Thomas Tucker LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2017)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2017-12-31 Gross Profit £1,824,304 -90.51% Trade Debtors £4,429,782 -5.35% Operating Profit £1,291,513 +43.73% Total assets £3,496,251 -35.49%
TOMMY TUCKER LIMITED
MARKETING GOODS AGENCY LIMITED
Company type Private Limited Company Company Number 02690618 Record last updated Thursday, October 20, 2022 10:42:49 PM UTC Postal Code S81 8AD
Visits Searches Document Type Publication date Download link Registry Dec 29, 2017 Appointment of a man as Director and Company Director Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Registry May 14, 2014 Registration of a charge / charge code Registry Mar 7, 2014 Annual return Registry Feb 10, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Feb 10, 2014 Statement of satisfaction of a charge / full / charge no 1 2690... Registry Feb 10, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Feb 10, 2014 Statement of satisfaction of a charge / full / charge no 1 2690... Registry Jan 30, 2014 Resignation of one Director Registry Jan 1, 2014 Resignation of one Director (a man) and one None Registry Dec 12, 2013 Registration of a charge / charge code Registry Dec 12, 2013 Registration of a charge / charge code 2690... Registry Nov 29, 2013 Company name change Registry Nov 29, 2013 Change of name certificate Registry Nov 9, 2013 Registration of a charge / charge code Registry Nov 9, 2013 Registration of a charge / charge code 2690... Financials Oct 2, 2013 Annual accounts Registry Mar 7, 2013 Annual return Financials Oct 3, 2012 Annual accounts Registry Apr 24, 2012 Appointment of a man as Director Registry Apr 13, 2012 Appointment of a man as Director and None Registry Feb 9, 2012 Annual return Registry Sep 30, 2011 Statement of satisfaction in full or in part of mortgage or charge Financials Sep 29, 2011 Annual accounts Registry Feb 10, 2011 Annual return Financials Sep 23, 2010 Annual accounts Registry May 11, 2010 Particulars of a mortgage or charge Registry Mar 26, 2010 Annual return Registry Mar 26, 2010 Change of particulars for director Registry Mar 26, 2010 Change of particulars for secretary Financials Aug 1, 2009 Annual accounts Registry Mar 3, 2009 Annual return Financials Oct 22, 2008 Annual accounts Registry Feb 27, 2008 Annual return Registry Feb 26, 2008 Register of members Registry Feb 25, 2008 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Registry Dec 17, 2007 Resignation of a director Registry Dec 1, 2007 Resignation of one Company Director and one Director (a man) Registry Sep 14, 2007 Particulars of a mortgage or charge Financials Aug 30, 2007 Annual accounts Registry Jul 30, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 30, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 2690... Registry Jul 30, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 30, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 2690... Registry Jun 19, 2007 Appointment of a director Registry Jun 15, 2007 Resignation of a director Registry Jun 1, 2007 Particulars of a mortgage or charge Registry Jun 1, 2007 Appointment of a man as Director and Accountant Registry May 31, 2007 Resignation of one Accountant and one Director (a man) Registry May 26, 2007 Particulars of a mortgage or charge Registry Feb 27, 2007 Particulars of a mortgage or charge 2690... Registry Feb 22, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 22, 2007 Annual return Registry Feb 12, 2007 Resignation of a secretary Registry Feb 12, 2007 Appointment of a secretary Registry Dec 31, 2006 Resignation of one Secretary (a man) Registry Dec 31, 2006 Appointment of a man as Secretary Financials May 26, 2006 Annual accounts Registry Mar 6, 2006 Annual return Registry Nov 4, 2005 Particulars of a mortgage or charge Financials Sep 5, 2005 Annual accounts Registry Mar 17, 2005 Annual return Registry Dec 14, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Dec 10, 2004 £ nc 1000/1500000 Registry Dec 10, 2004 Notice of increase in nominal capital Registry Dec 10, 2004 Authorised allotment of shares and debentures Registry Dec 2, 2004 Change in situation or address of registered office Financials Nov 2, 2004 Annual accounts Registry Jul 8, 2004 Resignation of a director Registry Jun 23, 2004 Particulars of a mortgage or charge Registry Jun 23, 2004 Particulars of a mortgage or charge 2690... Registry Jun 17, 2004 Resignation of a woman Registry Jun 15, 2004 Appointment of a director Registry May 14, 2004 Particulars of a mortgage or charge Registry May 4, 2004 Appointment of a man as Managing Director and Director Registry Apr 6, 2004 Annual return Registry Feb 13, 2004 Particulars of a mortgage or charge Registry Feb 12, 2004 Appointment of a director Registry Feb 6, 2004 Appointment of a man as Accountant and Director Registry Jan 28, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Dec 22, 2003 Notice of increase in nominal capital Registry Dec 22, 2003 £ nc 1000/1500000 Financials Sep 4, 2003 Annual accounts Registry Jun 23, 2003 Appointment of a secretary Registry Jun 21, 2003 Change in situation or address of registered office Registry Jun 20, 2003 Resignation of a secretary Registry May 22, 2003 Appointment of a man as Secretary Registry May 22, 2003 Resignation of one Secretary (a woman) Registry Feb 21, 2003 Annual return Financials Sep 30, 2002 Annual accounts Registry Feb 13, 2002 Annual return Registry May 9, 2001 Change of name certificate Registry May 9, 2001 Company name change Financials May 8, 2001 Annual accounts Registry Mar 1, 2001 Annual return Registry Oct 24, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 5, 2000 Particulars of a mortgage or charge Registry Oct 5, 2000 Appointment of a director Registry Oct 5, 2000 Change in situation or address of registered office Registry Sep 22, 2000 2460000