Company NameTuscor Lloyds Limited
DirectorsAna Maria California Manrai and Gillian Morgan
Company StatusActive
Company Number03194387
CategoryPrivate Limited Company
Incorporation Date3 May 1996(27 years, 12 months ago)
Previous NameTuscor Lloyds (Manchester) 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
Appointed22 May 2009(13 years after company formation)
Appointment Duration14 years, 11 months
RoleAccounts Manager
Correspondence Address16 Blackmore Road
Stretford
Manchester
M32 0QY
Director NameMrs Ana Maria California Manrai
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2015(19 years, 1 month after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Blackmore Road
Stretford
Manchester
M32 0QY
Director NameMrs Gillian Morgan
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2015(19 years, 1 month after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Blackmore Road
Stretford
Manchester
M32 0QY
Director NameMr Anthony Gray
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(1 week, 6 days after company formation)
Appointment Duration13 years (resigned 22 May 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address47 Doeford Close
Culcheth
Warrington
Cheshire
WA3 4DL
Secretary NameAnn Gray
NationalityBritish
StatusResigned
Appointed16 May 1996(1 week, 6 days after company formation)
Appointment Duration13 years (resigned 22 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Doeford Close
Culcheth
Warrington
Cheshire
WA3 4DL
Director NameMr Deepak Manrai
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(13 years after company formation)
Appointment Duration6 years, 1 month (resigned 22 June 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 Blackmore Road
Stretford
Manchester
M32 0QY
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

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

Year2012
Net Worth£228,301
Cash£412,361
Current Liabilities£197,484

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week, 2 days from now)

