Company Information for TUCASI LIMITED
STABLES 1, HOWBERY PARK, WALLINGFORD, OXON, OX10 8BA,
|
Company Registration Number
05060375
Private Limited Company
Active |
Company Name | |
---|---|
TUCASI LIMITED | |
Legal Registered Office | |
STABLES 1 HOWBERY PARK WALLINGFORD OXON OX10 8BA Other companies in SO50 | |
Company Number | 05060375 | |
---|---|---|
Company ID Number | 05060375 | |
Date formed | 2004-03-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 29/02/2016 | |
Return next due | 28/03/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-04-06 22:44:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TUCASITA LLC | 17350 STATE HIGHWAY 249 STE 220 HOUSTON TX 77064 | Active | Company formed on the 2023-01-26 | |
TUCASITA MEX-MEX TACO GRILL INC | 3723 THISTLEMONT DR HOUSTON TX 77042 | Active | Company formed on the 2023-11-29 | |
TUCASITAA SERVICES LLC | 1 FISHER DR APT 501 Westchester MOUNT VERNON NY 10552 | Active | Company formed on the 2021-04-15 | |
TUCASITAA, CORP. | 1 FISHER DR APT 501 Westchester MOUNT VERNON NY 10552 | Active | Company formed on the 2022-08-03 |
Officer | Role | Date Appointed |
---|---|---|
THOMAS BAPTIE |
||
RICHARD CLANCY |
||
JEFFREY RAYMOND MACKINNON |
||
PETER JAMES REDDING |
||
BARRY ALAN SYMONS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEFFREY RAYMOND MACKINNON |
Company Secretary | ||
SCOTT SAKLAD |
Director | ||
TRACEY KEATES |
Company Secretary | ||
TRACEY KEATES |
Director | ||
RAJPAL SINGH DHILLON |
Company Secretary | ||
RAJPAL SINGH DHILLON |
Director | ||
PIOTR JAN NAHAJSKI |
Director | ||
MARCUS DAVID WHITFIELD |
Director | ||
MARCUS WHITFIELD |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VESTA SOFTWARE GROUP LIMITED | Director | 2017-10-25 | CURRENT | 2012-10-05 | Active | |
MCR SYSTEMS LIMITED | Director | 2017-10-25 | CURRENT | 1978-01-24 | Active | |
AMI EDUCATION SOLUTIONS LIMITED | Director | 2015-12-18 | CURRENT | 1991-05-21 | Active | |
GLADSTONE EDUCATION LIMITED | Director | 2015-12-18 | CURRENT | 2002-10-10 | Active | |
CRB CUNNINGHAMS LIMITED | Director | 2015-12-18 | CURRENT | 1966-12-02 | Active | |
JONAS LIFESTYLE LIMITED | Director | 2015-12-04 | CURRENT | 2001-06-27 | Active | |
INVICTA BUSINESS MACHINES LIMITED | Director | 2015-12-04 | CURRENT | 1971-12-22 | Active | |
FASHIONMASTER LIMITED | Director | 2015-10-08 | CURRENT | 2012-10-23 | Active | |
BOOKING PORTAL LIMITED | Director | 2015-12-18 | CURRENT | 2004-03-05 | Dissolved 2016-12-13 | |
CANELINE EQUITIES LIMITED | Director | 2015-12-18 | CURRENT | 2000-03-06 | Dissolved 2016-12-20 | |
CASCADE MANAGEMENT CONSULTANTS LIMITED | Director | 2015-12-18 | CURRENT | 1998-08-10 | Dissolved 2016-12-13 | |
IN4MATION.NET LIMITED | Director | 2015-12-18 | CURRENT | 1999-05-13 | Dissolved 2016-12-13 | |
JOB4LIFE.NET LIMITED | Director | 2015-12-18 | CURRENT | 1999-05-13 | Dissolved 2016-12-13 | |
TORSTAR LIMITED | Director | 2015-12-18 | CURRENT | 1983-11-08 | Dissolved 2016-12-13 | |
THE FIT CLUB LIMITED | Director | 2015-12-18 | CURRENT | 2000-02-09 | Dissolved 2016-12-13 | |
THE ELECTRONIC CLUB LIMITED | Director | 2015-12-18 | CURRENT | 1999-03-02 | Dissolved 2016-12-13 | |
QUOTA COMPUTER ASSOCIATES LIMITED | Director | 2015-12-18 | CURRENT | 1976-02-23 | Dissolved 2016-12-13 | |
MICROCACHE (SCOTLAND) LIMITED | Director | 2015-12-18 | CURRENT | 1997-04-15 | Dissolved 2016-12-20 | |
MEMBERTRACK LIMITED | Director | 2015-12-18 | CURRENT | 1993-02-22 | Dissolved 2016-12-13 | |
LIKE4LIKE.NET LIMITED | Director | 2015-12-18 | CURRENT | 1999-05-13 | Dissolved 2016-12-13 | |
