Tuscor Lloyds (UK) Limited MANCHESTER


Founded in 1994, Tuscor Lloyds (UK), classified under reg no. 02916888 is an active company. Currently registered at 16 Blackmore Road M32 0QY, Manchester the company has been in the business for 30 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 1994-06-06 Tuscor Lloyds (UK) Limited is no longer carrying the name Lawjoin.

At the moment there are 3 directors in the the company, namely Nicholas R., Ana M. and Gillian M.. In addition one secretary - Gillian M. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Shantanu N. who worked with the the company until 4 October 2007.

Tuscor Lloyds (UK) Limited Address / Contact

Office Address 16 Blackmore Road
Office Address2 Stretford
Town Manchester
Post code M32 0QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02916888
Date of Incorporation Fri, 8th Apr 1994
Industry Sea and coastal freight water transport
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Nicholas R.

Position: Director

Appointed: 26 November 2018

Ana M.

Position: Director

Appointed: 25 June 2015

Gillian M.

Position: Director

Appointed: 03 October 2012

Gillian M.

Position: Secretary

Appointed: 04 October 2007

Aman C.

Position: Director

Appointed: 25 June 2015

Resigned: 28 February 2018

Gareth R.

Position: Director

Appointed: 01 February 2000

Resigned: 04 December 2003

Deepak M.

Position: Director

Appointed: 14 June 1994

Resigned: 23 October 2017

Shantanu N.

Position: Secretary

Appointed: 22 April 1994

Resigned: 04 October 2007

Shantanu N.

Position: Director

Appointed: 22 April 1994

Resigned: 22 June 2015

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 April 1994

Resigned: 22 April 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 08 April 1994

Resigned: 22 April 1994

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats identified, there is Deepak M. This PSC and has 50,01-75% shares.

Deepak M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Lawjoin June 6, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 255 204881 587950 8021 053 655518 527513 6501 290 8761 569 672
Current Assets2 897 2683 120 3812 916 5003 266 4902 667 0532 017 2634 096 6605 212 719
Debtors1 642 0642 238 7941 965 6982 212 8352 148 5261 503 6132 805 7843 643 047
Net Assets Liabilities2 072 309799 091794 128867 608749 095684 4591 098 6631 993 560
Other Debtors99 08461 44599 069111 11144 95259 070110 640116 729
Property Plant Equipment1 595 326525 230429 939309 212229 456276 300320 096324 917
Other
Amount Specific Advance Or Credit Directors17 73423 26713 418     
Amount Specific Advance Or Credit Made In Period Directors17 73423 26713 418     
Amount Specific Advance Or Credit Repaid In Period Directors 17 73423 267     
Accumulated Depreciation Impairment Property Plant Equipment572 937584 069668 855819 737600 573637 996625 133667 897
Amounts Owed By Group Undertakings192 694223 097210 896182 119205 293202 464203 503 
Amounts Owed To Group Undertakings 24 743     9 999
Average Number Employees During Period 26272830272628
Creditors2 328 4382 772 5642 501 1972 673 2562 124 6141 579 8253 277 9333 512 982
Disposals Decrease In Depreciation Impairment Property Plant Equipment 166 65067 70524 802302 50159 807123 66268 654
Disposals Property Plant Equipment 1 252 514139 42757 850330 57087 769169 797104 122
Future Minimum Lease Payments Under Non-cancellable Operating Leases17 24682 47684 92183 77982 47682 47685 29383 276
Increase From Depreciation Charge For Year Property Plant Equipment 177 782152 491135 09483 33797 230110 799111 418
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment   40 590    
Net Current Assets Liabilities568 830347 817415 303593 234542 439437 438818 7271 699 737
Number Shares Issued Fully Paid 2020  202020
Other Creditors589 991653 042746 560526 658242 465355 600498 350151 666
Other Taxation Social Security Payable49 15275 17534 46314 72516 981 73 683234 330
Par Value Share 00  000
Property Plant Equipment Gross Cost2 168 2631 109 2991 098 7941 128 949830 029914 296945 229992 814
Provisions For Liabilities Balance Sheet Subtotal91 84773 95651 11434 83822 80029 27940 16031 094
Total Additions Including From Business Combinations Property Plant Equipment 193 550128 92288 00531 650172 036200 730151 707
Total Assets Less Current Liabilities2 164 156873 047845 242902 446771 895713 7381 138 8232 024 654
Trade Creditors Trade Payables1 689 2952 019 6041 720 1742 131 8731 865 1681 224 2252 705 9003 115 064
Trade Debtors Trade Receivables1 350 2861 954 2521 655 7331 919 6051 884 6141 241 4122 478 8443 523 158

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 30th, June 2023
Free Download (8 pages)

Company search

Advertisements