TUSCOR LLOYDS (UK) LIMITED

Register to unlock more data on OkredoRegister

TUSCOR LLOYDS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02916888

Incorporation date

08/04/1994

Size

Medium

Contacts

Registered address

Registered address

16 Blackmore Road, Stretford, Manchester M32 0QYCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1994)
dot icon12/08/2025
Accounts for a medium company made up to 2024-12-31
dot icon26/06/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon19/09/2024
Full accounts made up to 2023-12-31
dot icon26/06/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon11/07/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon30/06/2023
Accounts for a small company made up to 2022-12-31
dot icon04/07/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon12/05/2022
Accounts for a small company made up to 2021-12-31
dot icon19/07/2021
Accounts for a small company made up to 2020-12-31
dot icon07/07/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon02/07/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon30/06/2020
Accounts for a small company made up to 2019-12-31
dot icon10/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon07/06/2019
Accounts for a small company made up to 2018-12-31
dot icon29/11/2018
Appointment of Mr Nicholas Rodriguez as a director on 2018-11-26
dot icon09/07/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon21/06/2018
Accounts for a small company made up to 2017-12-31
dot icon11/04/2018
Satisfaction of charge 029168880001 in full
dot icon09/04/2018
Termination of appointment of Aman Amit Chabra as a director on 2018-02-28
dot icon26/10/2017
Termination of appointment of Deepak Manrai as a director on 2017-10-23
dot icon10/07/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon10/07/2017
Notification of Deepak Manrai as a person with significant control on 2016-04-06
dot icon14/06/2017
Accounts for a small company made up to 2016-12-31
dot icon25/07/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon10/06/2016
Full accounts made up to 2015-12-31
dot icon01/03/2016
Statement of capital following an allotment of shares on 2015-10-28
dot icon03/09/2015
Cancellation of shares. Statement of capital on 2015-06-24
dot icon25/08/2015
Registration of charge 029168880001, created on 2015-08-24
dot icon13/07/2015
Resolutions
dot icon13/07/2015
Purchase of own shares.
dot icon26/06/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon26/06/2015
Director's details changed for Mr Deepak Manrai on 2015-06-26
dot icon26/06/2015
Director's details changed for Mrs Gillian Morgan on 2015-06-26
dot icon25/06/2015
Appointment of Mr Aman Amit Chabra as a director on 2015-06-25
dot icon25/06/2015
Appointment of Mrs Ana Maria California Manrai as a director on 2015-06-25
dot icon23/06/2015
Termination of appointment of Shantanu Nafrey as a director on 2015-06-22
dot icon11/06/2015
Full accounts made up to 2014-12-31
dot icon28/04/2015
Registered office address changed from Quay West 8Th Floor - East Wing Trafford Wharf Road Trafford Park Manchester M17 1HH to 16 Blackmore Road Stretford Manchester M32 0QY on 2015-04-28
dot icon28/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon21/05/2014
Accounts for a medium company made up to 2013-12-31
dot icon02/05/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon19/06/2013
Accounts for a medium company made up to 2012-12-31
dot icon07/05/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon05/10/2012
Appointment of Mrs Gillian Morgan as a director
dot icon07/06/2012
Accounts for a medium company made up to 2011-12-31
dot icon04/05/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon04/05/2012
Secretary's details changed for Mrs Gillian Morgan on 2012-05-04
dot icon04/05/2012
Director's details changed for Mr Deepak Manrai on 2012-05-04
dot icon13/06/2011
Full accounts made up to 2010-12-31
dot icon06/05/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon07/03/2011
Sub-division of shares on 2011-02-25
dot icon07/03/2011
Resolutions
dot icon07/06/2010
Full accounts made up to 2009-12-31
dot icon20/04/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon20/04/2010
Director's details changed for Mr Shantanu Nafrey on 2010-04-08
dot icon10/11/2009
Registered office address changed from Tuscor House Enterprise Trading Est Guinness Road, Trafford Park Manchester Lancashire M17 1SD on 2009-11-10
dot icon29/06/2009
Full accounts made up to 2008-12-31
dot icon01/05/2009
Return made up to 08/04/09; full list of members
dot icon09/02/2009
Director's change of particulars / shantanu nafrey / 06/02/2009
dot icon10/07/2008
Accounts for a small company made up to 2007-12-31
dot icon30/04/2008
Return made up to 08/04/08; full list of members
dot icon18/10/2007
New secretary appointed
dot icon18/10/2007
Secretary resigned
dot icon31/05/2007
Accounts for a small company made up to 2006-12-31
dot icon11/04/2007
Return made up to 08/04/07; full list of members
dot icon25/05/2006
Accounts for a small company made up to 2005-12-31
dot icon20/04/2006
Return made up to 08/04/06; full list of members
dot icon20/04/2006
Secretary's particulars changed;director's particulars changed
dot icon29/12/2005
Secretary's particulars changed;director's particulars changed
dot icon06/05/2005
Return made up to 08/04/05; full list of members
dot icon20/04/2005
Accounts for a small company made up to 2004-12-31
dot icon14/03/2005
Secretary's particulars changed;director's particulars changed
dot icon06/05/2004
Accounts for a small company made up to 2003-12-31
dot icon19/04/2004
Return made up to 08/04/04; full list of members
dot icon12/12/2003
Director resigned
dot icon23/09/2003
Director's particulars changed
dot icon15/04/2003
Return made up to 08/04/03; full list of members
dot icon08/04/2003
Accounts for a small company made up to 2002-12-31
dot icon08/07/2002
Accounts for a small company made up to 2001-12-31
dot icon28/03/2002
Return made up to 08/04/02; full list of members
dot icon18/07/2001
Accounts for a small company made up to 2000-12-31
dot icon18/04/2001
Return made up to 08/04/01; full list of members
dot icon11/09/2000
Accounts for a small company made up to 1999-12-31
dot icon11/04/2000
Return made up to 08/04/00; full list of members
dot icon21/03/2000
Registered office changed on 21/03/00 from: imex house 40 princess street manchester M1 6DE
dot icon21/03/2000
New director appointed
dot icon20/07/1999
Accounts for a small company made up to 1998-12-31
dot icon01/04/1999
Return made up to 08/04/99; full list of members
dot icon28/07/1998
Accounts for a small company made up to 1997-12-31
dot icon17/06/1998
Return made up to 08/04/98; full list of members
dot icon28/10/1997
Registered office changed on 28/10/97 from: 215-219 chester road manchester M15 4JE
dot icon05/09/1997
Accounts for a small company made up to 1996-12-31
dot icon16/04/1997
Return made up to 08/04/97; no change of members
dot icon07/06/1996
Accounts for a small company made up to 1995-12-31
dot icon25/05/1996
Return made up to 08/04/96; no change of members
dot icon10/07/1995
Accounts for a small company made up to 1994-12-31
dot icon06/06/1995
Return made up to 08/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/07/1994
New director appointed
dot icon07/07/1994
Accounting reference date notified as 31/12
dot icon09/06/1994
Memorandum and Articles of Association
dot icon03/06/1994
Certificate of change of name
dot icon03/06/1994
Director resigned;new director appointed
dot icon03/06/1994
Secretary resigned;new secretary appointed
dot icon03/06/1994
Registered office changed on 03/06/94 from: 1 mitchell lane bristol BS1 6BU
dot icon03/06/1994
Certificate of change of name
dot icon08/04/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

