TUCKER MECHANICAL AND ELECTRICAL BUILDING SERVICES LIMITED

Register to unlock more data on OkredoRegister

TUCKER MECHANICAL AND ELECTRICAL BUILDING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

03695967

Incorporation date

15/01/1999

Size

Full

Contacts

Registered address

Registered address

Warehouse W 3 Western Gateway, Royal Victoria Docks, London E16 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1999)
dot icon22/12/2025
Notice of deemed approval of proposals
dot icon28/11/2025
Statement of administrator's proposal
dot icon09/10/2025
Appointment of an administrator
dot icon09/10/2025
Registered office address changed from Rotterdam Road Sutton Fields Industrial Estate Hull HU7 0XD to Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-10-09
dot icon03/06/2025
Appointment of Mr Daniel Guy Kistell as a director on 2025-04-24
dot icon28/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon30/10/2024
Full accounts made up to 2024-01-31
dot icon19/09/2024
Termination of appointment of James Michael Samuel Magee as a director on 2024-09-13
dot icon07/02/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon29/01/2024
Registration of charge 036959670005, created on 2024-01-24
dot icon02/12/2023
Director's details changed for Mrs Jannine Tereasa Snape on 2023-12-02
dot icon02/12/2023
Director's details changed for Mr Mark Alan Snape on 2023-12-02
dot icon25/10/2023
Full accounts made up to 2023-01-31
dot icon01/03/2023
Director's details changed for Mr James Michael Samuel Magee on 2023-01-23
dot icon02/02/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon06/12/2022
Satisfaction of charge 036959670004 in full
dot icon27/10/2022
Full accounts made up to 2022-01-31
dot icon12/09/2022
Appointment of Mr James Michael Samuel Magee as a director on 2022-09-02
dot icon01/09/2022
Termination of appointment of Erica Jane Scaife as a director on 2022-08-19
dot icon22/02/2022
Appointment of Mrs Erica Jane Scaife as a director on 2022-02-21
dot icon21/02/2022
Appointment of Mrs Jannine Tereasa Snape as a director on 2022-02-21
dot icon17/02/2022
Registration of charge 036959670004, created on 2022-02-15
dot icon17/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon29/11/2021
Termination of appointment of David Richard Smith as a director on 2021-11-22
dot icon13/08/2021
Full accounts made up to 2021-01-31
dot icon02/02/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon10/12/2020
Full accounts made up to 2020-01-31
dot icon28/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon30/09/2019
Full accounts made up to 2019-01-31
dot icon23/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon26/09/2018
Full accounts made up to 2018-01-31
dot icon06/02/2018
Confirmation statement made on 2018-01-15 with updates
dot icon02/02/2018
Notification of Neville Tucker (Holdings) Limited as a person with significant control on 2017-02-02
dot icon02/02/2018
Cessation of Mark Alan Snape as a person with significant control on 2017-02-02
dot icon25/10/2017
Full accounts made up to 2017-01-31
dot icon27/05/2017
Resolutions
dot icon27/05/2017
Change of name notice
dot icon03/05/2017
Appointment of Mr Nicholas Derek Munt as a director on 2017-04-06
dot icon01/02/2017
Confirmation statement made on 2017-01-15 with updates
dot icon19/10/2016
Full accounts made up to 2016-01-31
dot icon17/08/2016
Satisfaction of charge 036959670003 in full
dot icon11/02/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon14/12/2015
Termination of appointment of Kevin Arnold Mcmanus as a director on 2015-11-25
dot icon14/12/2015
Termination of appointment of Kevin Mcmanus as a secretary on 2015-11-25
dot icon07/12/2015
Registration of charge 036959670003, created on 2015-12-04
dot icon05/11/2015
Full accounts made up to 2015-01-31
dot icon02/03/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon18/07/2014
Full accounts made up to 2014-01-31
dot icon19/05/2014
Termination of appointment of Richard Abbott as a director
dot icon12/05/2014
Change of share class name or designation
dot icon12/05/2014
Resolutions
dot icon16/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon16/01/2014
Director's details changed for Mr Richard Frank Abbott on 2010-01-26
dot icon16/01/2014
Director's details changed for Mr Mark Alan Snape on 2011-01-26
dot icon19/08/2013
Full accounts made up to 2013-01-31
dot icon17/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon16/05/2012
Termination of appointment of Anthony Gartland as a director
dot icon16/05/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2
dot icon09/05/2012
Group of companies' accounts made up to 2012-01-31
dot icon13/02/2012
Appointment of Mr David Richard Smith as a director
dot icon13/02/2012
Appointment of Mr Kevin Arnold Mcmanus as a director
dot icon18/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon11/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/10/2011
Full accounts made up to 2011-01-31
dot icon05/10/2011
Particulars of a mortgage or charge / charge no: 2
