Company NameTuscor Lloyds (UK) Limited
Company StatusActive
Company Number02916888
CategoryPrivate Limited Company
Incorporation Date8 April 1994(29 years, 12 months ago)
Previous NameLawjoin Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Secretary NameMrs Gillian Morgan
NationalityBritish
StatusCurrent
Appointed04 October 2007(13 years, 6 months after company formation)
Appointment Duration16 years, 6 months
RoleAccounts Manager
Correspondence Address16 Blackmore Road
Stretford
Manchester
M32 0QY
Director NameMrs Gillian Morgan
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2012(18 years, 6 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Blackmore Road
Stretford
Manchester
M32 0QY
Director NameMrs Ana Maria California Manrai
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2015(21 years, 2 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Blackmore Road
Stretford
Manchester
M32 0QY
Director NameMr Nicholas Rodriguez
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2018(24 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Blackmore Road
Stretford
Manchester
M32 0QY
Director NameMr Shantanu Nafrey
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityIndian
StatusResigned
Appointed22 April 1994(2 weeks after company formation)
Appointment Duration21 years, 2 months (resigned 22 June 2015)
RoleCompany Director
Country of ResidenceUAE
Correspondence AddressFlat No. 807, 8th Floor Sh. Hamdan Bldg No. B63
PO Box 50149, Al Maktoum Road
Deira
Dubai
UAE
Secretary NameMr Shantanu Nafrey
NationalityIndian
StatusResigned
Appointed22 April 1994(2 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 04 October 2007)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressFlt 17, B-4, Hermes Heritige Phase 2
, Nagar Road
Yerwada
Oune-411 006
India
Director NameMr Deepak Manrai
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1994(2 months, 1 week after company formation)
Appointment Duration23 years, 4 months (resigned 23 October 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 Blackmore Road
Stretford
Manchester
M32 0QY
Director NameGareth Ridings
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(5 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 December 2003)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Armistead Way
Cranage
Crewe
Cheshire
CW4 8FE
Director NameMr Aman Amit Chabra
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(21 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Blackmore Road
Stretford
Manchester
M32 0QY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 April 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 April 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.tuscorlloyds.com/
Telephone0161 8686000
Telephone regionManchester

Location

Registered Address16 Blackmore Road
Stretford
Manchester
M32 0QY
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£16,779,748
Gross Profit£3,500,202
Net Worth£3,277,293
Cash£3,580,353
Current Liabilities£2,404,839

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 June 2023 (9 months ago)
Next Return Due10 July 2024 (3 months, 1 week from now)

