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 | 22 June 2015(19 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Blackmore Road Stretford Manchester M32 0QY |
Director Name | Mrs Gillian Morgan |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2015(19 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Blackmore Road Stretford Manchester M32 0QY |
Director Name | Mr Anthony Gray |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(1 week, 6 days after company formation) |
Appointment Duration | 13 years (resigned 22 May 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 47 Doeford Close Culcheth Warrington Cheshire WA3 4DL |
Secretary Name | Ann Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(1 week, 6 days after company formation) |
Appointment Duration | 13 years (resigned 22 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Doeford Close Culcheth Warrington Cheshire WA3 4DL |
Director Name | Mr Deepak Manrai |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(13 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 June 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 16 Blackmore Road Stretford Manchester M32 0QY |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
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 | 2012 |
---|---|
Net Worth | £228,301 |
Cash | £412,361 |
Current Liabilities | £197,484 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week, 2 days from now) |
30 June 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
20 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
7 June 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
3 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
21 June 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
3 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
13 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
13 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
4 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
10 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
10 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
17 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 June 2015 | Appointment of Mrs Gillian Morgan as a director on 25 June 2015 (2 pages) |
25 June 2015 | Appointment of Mrs Gillian Morgan as a director on 25 June 2015 (2 pages) |
22 June 2015 | Termination of appointment of Deepak Manrai as a director on 22 June 2015 (1 page) |
22 June 2015 | Appointment of Mrs Ana Maria California Manrai as a director on 22 June 2015 (2 pages) |
22 June 2015 | Appointment of Mrs Ana Maria California Manrai as a director on 22 June 2015 (2 pages) |
22 June 2015 | Termination of appointment of Deepak Manrai as a director on 22 June 2015 (1 page) |
6 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
6 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
28 April 2015 | Registered 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 2015 | Registered 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 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 June 2014 | Company name changed tuscor lloyds (manchester) LIMITED\certificate issued on 24/06/14
|
24 June 2014 | Company name changed tuscor lloyds (manchester) LIMITED\certificate issued on 24/06/14
|
2 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 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 | Director's details changed for Mr Deepak Manrai on 4 May 2012 (2 pages) |
4 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 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 | Director's details changed for Mr Deepak Manrai on 4 May 2012 (2 pages) |
4 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 November 2009 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
25 November 2009 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
16 November 2009 | Registered office address changed from Tuscor House Enterprise Trading Estate Guinness Road Trafford Park Manchester M17 1SD on 16 November 2009 (1 page) |
16 November 2009 | Current accounting period shortened from 31 May 2010 to 31 December 2009 (1 page) |
16 November 2009 | Current accounting period shortened from 31 May 2010 to 31 December 2009 (1 page) |
16 November 2009 | Registered office address changed from Tuscor House Enterprise Trading Estate Guinness Road Trafford Park Manchester M17 1SD on 16 November 2009 (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from 47 doeford close culcheth warrington cheshire WA3 4DL (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from 47 doeford close culcheth warrington cheshire WA3 4DL (1 page) |
22 May 2009 | Secretary appointed mrs gillian morgan (1 page) |
22 May 2009 | Director appointed mr deepak manrai (2 pages) |
22 May 2009 | Appointment terminated director anthony gray (1 page) |
22 May 2009 | Appointment terminated secretary ann gray (1 page) |
22 May 2009 | Appointment terminated secretary ann gray (1 page) |
22 May 2009 | Director appointed mr deepak manrai (2 pages) |
22 May 2009 | Secretary appointed mrs gillian morgan (1 page) |
22 May 2009 | Appointment terminated director anthony gray (1 page) |
21 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
21 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
5 March 2009 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
5 March 2009 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
13 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
13 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
4 March 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
4 March 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
23 April 2007 | Return made up to 20/04/07; full list of members (2 pages) |
23 April 2007 | Return made up to 20/04/07; full list of members (2 pages) |
7 March 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
7 March 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
3 May 2006 | Return made up to 20/04/06; full list of members (6 pages) |
3 May 2006 | Return made up to 20/04/06; full list of members (6 pages) |
21 December 2005 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
21 December 2005 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
17 May 2005 | Return made up to 20/04/05; full list of members (6 pages) |
17 May 2005 | Return made up to 20/04/05; full list of members (6 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
14 May 2004 | Return made up to 03/05/04; full list of members (6 pages) |
14 May 2004 | Return made up to 03/05/04; full list of members (6 pages) |
1 December 2003 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
1 December 2003 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
14 May 2003 | Return made up to 03/05/03; full list of members (6 pages) |
14 May 2003 | Return made up to 03/05/03; full list of members (6 pages) |
28 January 2003 | Accounts for a dormant company made up to 31 May 2002 (5 pages) |
28 January 2003 | Accounts for a dormant company made up to 31 May 2002 (5 pages) |
29 April 2002 | Return made up to 03/05/02; full list of members (6 pages) |
29 April 2002 | Return made up to 03/05/02; full list of members (6 pages) |
21 January 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
21 January 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
15 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
15 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
16 January 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
16 January 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
10 May 2000 | Return made up to 03/05/00; full list of members (6 pages) |
10 May 2000 | Return made up to 03/05/00; full list of members (6 pages) |
18 January 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
18 January 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
12 May 1999 | Return made up to 03/05/99; no change of members (4 pages) |
12 May 1999 | Return made up to 03/05/99; no change of members (4 pages) |
16 July 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
16 July 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
5 May 1998 | Return made up to 03/05/98; no change of members (4 pages) |
5 May 1998 | Return made up to 03/05/98; no change of members (4 pages) |
13 July 1997 | Return made up to 03/05/97; full list of members (6 pages) |
13 July 1997 | Return made up to 03/05/97; full list of members (6 pages) |
29 June 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
29 June 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
7 July 1996 | Ad 25/05/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
7 July 1996 | Ad 25/05/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
22 May 1996 | New secretary appointed (2 pages) |
22 May 1996 | Registered office changed on 22/05/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
22 May 1996 | Secretary resigned (1 page) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | Director resigned (1 page) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | Director resigned (1 page) |
22 May 1996 | Secretary resigned (1 page) |
22 May 1996 | New secretary appointed (2 pages) |
22 May 1996 | Registered office changed on 22/05/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
3 May 1996 | Incorporation (14 pages) |
3 May 1996 | Incorporation (14 pages) |