CHANDLER TUCK LIMITED

Register to unlock more data on OkredoRegister

CHANDLER TUCK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04357270

Incorporation date

21/01/2002

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor 30 North Street, Ashford, Kent TN24 8JRCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2002)
dot icon12/03/2026
Micro company accounts made up to 2025-06-30
dot icon01/07/2025
Confirmation statement made on 2025-07-01 with updates
dot icon05/02/2025
Micro company accounts made up to 2024-06-30
dot icon05/02/2025
Statement of capital following an allotment of shares on 2025-02-05
dot icon01/07/2024
Appointment of Mrs Gemma Park-Carpenter as a director on 2024-07-01
dot icon01/07/2024
Confirmation statement made on 2024-07-01 with updates
dot icon24/06/2024
Statement of capital following an allotment of shares on 2024-06-24
dot icon05/03/2024
Micro company accounts made up to 2023-06-30
dot icon23/01/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon14/03/2023
Micro company accounts made up to 2022-06-30
dot icon23/01/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon15/03/2022
Micro company accounts made up to 2021-06-30
dot icon21/01/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon17/03/2021
Micro company accounts made up to 2020-06-30
dot icon21/01/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon24/03/2020
Micro company accounts made up to 2019-06-30
dot icon21/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon20/02/2019
Micro company accounts made up to 2018-06-30
dot icon01/02/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon25/01/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon31/10/2017
Micro company accounts made up to 2017-06-30
dot icon20/02/2017
Confirmation statement made on 2017-01-21 with updates
dot icon17/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon24/06/2016
Resolutions
dot icon02/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon10/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon08/04/2015
Registered office address changed from 12 Ness Road Lydd Romney Marsh Kent TN29 9DR to 1St Floor 30 North Street Ashford Kent TN24 8JR on 2015-04-08
dot icon11/02/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon11/02/2015
Director's details changed for Mr Andrew Mark Tuck on 2014-08-22
dot icon06/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon30/08/2014
Registered office address changed from Pear Tree House Maidstone Road Hothfield Kent TN26 1AN to 12 Ness Road Lydd Romney Marsh Kent TN29 9DR on 2014-08-30
dot icon24/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon27/01/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon12/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon21/01/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon12/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon21/02/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon24/01/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon02/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon15/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon15/02/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon15/02/2010
Secretary's details changed for Mrs Heather Tuck on 2010-01-21
dot icon15/02/2010
Director's details changed for Mr Andrew Mark Tuck on 2010-01-21
dot icon06/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon05/03/2009
Secretary appointed mrs heather tuck
dot icon05/03/2009
Appointment terminated secretary david holt
dot icon05/03/2009
Return made up to 21/01/09; full list of members
dot icon30/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon19/03/2008
Secretary appointed mr david holt
dot icon19/03/2008
Appointment terminated secretary heather tuck
dot icon20/02/2008
Return made up to 21/01/08; full list of members
dot icon30/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon10/04/2007
Memorandum and Articles of Association
dot icon13/03/2007
Return made up to 21/01/07; full list of members
dot icon28/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon27/02/2006
Return made up to 21/01/06; full list of members
dot icon01/12/2005
Registered office changed on 01/12/05 from: 100 prestons road docklands london E14 9SB
dot icon03/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon21/02/2005
Return made up to 21/01/05; full list of members
dot icon11/05/2004
Return made up to 21/01/04; full list of members
dot icon26/11/2003
Total exemption small company accounts made up to 2003-06-30
dot icon18/02/2003
Return made up to 21/01/03; full list of members
dot icon26/11/2002
Director resigned
dot icon26/11/2002
Secretary resigned
dot icon29/10/2002
New secretary appointed
dot icon29/10/2002
New director appointed
dot icon29/10/2002
Ad 21/10/02--------- £ si 99@1=99 £ ic 1/100
dot icon29/10/2002
Accounting reference date extended from 31/01/03 to 30/06/03
dot icon29/10/2002
Registered office changed on 29/10/02 from: lutomer house 100 prestons road london E14 9SB
dot icon29/10/2002
Director resigned
dot icon29/10/2002
Secretary resigned
dot icon29/10/2002
Registered office changed on 29/10/02 from: 43 wellington avenue london N15 6AX
dot icon17/10/2002
Certificate of change of name
dot icon21/01/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
26.70K
-
0.00
-
-
2022
4
9.94K
-
0.00
-
-
2023
4
29.30K
-
0.00
-
-
2023
4
29.30K
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

29.30K £Ascended194.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
M & K NOMINEE SECRETARIES LIMITED
Nominee Secretary
21/01/2002 - 17/10/2002
539
M & K NOMINEE DIRECTORS LIMITED
Nominee Director
21/01/2002 - 17/02/2002
427
Tuck, Andrew Mark
Director
21/10/2002 - Present
12
Tuck, Heather
Secretary
28/02/2009 - Present
-
Holt, David
Secretary
13/03/2008 - 28/02/2009
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHANDLER TUCK LIMITED

CHANDLER TUCK LIMITED is an(a) Active company incorporated on 21/01/2002 with the registered office located at 1st Floor 30 North Street, Ashford, Kent TN24 8JR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CHANDLER TUCK LIMITED?

toggle

CHANDLER TUCK LIMITED is currently Active. It was registered on 21/01/2002 .

Where is CHANDLER TUCK LIMITED located?

toggle

CHANDLER TUCK LIMITED is registered at 1st Floor 30 North Street, Ashford, Kent TN24 8JR.

What does CHANDLER TUCK LIMITED do?

toggle

CHANDLER TUCK LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does CHANDLER TUCK LIMITED have?

toggle

CHANDLER TUCK LIMITED had 4 employees in 2023.

What is the latest filing for CHANDLER TUCK LIMITED?

toggle

The latest filing was on 12/03/2026: Micro company accounts made up to 2025-06-30.