GE.CLEAR LIMITED | Director | 2015-12-18 | CURRENT | 1999-10-11 | Dissolved 2016-12-13 | |
GLADSTONE CORPORATE SERVICES LIMITED | Director | 2015-12-18 | CURRENT | 2006-10-06 | Dissolved 2016-12-13 | |
GLOBAL TECHNOLOGY (SOFTWARE) LIMITED | Director | 2015-12-18 | CURRENT | 1997-06-23 | Dissolved 2016-12-13 | |
METALOGIC HOLDINGS LIMITED | Director | 2015-12-18 | CURRENT | 2007-07-31 | Active | |
CAP2 SOLUTIONS LTD | Director | 2015-12-18 | CURRENT | 2009-11-05 | Active - Proposal to Strike off | |
SDA SOFTWARE LTD | Director | 2015-12-18 | CURRENT | 1998-02-27 | Active - Proposal to Strike off | |
STOCKMASTER METALS LIMITED | Director | 2015-12-18 | CURRENT | 2000-03-06 | Active - Proposal to Strike off | |
C.R.B. SOLUTIONS LIMITED | Director | 2015-12-18 | CURRENT | 1999-09-22 | Active - Proposal to Strike off | |
GLADSTONE MRM LIMITED | Director | 2015-12-18 | CURRENT | 1981-03-04 | Active | |
FITRONICS LIMITED | Director | 2015-12-18 | CURRENT | 2002-09-10 | Active | |
GLADSTONE EDUCATION LIMITED | Director | 2015-12-18 | CURRENT | 2002-10-10 | Active | |
CRB CUNNINGHAMS LIMITED | Director | 2015-12-18 | CURRENT | 1966-12-02 | Active | |
GLADSTONE LIMITED | Director | 2015-12-18 | CURRENT | 1997-03-04 | Active | |
JONAS LIFESTYLE LIMITED | Director | 2015-12-04 | CURRENT | 2001-06-27 | Active | |
INVICTA BUSINESS MACHINES LIMITED | Director | 2015-12-04 | CURRENT | 1971-12-22 | Active | |
FASHIONMASTER LIMITED | Director | 2015-10-08 | CURRENT | 2012-10-23 | Active | |
JONAS EVENT TECHNOLOGY LIMITED | Director | 2015-05-01 | CURRENT | 2008-04-15 | Active | |
SHOW DATA SYSTEMS LIMITED | Director | 2015-05-01 | CURRENT | 2011-11-29 | Active | |
INTERCHANGE COMMUNICATIONS LIMITED | Director | 2015-05-01 | CURRENT | 1991-02-08 | Active - Proposal to Strike off | |
CUNNINGHAMS EPOS GROUP LIMITED | Director | 2014-10-02 | CURRENT | 1975-07-30 | Active | |
SALON SOFTWARE SOLUTIONS LIMITED | Director | 2014-08-22 | CURRENT | 2014-03-10 | Active | |
PCI SYSTEMS LIMITED | Director | 2014-04-30 | CURRENT | 1997-03-19 | Active | |
XN LEISURE SYSTEMS LIMITED | Director | 2014-02-12 | CURRENT | 2006-10-10 | Active | |
MERCANTILE MANAGEMENT SERVICES LIMITED | Director | 2013-06-11 | CURRENT | 1989-04-19 | Dissolved 2016-12-13 | |
PAYGATE SOLUTIONS LIMITED | Director | 2013-06-11 | CURRENT | 1996-06-03 | Active | |
JONAS COMPUTING (UK) LIMITED | Director | 2013-06-11 | CURRENT | 2004-12-01 | Active | |
LONDON AND ZURICH FINANCE LIMITED | Director | 2013-06-11 | CURRENT | 1989-01-09 | Active | |
LONDON & ZURICH LIMITED | Director | 2013-06-11 | CURRENT | 1996-11-18 | Active | |
VESTA SOFTWARE GROUP LIMITED | Director | 2017-10-25 | CURRENT | 2012-10-05 | Active | |
CASCADE MANAGEMENT CONSULTANTS LIMITED | Director | 2015-12-18 | CURRENT | 1998-08-10 | Dissolved 2016-12-13 | |
IN4MATION.NET LIMITED | Director | 2015-12-18 | CURRENT | 1999-05-13 | Dissolved 2016-12-13 | |
JOB4LIFE.NET LIMITED | Director | 2015-12-18 | CURRENT | 1999-05-13 | Dissolved 2016-12-13 | |
TORSTAR LIMITED | Director | 2015-12-18 | CURRENT | 1983-11-08 | Dissolved 2016-12-13 | |
THE FIT CLUB LIMITED | Director | 2015-12-18 | CURRENT | 2000-02-09 | Dissolved 2016-12-13 | |
THE ELECTRONIC CLUB LIMITED | Director | 2015-12-18 | CURRENT | 1999-03-02 | Dissolved 2016-12-13 | |
MICROCACHE (SCOTLAND) LIMITED | Director | 2015-12-18 | CURRENT | 1997-04-15 | Dissolved 2016-12-20 | |
MEMBERTRACK LIMITED | Director | 2015-12-18 | CURRENT | 1993-02-22 | Dissolved 2016-12-13 | |
