Stretford
Manchester
M32 0QY
Director Name | Mrs Gillian Morgan |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2012(18 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Blackmore Road Stretford Manchester M32 0QY |
Director Name | Mrs Ana Maria California Manrai |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2015(21 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Blackmore Road Stretford Manchester M32 0QY |
Director Name | Mr Nicholas Rodriguez |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2018(24 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Blackmore Road Stretford Manchester M32 0QY |
Director Name | Mr Shantanu Nafrey |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 April 1994(2 weeks after company formation) |
Appointment Duration | 21 years, 2 months (resigned 22 June 2015) |
Role | Company Director |
Country of Residence | UAE |
Correspondence Address | Flat No. 807, 8th Floor Sh. Hamdan Bldg No. B63 PO Box 50149, Al Maktoum Road Deira Dubai UAE |
Secretary Name | Mr Shantanu Nafrey |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 22 April 1994(2 weeks after company formation) |
Appointment Duration | 13 years, 5 months (resigned 04 October 2007) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Flt 17, B-4, Hermes Heritige Phase 2 , Nagar Road Yerwada Oune-411 006 India |
Director Name | Mr Deepak Manrai |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(2 months, 1 week after company formation) |
Appointment Duration | 23 years, 4 months (resigned 23 October 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 16 Blackmore Road Stretford Manchester M32 0QY |
Director Name | Gareth Ridings |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 December 2003) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 Armistead Way Cranage Crewe Cheshire CW4 8FE |
Director Name | Mr Aman Amit Chabra |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2015(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Blackmore Road Stretford Manchester M32 0QY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.tuscorlloyds.com/ |
---|---|
Telephone | 0161 8686000 |
Telephone region | Manchester |
Registered Address | 16 Blackmore Road Stretford Manchester M32 0QY |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £16,779,748 |
Gross Profit | £3,500,202 |
Net Worth | £3,277,293 |
Cash | £3,580,353 |
Current Liabilities | £2,404,839 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 June 2023 (9 months ago) |
---|---|
Next Return Due | 10 July 2024 (3 months, 1 week from now) |
24 August 2015 | Delivered on: 25 August 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
2 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
10 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
7 June 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
29 November 2018 | Appointment of Mr Nicholas Rodriguez as a director on 26 November 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
21 June 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
11 April 2018 | Satisfaction of charge 029168880001 in full (1 page) |
9 April 2018 | Termination of appointment of Aman Amit Chabra as a director on 28 February 2018 (1 page) |
26 October 2017 | Termination of appointment of Deepak Manrai as a director on 23 October 2017 (1 page) |
26 October 2017 | Termination of appointment of Deepak Manrai as a director on 23 October 2017 (1 page) |
10 July 2017 | Notification of Deepak Manrai as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
10 July 2017 | Notification of Deepak Manrai as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
10 July 2017 | Notification of Deepak Manrai as a person with significant control on 6 April 2016 (2 pages) |
14 June 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
14 June 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
25 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
10 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
10 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
1 March 2016 | Statement of capital following an allotment of shares on 28 October 2015
|
1 March 2016 | Statement of capital following an allotment of shares on 28 October 2015
|
3 September 2015 | Cancellation of shares. Statement of capital on 24 June 2015
|
3 September 2015 | Cancellation of shares. Statement of capital on 24 June 2015
|
25 August 2015 | Registration of charge 029168880001, created on 24 August 2015 (5 pages) |
25 August 2015 | Registration of charge 029168880001, created on 24 August 2015 (5 pages) |
13 July 2015 | Resolutions
|
13 July 2015 | Resolutions
|
13 July 2015 | Purchase of own shares. (3 pages) |
13 July 2015 | Purchase of own shares. (3 pages) |
26 June 2015 | Director's details changed for Mrs Gillian Morgan on 26 June 2015 (2 pages) |
26 June 2015 | Director's details changed for Mrs Gillian Morgan on 26 June 2015 (2 pages) |
26 June 2015 | Director's details changed for Mr Deepak Manrai on 26 June 2015 (2 pages) |
26 June 2015 | Director's details changed for Mr Deepak Manrai on 26 June 2015 (2 pages) |
26 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
25 June 2015 | Appointment of Mrs Ana Maria California Manrai as a director on 25 June 2015 (2 pages) |
25 June 2015 | Appointment of Mr Aman Amit Chabra as a director on 25 June 2015 (2 pages) |
25 June 2015 | Appointment of Mrs Ana Maria California Manrai as a director on 25 June 2015 (2 pages) |
25 June 2015 | Appointment of Mr Aman Amit Chabra as a director on 25 June 2015 (2 pages) |
23 June 2015 | Termination of appointment of Shantanu Nafrey as a director on 22 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Shantanu Nafrey as a director on 22 June 2015 (1 page) |
11 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
11 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
28 April 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 28 April 2015 (1 page) |
28 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 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 28 April 2015 (1 page) |
21 May 2014 | Accounts for a medium company made up to 31 December 2013 (18 pages) |
21 May 2014 | Accounts for a medium company made up to 31 December 2013 (18 pages) |
2 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
19 June 2013 | Accounts for a medium company made up to 31 December 2012 (17 pages) |
19 June 2013 | Accounts for a medium company made up to 31 December 2012 (17 pages) |
7 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
5 October 2012 | Appointment of Mrs Gillian Morgan as a director (2 pages) |
5 October 2012 | Appointment of Mrs Gillian Morgan as a director (2 pages) |
7 June 2012 | Accounts for a medium company made up to 31 December 2011 (17 pages) |
7 June 2012 | Accounts for a medium company made up to 31 December 2011 (17 pages) |