Charges

24 August 2015Delivered on: 25 August 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

2 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
30 June 2020Accounts for a small company made up to 31 December 2019 (8 pages)
10 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
7 June 2019Accounts for a small company made up to 31 December 2018 (8 pages)
29 November 2018Appointment of Mr Nicholas Rodriguez as a director on 26 November 2018 (2 pages)
9 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
21 June 2018Accounts for a small company made up to 31 December 2017 (8 pages)
11 April 2018Satisfaction of charge 029168880001 in full (1 page)
9 April 2018Termination of appointment of Aman Amit Chabra as a director on 28 February 2018 (1 page)
26 October 2017Termination of appointment of Deepak Manrai as a director on 23 October 2017 (1 page)
26 October 2017Termination of appointment of Deepak Manrai as a director on 23 October 2017 (1 page)
10 July 2017Notification of Deepak Manrai as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
10 July 2017Notification of Deepak Manrai as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
10 July 2017Notification of Deepak Manrai as a person with significant control on 6 April 2016 (2 pages)
14 June 2017Accounts for a small company made up to 31 December 2016 (9 pages)
14 June 2017Accounts for a small company made up to 31 December 2016 (9 pages)
25 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2
(7 pages)
25 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2
(7 pages)
10 June 2016Full accounts made up to 31 December 2015 (24 pages)
10 June 2016Full accounts made up to 31 December 2015 (24 pages)
1 March 2016Statement of capital following an allotment of shares on 28 October 2015
  • GBP 2.0
(4 pages)
1 March 2016Statement of capital following an allotment of shares on 28 October 2015
  • GBP 2.0
(4 pages)
3 September 2015Cancellation of shares. Statement of capital on 24 June 2015
  • GBP 1
(4 pages)
3 September 2015Cancellation of shares. Statement of capital on 24 June 2015
  • GBP 1
(4 pages)
25 August 2015Registration of charge 029168880001, created on 24 August 2015 (5 pages)
25 August 2015Registration of charge 029168880001, created on 24 August 2015 (5 pages)
13 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(23 pages)
13 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
13 July 2015Purchase of own shares. (3 pages)
13 July 2015Purchase of own shares. (3 pages)
26 June 2015Director's details changed for Mrs Gillian Morgan on 26 June 2015 (2 pages)
26 June 2015Director's details changed for Mrs Gillian Morgan on 26 June 2015 (2 pages)
26 June 2015Director's details changed for Mr Deepak Manrai on 26 June 2015 (2 pages)
26 June 2015Director's details changed for Mr Deepak Manrai on 26 June 2015 (2 pages)
26 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(5 pages)
26 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(5 pages)
25 June 2015Appointment of Mrs Ana Maria California Manrai as a director on 25 June 2015 (2 pages)
25 June 2015Appointment of Mr Aman Amit Chabra as a director on 25 June 2015 (2 pages)
25 June 2015Appointment of Mrs Ana Maria California Manrai as a director on 25 June 2015 (2 pages)
25 June 2015Appointment of Mr Aman Amit Chabra as a director on 25 June 2015 (2 pages)
23 June 2015Termination of appointment of Shantanu Nafrey as a director on 22 June 2015 (1 page)
23 June 2015Termination of appointment of Shantanu Nafrey as a director on 22 June 2015 (1 page)
11 June 2015Full accounts made up to 31 December 2014 (18 pages)
11 June 2015Full accounts made up to 31 December 2014 (18 pages)
28 April 2015Registered 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 28 April 2015 (1 page)
28 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(5 pages)
28 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(5 pages)
28 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(5 pages)
28 April 2015Registered 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 28 April 2015 (1 page)
21 May 2014Accounts for a medium company made up to 31 December 2013 (18 pages)
21 May 2014Accounts for a medium company made up to 31 December 2013 (18 pages)
2 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(5 pages)
2 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(5 pages)
2 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(5 pages)
19 June 2013Accounts for a medium company made up to 31 December 2012 (17 pages)
19 June 2013Accounts for a medium company made up to 31 December 2012 (17 pages)
7 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
5 October 2012Appointment of Mrs Gillian Morgan as a director (2 pages)
5 October 2012Appointment of Mrs Gillian Morgan as a director (2 pages)
7 June 2012Accounts for a medium company made up to 31 December 2011 (17 pages)
7 June 2012Accounts for a medium company made up to 31 December 2011 (17 pages)
4 May 2012Director's details changed for Mr Deepak Manrai on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Mr Deepak Manrai on 4 May 2012 (2 pages)
4 May 2012Secretary's details changed for Mrs Gillian Morgan on 4 May 2012 (1 page)
4 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
4 May 2012Secretary's details changed for Mrs Gillian Morgan on 4 May 2012 (1 page)
4 May 2012Secretary's details changed for Mrs Gillian Morgan on 4 May 2012 (1 page)
4 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
4 May 2012Director's details changed for Mr Deepak Manrai on 4 May 2012 (2 pages)
13 June 2011Full accounts made up to 31 December 2010 (16 pages)
13 June 2011Full accounts made up to 31 December 2010 (16 pages)
6 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
7 March 2011Sub-division of shares on 25 February 2011 (5 pages)
7 March 2011Resolutions
  • RES13 ‐ Re existing ord shares divided into 20 ord shares of £0.10 each 25/02/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
7 March 2011Sub-division of shares on 25 February 2011 (5 pages)
7 March 2011Resolutions
  • RES13 ‐ Re existing ord shares divided into 20 ord shares of £0.10 each 25/02/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
7 June 2010Full accounts made up to 31 December 2009 (16 pages)
7 June 2010Full accounts made up to 31 December 2009 (16 pages)
