Tuccan Associates Limited NORTHWICH


Founded in 2016, Tuccan Associates, classified under reg no. 10052657 is an active company. Currently registered at S31 Northwich Business Centre CW9 5BF, Northwich the company has been in the business for eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has one director. Andrew T., appointed on 9 March 2016. There are currently no secretaries appointed. As of 2 May 2024, there were 3 ex directors - Madeleine T., Isobel T. and others listed below. There were no ex secretaries.

Tuccan Associates Limited Address / Contact

Office Address S31 Northwich Business Centre
Office Address2 Meadow Street
Town Northwich
Post code CW9 5BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 10052657
Date of Incorporation Wed, 9th Mar 2016
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (123 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Andrew T.

Position: Director

Appointed: 09 March 2016

Madeleine T.

Position: Director

Appointed: 06 April 2022

Resigned: 05 January 2024

Isobel T.

Position: Director

Appointed: 01 December 2018

Resigned: 05 January 2024

Joanne T.

Position: Director

Appointed: 09 March 2016

Resigned: 05 January 2024

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats found, there is Andrew T. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Joanne T. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Joanne T.

Notified on 6 April 2016
Ceased on 10 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand3 95638 59528 38715 86455 490
Current Assets76 56542 23432 51022 76476 010
Debtors72 6093 6394 1236 90020 520
Net Assets Liabilities   6 02122 476
Property Plant Equipment1 7411 8892 5671 5015 098
Other
Accumulated Depreciation Impairment Property Plant Equipment8572 2104 5636 33510 032
Additions Other Than Through Business Combinations Property Plant Equipment   7067 294
Average Number Employees During Period22222
Bank Borrowings Overdrafts    35 000
Corporation Tax Payable23 8565 3116 8979 34612 446
Creditors32 42717 45316 83318 24435 000
Increase From Depreciation Charge For Year Property Plant Equipment8571 3532 3531 7723 697
Net Current Assets Liabilities44 13824 78115 6774 52052 378
Other Creditors  40622894
Other Taxation Social Security Payable1503009 5308 67011 092
Prepayments Accrued Income    120
Property Plant Equipment Gross Cost2 5984 0997 1307 83615 130
Total Assets Less Current Liabilities45 87926 67018 2446 02157 476
Trade Debtors Trade Receivables1 7623 6394 1236 90020 400
Director Remuneration  76 50056 25653 568
Advances Credits Directors     
Amount Specific Advance Or Credit Directors16 465    
Amount Specific Advance Or Credit Repaid In Period Directors 16 465   
Accrued Liabilities1 7401 740   
Total Additions Including From Business Combinations Property Plant Equipment2 5981 5013 031  

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 23rd, January 2024
Free Download (1 page)

Company search