Filing History

30 June 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
20 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
7 June 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
3 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
21 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
3 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
13 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
4 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
10 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
10 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
17 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(4 pages)
17 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(4 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 June 2015Appointment of Mrs Gillian Morgan as a director on 25 June 2015 (2 pages)
25 June 2015Appointment of Mrs Gillian Morgan as a director on 25 June 2015 (2 pages)
22 June 2015Termination of appointment of Deepak Manrai as a director on 22 June 2015 (1 page)
22 June 2015Appointment of Mrs Ana Maria California Manrai as a director on 22 June 2015 (2 pages)
22 June 2015Appointment of Mrs Ana Maria California Manrai as a director on 22 June 2015 (2 pages)
22 June 2015Termination of appointment of Deepak Manrai as a director on 22 June 2015 (1 page)
6 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 2
(3 pages)
6 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 2
(3 pages)
28 April 2015Registered office address changed from C/O C/O Tuscor Lloyds (Uk) Ltd 8Th Floor - Quay West - 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 2015Registered office address changed from C/O C/O Tuscor Lloyds (Uk) Ltd 8Th Floor - Quay West - East Wing Trafford Wharf Road Trafford Park Manchester M17 1HH to 16 Blackmore Road Stretford Manchester M32 0QY on 28 April 2015 (1 page)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 June 2014Company name changed tuscor lloyds (manchester) LIMITED\certificate issued on 24/06/14
  • RES15 ‐ Change company name resolution on 2014-06-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 June 2014Company name changed tuscor lloyds (manchester) LIMITED\certificate issued on 24/06/14
  • RES15 ‐ Change company name resolution on 2014-06-24
  • NM01 ‐ Change of name by resolution
(3 pages)
2 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(3 pages)
2 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(3 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 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 2012Director's details changed for Mr Deepak Manrai on 4 May 2012 (2 pages)
4 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 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 2012Director's details changed for Mr Deepak Manrai on 4 May 2012 (2 pages)
4 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
27 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
19 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 November 2009Accounts for a dormant company made up to 31 May 2009 (5 pages)
25 November 2009Accounts for a dormant company made up to 31 May 2009 (5 pages)
16 November 2009Registered office address changed from Tuscor House Enterprise Trading Estate Guinness Road Trafford Park Manchester M17 1SD on 16 November 2009 (1 page)
16 November 2009Current accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
16 November 2009Current accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
16 November 2009Registered office address changed from Tuscor House Enterprise Trading Estate Guinness Road Trafford Park Manchester M17 1SD on 16 November 2009 (1 page)
26 May 2009Registered office changed on 26/05/2009 from 47 doeford close culcheth warrington cheshire WA3 4DL (1 page)
26 May 2009Registered office changed on 26/05/2009 from 47 doeford close culcheth warrington cheshire WA3 4DL (1 page)
22 May 2009Secretary appointed mrs gillian morgan (1 page)
22 May 2009Director appointed mr deepak manrai (2 pages)
22 May 2009Appointment terminated director anthony gray (1 page)
22 May 2009Appointment terminated secretary ann gray (1 page)
22 May 2009Appointment terminated secretary ann gray (1 page)
22 May 2009Director appointed mr deepak manrai (2 pages)
22 May 2009Secretary appointed mrs gillian morgan (1 page)
22 May 2009Appointment terminated director anthony gray (1 page)
21 May 2009Return made up to 20/04/09; full list of members (3 pages)
21 May 2009Return made up to 20/04/09; full list of members (3 pages)
5 March 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
5 March 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
13 May 2008Return made up to 20/04/08; full list of members (3 pages)
13 May 2008Return made up to 20/04/08; full list of members (3 pages)
4 March 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
4 March 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
23 April 2007Return made up to 20/04/07; full list of members (2 pages)
23 April 2007Return made up to 20/04/07; full list of members (2 pages)
7 March 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
7 March 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
3 May 2006Return made up to 20/04/06; full list of members (6 pages)
3 May 2006Return made up to 20/04/06; full list of members (6 pages)
21 December 2005Accounts for a dormant company made up to 31 May 2005 (5 pages)
21 December 2005Accounts for a dormant company made up to 31 May 2005 (5 pages)
17 May 2005Return made up to 20/04/05; full list of members (6 pages)
17 May 2005Return made up to 20/04/05; full list of members (6 pages)
17 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
17 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
14 May 2004Return made up to 03/05/04; full list of members (6 pages)
14 May 2004Return made up to 03/05/04; full list of members (6 pages)
1 December 2003Accounts for a dormant company made up to 31 May 2003 (5 pages)
1 December 2003Accounts for a dormant company made up to 31 May 2003 (5 pages)
14 May 2003Return made up to 03/05/03; full list of members (6 pages)
14 May 2003Return made up to 03/05/03; full list of members (6 pages)
28 January 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
28 January 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
29 April 2002Return made up to 03/05/02; full list of members (6 pages)
29 April 2002Return made up to 03/05/02; full list of members (6 pages)
21 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
21 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
15 May 2001Return made up to 03/05/01; full list of members (6 pages)
15 May 2001Return made up to 03/05/01; full list of members (6 pages)
16 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
16 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
10 May 2000Return made up to 03/05/00; full list of members (6 pages)
10 May 2000Return made up to 03/05/00; full list of members (6 pages)
18 January 2000Accounts for a small company made up to 31 May 1999 (5 pages)
18 January 2000Accounts for a small company made up to 31 May 1999 (5 pages)
12 May 1999Return made up to 03/05/99; no change of members (4 pages)
12 May 1999Return made up to 03/05/99; no change of members (4 pages)
16 July 1998Accounts for a small company made up to 31 May 1998 (5 pages)
16 July 1998Accounts for a small company made up to 31 May 1998 (5 pages)
5 May 1998Return made up to 03/05/98; no change of members (4 pages)
5 May 1998Return made up to 03/05/98; no change of members (4 pages)
13 July 1997Return made up to 03/05/97; full list of members (6 pages)
13 July 1997Return made up to 03/05/97; full list of members (6 pages)
29 June 1997Accounts for a small company made up to 31 May 1997 (5 pages)
29 June 1997Accounts for a small company made up to 31 May 1997 (5 pages)
7 July 1996Ad 25/05/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 July 1996Ad 25/05/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 May 1996New secretary appointed (2 pages)
22 May 1996Registered office changed on 22/05/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
22 May 1996Secretary resigned (1 page)
22 May 1996New director appointed (2 pages)
22 May 1996Director resigned (1 page)
22 May 1996New director appointed (2 pages)
22 May 1996Director resigned (1 page)
22 May 1996Secretary resigned (1 page)
22 May 1996New secretary appointed (2 pages)
22 May 1996Registered office changed on 22/05/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
3 May 1996Incorporation (14 pages)
3 May 1996Incorporation (14 pages)