LIKE4LIKE.NET LIMITED | Director | 2015-12-18 | CURRENT | 1999-05-13 | Dissolved 2016-12-13 | |
GE.CLEAR LIMITED | Director | 2015-12-18 | CURRENT | 1999-10-11 | Dissolved 2016-12-13 | |
GLADSTONE CORPORATE SERVICES LIMITED | Director | 2015-12-18 | CURRENT | 2006-10-06 | Dissolved 2016-12-13 | |
GLOBAL TECHNOLOGY (SOFTWARE) LIMITED | Director | 2015-12-18 | CURRENT | 1997-06-23 | Dissolved 2016-12-13 | |
SDA SOFTWARE LTD | Director | 2015-12-18 | CURRENT | 1998-02-27 | Active - Proposal to Strike off | |
GLADSTONE MRM LIMITED | Director | 2015-12-18 | CURRENT | 1981-03-04 | Active | |
GLADSTONE EDUCATION LIMITED | Director | 2015-12-18 | CURRENT | 2002-10-10 | Active | |
JONAS LIFESTYLE LIMITED | Director | 2015-12-04 | CURRENT | 2001-06-27 | Active | |
INVICTA BUSINESS MACHINES LIMITED | Director | 2015-12-04 | CURRENT | 1971-12-22 | Active | |
FASHIONMASTER LIMITED | Director | 2015-10-08 | CURRENT | 2012-10-23 | Active | |
JONAS EVENT TECHNOLOGY LIMITED | Director | 2015-05-01 | CURRENT | 2008-04-15 | Active | |
SHOW DATA SYSTEMS LIMITED | Director | 2015-05-01 | CURRENT | 2011-11-29 | Active | |
INTERCHANGE COMMUNICATIONS LIMITED | Director | 2015-05-01 | CURRENT | 1991-02-08 | Active - Proposal to Strike off | |
CUNNINGHAMS EPOS GROUP LIMITED | Director | 2014-10-02 | CURRENT | 1975-07-30 | Active | |
SALON SOFTWARE SOLUTIONS LIMITED | Director | 2014-08-22 | CURRENT | 2014-03-10 | Active | |
C.R.B. SOLUTIONS LIMITED | Director | 2013-11-18 | CURRENT | 1999-09-22 | Active - Proposal to Strike off | |
CRB CUNNINGHAMS LIMITED | Director | 2013-11-18 | CURRENT | 1966-12-02 | Active | |
CANELINE EQUITIES LIMITED | Director | 2013-05-03 | CURRENT | 2000-03-06 | Dissolved 2016-12-20 | |
METALOGIC HOLDINGS LIMITED | Director | 2013-05-03 | CURRENT | 2007-07-31 | Active | |
STOCKMASTER METALS LIMITED | Director | 2013-05-03 | CURRENT | 2000-03-06 | Active - Proposal to Strike off | |
JONAS METALS SOFTWARE LIMITED | Director | 2013-05-03 | CURRENT | 1991-09-24 | Active | |
GLADSTONE LIMITED | Director | 2013-04-15 | CURRENT | 1997-03-04 | Active | |
MERCANTILE MANAGEMENT SERVICES LIMITED | Director | 2012-11-01 | CURRENT | 1989-04-19 | Dissolved 2016-12-13 | |
PAYGATE SOLUTIONS LIMITED | Director | 2012-11-01 | CURRENT | 1996-06-03 | Active | |
LONDON AND ZURICH FINANCE LIMITED | Director | 2012-11-01 | CURRENT | 1989-01-09 | Active | |
LONDON & ZURICH LIMITED | Director | 2012-11-01 | CURRENT | 1996-11-18 | Active | |
QUOTA COMPUTER ASSOCIATES LIMITED | Director | 2010-12-01 | CURRENT | 1976-02-23 | Dissolved 2016-12-13 | |
XN LEISURE SYSTEMS LIMITED | Director | 2010-12-01 | CURRENT | 2006-10-10 | Active | |
BOOKING PORTAL LIMITED | Director | 2010-06-18 | CURRENT | 2004-03-05 | Dissolved 2016-12-13 | |
EZ FACILITY UK LTD | Director | 2009-09-30 | CURRENT | 2007-01-11 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES | ||
Appointment of Mr John Schilizzi as company secretary on 2023-11-20 | ||
Termination of appointment of Thomas Baptie on 2023-11-20 | ||
REGISTERED OFFICE CHANGED ON 22/11/23 FROM Wessex House Upper Market Street Eastleigh Hampshire SO50 9FD | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
TM02 | Termination of appointment of Christopher Down on 2022-06-17 | |
AP03 | Appointment of Mr Thomas Baptie as company secretary on 2022-06-17 | |
AP01 | DIRECTOR APPOINTED MR DAVID SWANSTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JAMES REDDING | |
APPOINTMENT TERMINATED, DIRECTOR SCOTT RYAN SAKLAD | ||
DIRECTOR APPOINTED MR THOMAS BAPTIE | ||