4 May 2012 | Director's details changed for Mr Deepak Manrai on 4 May 2012 (2 pages) |
4 May 2012 | Director's details changed for Mr Deepak Manrai on 4 May 2012 (2 pages) |
4 May 2012 | Secretary's details changed for Mrs Gillian Morgan on 4 May 2012 (1 page) |
4 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Secretary's details changed for Mrs Gillian Morgan on 4 May 2012 (1 page) |
4 May 2012 | Secretary's details changed for Mrs Gillian Morgan on 4 May 2012 (1 page) |
4 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Director's details changed for Mr Deepak Manrai on 4 May 2012 (2 pages) |
13 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
13 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
6 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Sub-division of shares on 25 February 2011 (5 pages) |
7 March 2011 | Resolutions
|
7 March 2011 | Sub-division of shares on 25 February 2011 (5 pages) |
7 March 2011 | Resolutions
|
7 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
20 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Mr Shantanu Nafrey on 8 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Mr Shantanu Nafrey on 8 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Shantanu Nafrey on 8 April 2010 (2 pages) |
10 November 2009 | Registered 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 2009 | Registered 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 2009 | Full accounts made up to 31 December 2008 (15 pages) |
29 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
1 May 2009 | Return made up to 08/04/09; full list of members (4 pages) |
1 May 2009 | Return made up to 08/04/09; full list of members (4 pages) |
9 February 2009 | Director's change of particulars / shantanu nafrey / 06/02/2009 (2 pages) |
9 February 2009 | Director's change of particulars / shantanu nafrey / 06/02/2009 (2 pages) |
10 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
10 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
30 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | New secretary appointed (2 pages) |
18 October 2007 | New secretary appointed (2 pages) |
31 May 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
31 May 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
11 April 2007 | Return made up to 08/04/07; full list of members (3 pages) |
11 April 2007 | Return made up to 08/04/07; full list of members (3 pages) |
25 May 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
25 May 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
20 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 April 2006 | Return made up to 08/04/06; full list of members (3 pages) |
20 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 April 2006 | Return made up to 08/04/06; full list of members (3 pages) |
29 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
29 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 May 2005 | Return made up to 08/04/05; full list of members (3 pages) |
6 May 2005 | Return made up to 08/04/05; full list of members (3 pages) |
20 April 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
20 April 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
14 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
6 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
19 April 2004 | Return made up to 08/04/04; full list of members (7 pages) |
19 April 2004 | Return made up to 08/04/04; full list of members (7 pages) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Director resigned (1 page) |
23 September 2003 | Director's particulars changed (1 page) |
23 September 2003 | Director's particulars changed (1 page) |
15 April 2003 | Return made up to 08/04/03; full list of members (7 pages) |
15 April 2003 | Return made up to 08/04/03; full list of members (7 pages) |
8 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
8 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
8 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
8 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
28 March 2002 | Return made up to 08/04/02; full list of members (7 pages) |
28 March 2002 | Return made up to 08/04/02; full list of members (7 pages) |
18 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
18 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
18 April 2001 | Return made up to 08/04/01; full list of members
|
18 April 2001 | Return made up to 08/04/01; full list of members
|
11 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
11 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
11 April 2000 | Return made up to 08/04/00; full list of members (7 pages) |
11 April 2000 | Return made up to 08/04/00; full list of members (7 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Registered office changed on 21/03/00 from: imex house 40 princess street manchester M1 6DE (1 page) |
21 March 2000 | Registered office changed on 21/03/00 from: imex house 40 princess street manchester M1 6DE (1 page) |
20 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
20 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 April 1999 | Return made up to 08/04/99; full list of members
|
1 April 1999 | Return made up to 08/04/99; full list of members
|
28 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
28 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
17 June 1998 | Return made up to 08/04/98; full list of members (6 pages) |
17 June 1998 | Return made up to 08/04/98; full list of members (6 pages) |
28 October 1997 | Registered office changed on 28/10/97 from: 215-219 chester road manchester M15 4JE (1 page) |
28 October 1997 | Registered office changed on 28/10/97 from: 215-219 chester road manchester M15 4JE (1 page) |
5 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
5 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
16 April 1997 | Return made up to 08/04/97; no change of members (4 pages) |
16 April 1997 | Return made up to 08/04/97; no change of members (4 pages) |
7 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
7 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
25 May 1996 | Return made up to 08/04/96; no change of members (4 pages) |
25 May 1996 | Return made up to 08/04/96; no change of members (4 pages) |
10 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
10 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
6 June 1995 | Return made up to 08/04/95; full list of members
|
6 June 1995 | Return made up to 08/04/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
9 June 1994 | Memorandum and Articles of Association (9 pages) |
9 June 1994 | Memorandum and Articles of Association (9 pages) |
3 June 1994 | Company name changed\certificate issued on 03/06/94 (2 pages) |
3 June 1994 | Company name changed\certificate issued on 03/06/94 (2 pages) |
8 April 1994 | Incorporation (9 pages) |
8 April 1994 | Incorporation (9 pages) |