dot icon01/03/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon01/03/2011
Director's details changed for Mr Mark Alan Snape on 2010-04-06
dot icon29/09/2010
Full accounts made up to 2010-01-31
dot icon12/05/2010
Appointment of Mr Mark Alan Snape as a director
dot icon15/01/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon15/01/2010
Director's details changed for Mr Anthony Philip Gartland on 2010-01-15
dot icon15/01/2010
Director's details changed for Richard Frank Abbott on 2010-01-15
dot icon02/09/2009
Accounts for a medium company made up to 2009-01-31
dot icon27/02/2009
Return made up to 15/01/09; full list of members
dot icon12/09/2008
Accounts for a medium company made up to 2008-01-31
dot icon01/04/2008
Return made up to 15/01/08; full list of members
dot icon24/07/2007
Accounts for a medium company made up to 2007-01-31
dot icon19/01/2007
Secretary's particulars changed
dot icon18/01/2007
Return made up to 15/01/07; full list of members
dot icon17/08/2006
Accounts for a medium company made up to 2006-01-31
dot icon13/03/2006
Return made up to 15/01/06; full list of members
dot icon30/07/2005
Accounts for a medium company made up to 2005-01-31
dot icon27/01/2005
Return made up to 15/01/05; full list of members
dot icon01/09/2004
Accounts for a medium company made up to 2004-01-31
dot icon06/03/2004
Return made up to 15/01/04; full list of members
dot icon05/11/2003
Accounts for a medium company made up to 2003-01-31
dot icon23/01/2003
Return made up to 15/01/03; full list of members
dot icon20/09/2002
Accounts for a medium company made up to 2002-01-31
dot icon21/01/2002
Return made up to 15/01/02; full list of members
dot icon10/07/2001
Full accounts made up to 2001-01-31
dot icon08/01/2001
Return made up to 15/01/01; full list of members
dot icon06/09/2000
Return made up to 15/01/00; full list of members; amend
dot icon04/08/2000
Accounts for a medium company made up to 2000-01-31
dot icon14/02/2000
Accounting reference date shortened from 30/04/00 to 31/01/00
dot icon04/02/2000
Return made up to 15/01/00; full list of members
dot icon10/12/1999
Accounts for a medium company made up to 1999-04-30
dot icon15/06/1999
Secretary's particulars changed
dot icon27/04/1999
Certificate of change of name
dot icon14/04/1999
Statement of affairs
dot icon14/04/1999
Ad 02/03/99--------- £ si 162500@1=162500 £ ic 37500/200000
dot icon16/03/1999
Ad 02/03/99--------- £ si 37498@1=37498 £ ic 2/37500
dot icon16/03/1999
Memorandum and Articles of Association
dot icon16/03/1999
Resolutions
dot icon16/03/1999
Resolutions
dot icon16/03/1999
Resolutions
dot icon16/03/1999
Resolutions
dot icon16/03/1999
Resolutions
dot icon16/03/1999
£ nc 100000/200000 02/03/99
dot icon16/03/1999
Accounting reference date shortened from 31/01/00 to 30/04/99
dot icon12/03/1999
Particulars of mortgage/charge
dot icon17/02/1999
Registered office changed on 17/02/99 from: 16 churchill way cardiff CF1 4DX
dot icon04/02/1999
New director appointed
dot icon04/02/1999
New director appointed
dot icon04/02/1999
New secretary appointed
dot icon04/02/1999
Director resigned
dot icon04/02/1999
Secretary resigned
dot icon29/01/1999
Nc inc already adjusted 26/01/99
dot icon29/01/1999
Resolutions
dot icon15/01/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
15/01/2026
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
74
4.37M
-
0.00
1.88M
-
2022
80
3.01M
-
0.00
726.81K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scaife, Erica Jane
Director
21/02/2022 - 19/08/2022
-
Magee, James Michael Samuel
Director
02/09/2022 - 13/09/2024
1
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
15/01/1999 - 26/01/1999
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
15/01/1999 - 26/01/1999
15962
Smith, David Richard
Director
31/01/2012 - 22/11/2021
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TUCKER MECHANICAL AND ELECTRICAL BUILDING SERVICES LIMITED

TUCKER MECHANICAL AND ELECTRICAL BUILDING SERVICES LIMITED is an(a) In Administration company incorporated on 15/01/1999 with the registered office located at Warehouse W 3 Western Gateway, Royal Victoria Docks, London E16 1BD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TUCKER MECHANICAL AND ELECTRICAL BUILDING SERVICES LIMITED?

toggle

TUCKER MECHANICAL AND ELECTRICAL BUILDING SERVICES LIMITED is currently In Administration. It was registered on 15/01/1999 .

Where is TUCKER MECHANICAL AND ELECTRICAL BUILDING SERVICES LIMITED located?

toggle

TUCKER MECHANICAL AND ELECTRICAL BUILDING SERVICES LIMITED is registered at Warehouse W 3 Western Gateway, Royal Victoria Docks, London E16 1BD.

What does TUCKER MECHANICAL AND ELECTRICAL BUILDING SERVICES LIMITED do?

toggle

TUCKER MECHANICAL AND ELECTRICAL BUILDING SERVICES LIMITED operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

What is the latest filing for TUCKER MECHANICAL AND ELECTRICAL BUILDING SERVICES LIMITED?

toggle

The latest filing was on 22/12/2025: Notice of deemed approval of proposals.