AP01 | DIRECTOR APPOINTED MR THOMAS BAPTIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT RYAN SAKLAD | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/12/19 TO 30/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES | |
TM02 | Termination of appointment of Thomas Baptie on 2018-12-31 | |
AP03 | Appointment of Mr Christopher Down as company secretary on 2019-01-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY ALAN SYMONS | |
AP01 | DIRECTOR APPOINTED MR SCOTT RYAN SAKLAD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES | |
TM02 | Termination of appointment of Jeffrey Raymond Mackinnon on 2017-10-17 | |
AP03 | Appointment of Mr Thomas Baptie as company secretary on 2017-10-17 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CH01 | Director's details changed for Peter James Redding on 2016-08-01 | |
LATEST SOC | 10/03/17 STATEMENT OF CAPITAL;GBP 1303.25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 29/02/16 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AP01 | DIRECTOR APPOINTED MR RICHARD CLANCY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT SAKLAD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 1303.25 | |
AR01 | 28/02/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 10/04/14 STATEMENT OF CAPITAL;GBP 1303.25 | |
AR01 | 28/02/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACEY KEATES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TRACEY KEATES | |
AP03 | SECRETARY APPOINTED MR JEFFREY RAYMOND MACKINNON | |
AP01 | DIRECTOR APPOINTED MR JEFFREY RAYMOND MACKINNON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 28/02/13 FULL LIST | |
AA01 | PREVSHO FROM 31/03/2013 TO 31/12/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED MR SCOTT SAKLAD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RAJPAL DHILLON | |
AP03 | SECRETARY APPOINTED TRACEY KEATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAJPAL DHILLON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PIOTR NAHAJSKI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCUS WHITFIELD | |
AP01 | DIRECTOR APPOINTED TRACEY KEATES | |
AP01 | DIRECTOR APPOINTED MR BARRY ALAN SYMONS | |
RP04 | SECOND FILING WITH MUD 02/03/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
RP04 | SECOND FILING FOR FORM SH01 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
SH01 | 05/06/12 STATEMENT OF CAPITAL GBP 1165.25 | |
AR01 | 02/03/12 FULL LIST | |
SH01 | 17/10/11 STATEMENT OF CAPITAL GBP 1090 | |
SH01 | 17/10/11 STATEMENT OF CAPITAL GBP 1090 | |
SH01 | 17/10/11 STATEMENT OF CAPITAL GBP 1090 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/03/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARCUS WHITFIELD / 02/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES REDDING / 02/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PIOTR JAN NAHAJSKI / 02/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAJPAL SINGH DHILLON / 02/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARCUS WHITFIELD / 01/09/2008 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
88(2)R | AD 06/09/07--------- £ SI 20000@.001=20 £ IC 900/920 | |
123 | NC INC ALREADY ADJUSTED 07/06/07 | |
RES13 | SUBDIV 1000 TO 1000,000 07/06/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 10/07/07 FROM: DOLPHIN HOUSE, ST PETER STREET, WINCHESTER, HAMPSHIRE, S023 8BW | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS | |
88(2)R | AD 02/03/04--------- £ SI 899@1=899 £ IC 1/900 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BANK OF MONTREAL (THE AGENT) |
TUCASI LIMITED owns 2 domain names.
