Tugselts Ltd is a private limited company. Located at 7 Little Dock Street, Penarth CF64 2JR, this 2 years old enterprise was incorporated on 2020-02-05 and is classified as "public houses and bars" (SIC: 56302). 1 director can be found in the company: Joshua E. (appointed on 04 March 2020).
About
Name: Tugselts Ltd
Number: 12445472
Incorporation date: 2020-02-05
End of financial year: 05 April
Address:
7 Little Dock Street
Penarth
CF64 2JR
SIC code:
56302 - Public houses and bars
Company staff
People with significant control
Joshua E.
4 March 2020
Nature of control:
75,01-100% shares
Barry R.
5 February 2020 - 4 March 2020
Nature of control:
75,01-100% shares
Financial data
Date of Accounts
2021-04-05
Current Assets
8,103
Total Assets Less Current Liabilities
119
The due date for Tugselts Ltd confirmation statement filing is 2023-02-18. The most recent one was sent on 2022-02-04. The due date for the next statutory accounts filing is 05 January 2023. Previous accounts filing was submitted for the time period up to 05 April 2021.
2 persons of significant control are indexed in the official register, namely: Joshua E. who owns over 3/4 of shares. Barry R. who owns over 3/4 of shares.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Free download
CS01
Confirmation statement with updates Friday 4th February 2022
filed on: 3rd, March 2022
| confirmation statement
Free Download
(3 pages)
Type
Free download
CS01
Confirmation statement with updates Friday 4th February 2022
filed on: 3rd, March 2022
| confirmation statement
Free Download
(3 pages)
AA
Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 6th, October 2021
| accounts
Free Download
(6 pages)
AD01
Registered office address changed from 24 Briar Place Eastbourne East Sussex BN23 8DB United Kingdom to 7 Little Dock Street Penarth CF64 2JR on Tuesday 29th June 2021
filed on: 29th, June 2021
| address
Free Download
(1 page)
CS01
Confirmation statement with updates Thursday 4th February 2021
filed on: 16th, April 2021
| confirmation statement
Free Download
(4 pages)
AA01
Accounting period extended to Monday 5th April 2021. Originally it was Sunday 28th February 2021
filed on: 7th, November 2020
| accounts
Free Download
(1 page)
AD01
Registered office address changed from 64 Granville Avenue Long Eaton Nottingham NG10 4HB United Kingdom to 24 Briar Place Eastbourne East Sussex BN23 8DB on Friday 18th September 2020
filed on: 18th, September 2020
| address
Free Download
(1 page)
PSC01
Notification of a person with significant control Wednesday 4th March 2020
filed on: 4th, May 2020
| persons with significant control
Free Download
(2 pages)
PSC07
Cessation of a person with significant control Wednesday 4th March 2020
filed on: 4th, May 2020
| persons with significant control
Free Download
(1 page)
AP01
New director appointment on Wednesday 4th March 2020.
filed on: 13th, March 2020
| officers
Free Download
(2 pages)
TM01
Director appointment termination date: Wednesday 4th March 2020
filed on: 13th, March 2020
| officers
Free Download
(1 page)
AD01
Registered office address changed from 4 East Close South Shields Tyne and Wear NE34 6PD United Kingdom to 64 Granville Avenue Long Eaton Nottingham NG10 4HB on Friday 6th March 2020
filed on: 6th, March 2020
| address
Free Download
(1 page)
NEWINC
Company registration
filed on: 5th, February 2020
| incorporation