28
2022
change arrow icon+21.60 % *

* during past year

Cash in Bank

£1,569,672.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
1.10M
-
0.00
1.29M
-
2022
28
1.99M
-
0.00
1.57M
-
2022
28
1.99M
-
0.00
1.57M
-

Employees

2022

Employees

28 Ascended8 % *

Net Assets(GBP)

1.99M £Ascended81.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.57M £Ascended21.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nafrey, Shantanu
Director
21/04/1994 - 21/06/2015
1
Nafrey, Shantanu
Secretary
21/04/1994 - 03/10/2007
-
Morgan, Gillian
Secretary
03/10/2007 - Present
2
Chabra, Aman Amit
Director
24/06/2015 - 27/02/2018
12
Manrai, Ana Maria California
Director
25/06/2015 - Present
7

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About TUSCOR LLOYDS (UK) LIMITED

TUSCOR LLOYDS (UK) LIMITED is an(a) Active company incorporated on 08/04/1994 with the registered office located at 16 Blackmore Road, Stretford, Manchester M32 0QY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of TUSCOR LLOYDS (UK) LIMITED?

toggle

TUSCOR LLOYDS (UK) LIMITED is currently Active. It was registered on 08/04/1994 .

Where is TUSCOR LLOYDS (UK) LIMITED located?

toggle

TUSCOR LLOYDS (UK) LIMITED is registered at 16 Blackmore Road, Stretford, Manchester M32 0QY.

What does TUSCOR LLOYDS (UK) LIMITED do?

toggle

TUSCOR LLOYDS (UK) LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

How many employees does TUSCOR LLOYDS (UK) LIMITED have?

toggle

TUSCOR LLOYDS (UK) LIMITED had 28 employees in 2022.

What is the latest filing for TUSCOR LLOYDS (UK) LIMITED?

toggle

The latest filing was on 12/08/2025: Accounts for a medium company made up to 2024-12-31.