20 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Mr Shantanu Nafrey on 8 April 2010 (2 pages)
20 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Mr Shantanu Nafrey on 8 April 2010 (2 pages)
20 April 2010Director's details changed for Mr Shantanu Nafrey on 8 April 2010 (2 pages)
10 November 2009Registered office address changed from Tuscor House Enterprise Trading Est Guinness Road, Trafford Park Manchester Lancashire M17 1SD on 10 November 2009 (1 page)
10 November 2009Registered office address changed from Tuscor House Enterprise Trading Est Guinness Road, Trafford Park Manchester Lancashire M17 1SD on 10 November 2009 (1 page)
29 June 2009Full accounts made up to 31 December 2008 (15 pages)
29 June 2009Full accounts made up to 31 December 2008 (15 pages)
1 May 2009Return made up to 08/04/09; full list of members (4 pages)
1 May 2009Return made up to 08/04/09; full list of members (4 pages)
9 February 2009Director's change of particulars / shantanu nafrey / 06/02/2009 (2 pages)
9 February 2009Director's change of particulars / shantanu nafrey / 06/02/2009 (2 pages)
10 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
10 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
30 April 2008Return made up to 08/04/08; full list of members (4 pages)
30 April 2008Return made up to 08/04/08; full list of members (4 pages)
18 October 2007Secretary resigned (1 page)
18 October 2007Secretary resigned (1 page)
18 October 2007New secretary appointed (2 pages)
18 October 2007New secretary appointed (2 pages)
31 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
31 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
11 April 2007Return made up to 08/04/07; full list of members (3 pages)
11 April 2007Return made up to 08/04/07; full list of members (3 pages)
25 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
25 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
20 April 2006Secretary's particulars changed;director's particulars changed (1 page)
20 April 2006Return made up to 08/04/06; full list of members (3 pages)
20 April 2006Secretary's particulars changed;director's particulars changed (1 page)
20 April 2006Return made up to 08/04/06; full list of members (3 pages)
29 December 2005Secretary's particulars changed;director's particulars changed (1 page)
29 December 2005Secretary's particulars changed;director's particulars changed (1 page)
6 May 2005Return made up to 08/04/05; full list of members (3 pages)
6 May 2005Return made up to 08/04/05; full list of members (3 pages)
20 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
20 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
14 March 2005Secretary's particulars changed;director's particulars changed (1 page)
14 March 2005Secretary's particulars changed;director's particulars changed (1 page)
6 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
6 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
19 April 2004Return made up to 08/04/04; full list of members (7 pages)
19 April 2004Return made up to 08/04/04; full list of members (7 pages)
12 December 2003Director resigned (1 page)
12 December 2003Director resigned (1 page)
23 September 2003Director's particulars changed (1 page)
23 September 2003Director's particulars changed (1 page)
15 April 2003Return made up to 08/04/03; full list of members (7 pages)
15 April 2003Return made up to 08/04/03; full list of members (7 pages)
8 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
8 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
8 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
8 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
28 March 2002Return made up to 08/04/02; full list of members (7 pages)
28 March 2002Return made up to 08/04/02; full list of members (7 pages)
18 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
18 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
18 April 2001Return made up to 08/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2001Return made up to 08/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
11 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
11 April 2000Return made up to 08/04/00; full list of members (7 pages)
11 April 2000Return made up to 08/04/00; full list of members (7 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000Registered office changed on 21/03/00 from: imex house 40 princess street manchester M1 6DE (1 page)
21 March 2000Registered office changed on 21/03/00 from: imex house 40 princess street manchester M1 6DE (1 page)
20 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
20 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 April 1999Return made up to 08/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 1999Return made up to 08/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
17 June 1998Return made up to 08/04/98; full list of members (6 pages)
17 June 1998Return made up to 08/04/98; full list of members (6 pages)
28 October 1997Registered office changed on 28/10/97 from: 215-219 chester road manchester M15 4JE (1 page)
28 October 1997Registered office changed on 28/10/97 from: 215-219 chester road manchester M15 4JE (1 page)
5 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
5 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
16 April 1997Return made up to 08/04/97; no change of members (4 pages)
16 April 1997Return made up to 08/04/97; no change of members (4 pages)
7 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
7 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
25 May 1996Return made up to 08/04/96; no change of members (4 pages)
25 May 1996Return made up to 08/04/96; no change of members (4 pages)
10 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
10 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
6 June 1995Return made up to 08/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/06/95
(6 pages)
6 June 1995Return made up to 08/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/06/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
9 June 1994Memorandum and Articles of Association (9 pages)
9 June 1994Memorandum and Articles of Association (9 pages)
3 June 1994Company name changed\certificate issued on 03/06/94 (2 pages)
3 June 1994Company name changed\certificate issued on 03/06/94 (2 pages)
8 April 1994Incorporation (9 pages)
8 April 1994Incorporation (9 pages)