Tuckenhay Mills Limited LONDON


Tuckenhay Mills started in year 1989 as Private Limited Company with registration number 02353128. The Tuckenhay Mills company has been functioning successfully for 35 years now and its status is active. The firm's office is based in London at Lynton House. Postal code: WC1H 9BQ.

The company has 3 directors, namely Catherine P., Peter W. and Catherine W.. Of them, Catherine P., Peter W., Catherine W. have been with the company the longest, being appointed on 23 August 1991. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Tuckenhay Mills Limited Address / Contact

Office Address Lynton House
Office Address2 7-12 Tavistock Square
Town London
Post code WC1H 9BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02353128
Date of Incorporation Tue, 28th Feb 1989
Industry Residents property management
End of financial Year 30th April
Company age 35 years old
Account next due date Wed, 31st Jan 2024 (105 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Catherine P.

Position: Secretary

Resigned:

Catherine P.

Position: Director

Appointed: 23 August 1991

Peter W.

Position: Director

Appointed: 23 August 1991

Catherine W.

Position: Director

Appointed: 23 August 1991

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we found, there is Peter W. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Peter W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth-3 123-3 123-3 123       
Balance Sheet
Cash Bank On Hand  17182 26874 78914 44314 47013 86313 86513 875
Current Assets27427427482 37175 064144 546144 573143 966143 968143 978
Debtors103103103103275130 103130 103130 103130 103130 103
Net Assets Liabilities  -3 12346 66045 97145 45344 86744 26043 64943 046
Other Debtors  103103275130 103130 103130 103130 103130 103
Property Plant Equipment  22 196       
Cash Bank In Hand171171171       
Net Assets Liabilities Including Pension Asset Liability-3 123-3 123-3 123       
Tangible Fixed Assets22 19622 19622 196       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-3 223-3 223-3 223       
Shareholder Funds-3 123-3 123-3 123       
Other
Total Fixed Assets Cost Or Valuation22 19622 19622 196       
Corporation Tax Payable   7 518      
Creditors  25 59335 71129 09399 09399 70699 706100 319100 932
Disposals Property Plant Equipment   22 196      
Net Current Assets Liabilities-25 319-25 319-25 31946 66045 97145 45344 86744 26043 64943 046
Other Creditors  25 59328 19329 09399 09399 70699 706100 319100 932
Property Plant Equipment Gross Cost  22 196       
Total Assets Less Current Liabilities-3 123-3 123-3 12346 66045 97145 45344 86744 26043 64943 046
Creditors Due Within One Year Total Current Liabilities25 59325 59325 593       
Fixed Assets22 19622 19622 196       
Tangible Fixed Assets Cost Or Valuation22 19622 19622 196       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 24th, January 2024
Free Download (6 pages)

Company search

Advertisements