasing its own shares 14 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2007
RESOLUTIONS - N/A 26 July 2007
RESOLUTIONS - N/A 26 July 2007
RESOLUTIONS - N/A 26 July 2007
RESOLUTIONS - N/A 26 July 2007
RESOLUTIONS - N/A 26 July 2007
RESOLUTIONS - N/A 26 July 2007
MEM/ARTS - N/A 26 July 2007
363s - Annual Return 14 November 2006
AA - Annual Accounts 23 August 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 19 October 2005
AA - Annual Accounts 24 March 2005
288a - Notice of appointment of directors or secretaries 08 November 2004
363s - Annual Return 20 October 2004
288c - Notice of change of directors or secretaries or in their particulars 28 April 2004
288c - Notice of change of directors or secretaries or in their particulars 28 April 2004
363s - Annual Return 18 November 2003
AA - Annual Accounts 29 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 22 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
AA - Annual Accounts 12 December 2001
363s - Annual Return 12 October 2001
AUD - Auditor's letter of resignation 06 September 2001
395 - Particulars of a mortgage or charge 30 May 2001
395 - Particulars of a mortgage or charge 30 May 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
363s - Annual Return 03 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2000
RESOLUTIONS - N/A 10 November 2000
RESOLUTIONS - N/A 10 November 2000
RESOLUTIONS - N/A 10 November 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 November 2000
AA - Annual Accounts 25 August 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
288b - Notice of resignation of directors or secretaries 05 April 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 25 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 1999
RESOLUTIONS - N/A 06 October 1999
RESOLUTIONS - N/A 06 October 1999
RESOLUTIONS - N/A 06 October 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 October 1999
RESOLUTIONS - N/A 08 September 1999
RESOLUTIONS - N/A 08 September 1999
RESOLUTIONS - N/A 08 September 1999
RESOLUTIONS - N/A 08 September 1999
AA - Annual Accounts 14 January 1999
363s - Annual Return 28 October 1998
225 - Change of Accounting Reference Date 21 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 1998
AA - Annual Accounts 08 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 1997
363s - Annual Return 16 October 1997
395 - Particulars of a mortgage or charge 23 July 1997
287 - Change in situation or address of Registered Office 26 June 1997
AA - Annual Accounts 07 January 1997
363s - Annual Return 16 October 1996
AA - Annual Accounts 26 February 1996
363s - Annual Return 07 November 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 1995
AA - Annual Accounts 27 October 1994
363s - Annual Return 14 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 1994
395 - Particulars of a mortgage or charge 19 August 1994
395 - Particulars of a mortgage or charge 01 February 1994
AA - Annual Accounts 15 January 1994
363s - Annual Return 17 November 1993
395 - Particulars of a mortgage or charge 26 April 1993
AA - Annual Accounts 08 November 1992
363s - Annual Return 22 October 1992
AA - Annual Accounts 29 June 1992
395 - Particulars of a mortgage or charge 30 March 1992
363b - Annual Return 11 November 1991
288 - N/A 12 June 1991
395 - Particulars of a mortgage or charge 30 April 1991
395 - Particulars of a mortgage or charge 30 April 1991
395 - Particulars of a mortgage or charge 03 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 1991
395 - Particulars of a mortgage or charge 08 February 1991
AA - Annual Accounts 14 November 1990
363 - Annual Return 18 October 1990
395 - Particulars of a mortgage or charge 17 October 1990
395 - Particulars of a mortgage or charge 27 July 1990
395 - Particulars of a mortgage or charge 11 June 1990
395 - Particulars of a mortgage or charge 22 March 1990
395 - Particulars of a mortgage or charge 09 March 1990
AA - Annual Accounts 09 October 1989
363 - Annual Return 09 October 1989
RESOLUTIONS - N/A 21 August 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 1989
395 - Particulars of a mortgage or charge 18 May 1989
AA - Annual Accounts 08 December 1988
363 - Annual Return 08 December 1988
395 - Particulars of a mortgage or charge 02 November 1988
395 - Particulars of a mortgage or charge 02 November 1988
395 - Particulars of a mortgage or charge 23 September 1987
AA - Annual Accounts 21 September 1987
363 - Annual Return 21 September 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 January 1987
AA - Annual Accounts 17 December 1986
363 - Annual Return 17 December 1986
395 - Particulars of a mortgage or charge 11 November 1986
395 - Particulars of a mortgage or charge 21 October 1986
288 - N/A 12 May 1986
NEWINC - New incorporation documents 11 March 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 July 2015 Outstanding

N/A

Legal charge 24 August 2010 Outstanding

N/A

Legal charge 24 August 2010 Outstanding

N/A

Legal charge 17 May 2001 Fully Satisfied

N/A

Legal charge 17 May 2001 Fully Satisfied

N/A

Legal charge 18 July 1997 Fully Satisfied

N/A

Debenture 17 August 1994 Fully Satisfied

N/A

Charge and assignment 26 January 1994 Fully Satisfied

N/A

Legal charge 16 April 1993 Fully Satisfied

N/A

Legal charge 20 March 1992 Fully Satisfied

N/A

Charge assignment 10 April 1991 Fully Satisfied

N/A

Legal charge 15 March 1991 Fully Satisfied

N/A

Legal charge 01 February 1991 Fully Satisfied

N/A

Credit agreement 01 October 1990 Fully Satisfied

N/A

Guarantee & debenture 14 July 1990 Fully Satisfied

N/A

Legal charge 31 May 1990 Fully Satisfied

N/A

Guarantee & debenture 13 March 1990 Fully Satisfied

N/A

Legal charge 26 February 1990 Fully Satisfied

N/A

Charge on building agreement 05 May 1989 Fully Satisfied

N/A

Legal charge 27 October 1988 Fully Satisfied

N/A

Legal charge 27 October 1988 Fully Satisfied

N/A

Debenture 15 September 1987 Fully Satisfied

N/A

Charge on building agreement and licence 30 October 1986 Fully Satisfied

N/A

Charge on building agreement 03 October 1986 Fully Satisfied

N/A

Charge 12 May 1986 Fully Satisfied

N/A

Charge on building agreement 08 April 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.