communitylettings.co.uk comparemypetinsurance.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Devon County Council | |
|
IT Software |
Herefordshire Council | |
|
|
Wakefield Metropolitan District Council | |
|
Computer Software |
Devon County Council | |
|
Curriculum Support (Schools) |
Devon County Council | |
|
IT Software |
Devon County Council | |
|
IT Services (Schools) |
Devon County Council | |
|
Equipment |
Devon County Council | |
|
Training |
Devon County Council | |
|
Materials & Consumables |
Devon County Council | |
|
IT Software |
Herefordshire Council | |
|
|
Devon County Council | |
|
IT Software |
Wokingham Council | |
|
Catering - Provisions |
Devon County Council | |
|
IT Software |
Devon County Council | |
|
IT Services (Schools) |
Birmingham City Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Hampshire County Council | |
|
Books, DVDs and CDs |
Devon County Council | |
|
Equipment |
Southampton City Council | |
|
Business Support and Development |
Windsor and Maidenhead Council | |
|
|
Leeds City Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Birmingham City Council | |
|
|
Herefordshire Council | |
|
|
Birmingham City Council | |
|
|
Devon County Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Wokingham Council | |
|
|
Southampton City Council | |
|
Business Support and Development |
Devon County Council | |
|
|
Windsor and Maidenhead Council | |
|
|
East Riding Council | |
|
|
Devon County Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Birmingham City Council | |
|
|
Devon County Council | |
|
|
Wokingham Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Devon County Council | |
|
|
Windsor and Maidenhead Council | |
|
|
London Borough of Camden | |
|
|
Birmingham City Council | |
|
|
Devon County Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Birmingham City Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Hampshire County Council | |
|
IT Equipment - Software |
Devon County Council | |
|
|
East Riding Council | |
|
|
Birmingham City Council | |
|
|
Windsor and Maidenhead Council | |
|
|
London Borough of Havering | |
|
|
Devon County Council | |
|
|
Southampton City Council | |
|
|
Devon County Council | |
|
|
Hampshire County Council | |
|
IT Equipment - Software |
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Herefordshire Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Devon County Council | |
|
|
Southampton City Council | |
|
|
Devon County Council | |
|
|
Birmingham City Council | |
|
|
HAMPSHIRE COUNTY COUNCIL | |
|
IT Development |
Southampton City Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Wokingham Council | |
|
|
Devon County Council | |
|
|
Southampton City Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Hampshire County Council | |
|
IT Equipment - Hardware |
Devon County Council | |
|
|
Wokingham Council | |
|
|
Southampton City Council | |
|
|
Birmingham City Council | |
|
|
London Borough of Camden | |
|
|
Wokingham Council | |
|
|
Devon County Council | |
|
|
Wolverhampton City Council | |
|
|
Devon County Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Wokingham Council | |
|
|
Devon County Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Bristol City Council | |
|
|
Herefordshire Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Bristol City Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Herefordshire Council | |
|
Supplies & Services |
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Doncaster Council | |
|
|
Cumbria County Council | |
|
|
Windsor and Maidenhead Council | |
|
|
HAMPSHIRE COUNTY COUNCIL | |
|
Annual Programme Grants |
Windsor and Maidenhead Council | |
|
|
Devon County Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
701 BRISLINGTON SECONDARY |
Devon County Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Hampshire County Council | |
|
IT Development |
HAMPSHIRE COUNTY COUNCIL | |
|
Furn. & Equip. costing less than 6000 |
Devon County Council | |
|
|
Bristol City Council | |
|
043 ELMLEA JUNIOR |
HAMPSHIRE COUNTY COUNCIL | |
|
Computer Equipment |
Devon County Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
HAMPSHIRE COUNTY COUNCIL | |
|
IT Development |
HAMPSHIRE COUNTY COUNCIL | |
|
Catering Equipment-Replacement |
Windsor and Maidenhead Council | |
|
|
Bristol City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |