TUSKERDIRECT LIMITED
Overview
Company Name | TUSKERDIRECT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03864648 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TUSKERDIRECT LIMITED?
- Renting and leasing of cars and light motor vehicles (77110) / Administrative and support service activities
Where is TUSKERDIRECT LIMITED located?
Registered Office Address | Building 4 Hatters Lane Croxley Green Business Park WD18 8YF Watford Hertfordshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TUSKERDIRECT LIMITED?
Company Name | From | Until |
---|---|---|
TUSKERDIRECT.COM LIMITED | May 15, 2000 | May 15, 2000 |
DIPLEMA 440 LIMITED | Oct 25, 1999 | Oct 25, 1999 |
What are the latest accounts for TUSKERDIRECT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for TUSKERDIRECT LIMITED?
Last Confirmation Statement Made Up To | Oct 09, 2025 |
---|---|
Next Confirmation Statement Due | Oct 23, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 09, 2024 |
Overdue | No |
What are the latest filings for TUSKERDIRECT LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 31 pages | MA | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Confirmation statement made on Oct 09, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||||||||||||||
Appointment of Mr Ryan Beattie as a secretary on Jul 31, 2024 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Paul Gittins as a secretary on Jul 31, 2024 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Christopher Wisdom as a director on Mar 19, 2024 | 2 pages | AP01 | ||||||||||||||
Director's details changed for Mr Alan Mark North on Mar 06, 2024 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Paul Gittins as a secretary on Jan 23, 2024 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of David Dermot Hennessey as a secretary on Jan 08, 2024 | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 37 pages | AA | ||||||||||||||
Confirmation statement made on Nov 02, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr David Dermot Hennessey as a secretary on Jun 19, 2023 | 2 pages | AP03 | ||||||||||||||
Register(s) moved to registered inspection location Cawley House Chester Business Park Chester CH4 9FB | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed from C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to Cawley House Chester Business Park Chester CH4 9FB | 1 pages | AD02 | ||||||||||||||
Satisfaction of charge 038646480010 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 038646480011 in full | 1 pages | MR04 | ||||||||||||||
Appointment of Mr Alan Mark North as a director on Feb 21, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Paul Lawrence Hyne as a director on Feb 21, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Nicholas Andrew Williams as a director on Feb 21, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Simon English as a director on Feb 21, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Kevin Jeremy Dangerfield as a director on Feb 21, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Dianne Buchanan as a director on Oct 10, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Nov 02, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of TUSKERDIRECT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BEATTIE, Ryan | Secretary | The Mound EH1 1YZ Edinburgh Lloyds Banking Group United Kingdom | 326202320001 | |||||||
GILSHAN, Paul Hugh | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | England | British | Director | 205227390001 | ||||
HYNE, Paul Lawrence | Director | Gresham Street EC2V 7HN London 25 England | United Kingdom | British | Director | 232201680001 | ||||
NORTH, Alan Mark | Director | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | United Kingdom | British | Director | 264029220002 | ||||
WILLIAMS, Nicholas Andrew | Director | Cheadle Heath SK3 0RB Stockport Heathside Park Cheshire United Kingdom | England | British | Director | 305943860001 | ||||
WISDOM, Christopher | Director | Croxley Green Business Park WD18 8YF Watford Building 4 Hatters Lane Hertfordshire United Kingdom | United Kingdom | British | Director | 321549480001 | ||||
BROCKWELL, David Paul | Secretary | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | British | Accountant | 108506480001 | |||||
GITTINS, Paul | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 318501850001 | |||||||
HENNESSEY, David Dermot | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 310896390001 | |||||||
O'BRIEN, Sharon | Secretary | 49 Arthur Road ME8 9BT Gillingham Kent | British | 66305730001 | ||||||
STEPHENSON, Thomas Edward | Secretary | 14 Sweden Road SW11 5FF London | British | Director | 72511780002 | |||||
WALTON, James Stuart | Secretary | 8 Meadpath CM2 9XL Chelmsford Essex | British | 52133940001 | ||||||
ALEXANDER, Laura Catherine Elizabeth | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | Chief Financial Officer | 244713590001 | ||||
BAKER, Clive Andrew Whistler | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British,South African | Director | 207777290001 | ||||
BROCKWELL, David Paul | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | England | British | Accountant | 108506480001 | ||||
BUCHANAN, Dianne | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | Cfo | 263465830001 | ||||
CALLINAN, Nicholas Bernard | Director | Arlington House Apartment 14 17 Arlington Street SW1A 1RL London | Australian | Investment Manager | 141320030001 | |||||
CARMICHAEL, Iain Alexander Mcpherson | Director | Mansell Close Towcester 19 Northants England | United Kingdom | British | Company Director | 193533170001 | ||||
CHANDOS, Thomas Orlando, Viscount | Director | 149 Gloucester Avenue NW1 8LA London | England | British | Venture Capitalist | 34942190003 | ||||
CHINN, Trevor Edwin, Sir | Director | Basil Street SW3 1AJ London 14 England | England | British | None | 19150700004 | ||||
DANGERFIELD, Kevin Jeremy | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | Accountant | 117115170004 | ||||
DETURCK, Michiel | Director | Vlazendaallaan 22 1701 Dilbeek 1701 Belgium | Belgian | Venture Capital | 93901010001 | |||||
ENGLISH, Simon | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | Director | 86298770001 | ||||
EVANS, Nicholas David | Director | 6 Raddington Road W10 5TF London | United Kingdom | British | Director | 57490310002 | ||||
GRANT, Timothy Donald | Director | 42 The Courtyard Bostock Hall, Bostock CW10 9JN Middlewich Cheshire | Dubai | British | Director | 68104870001 | ||||
HOSKING, David | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | Managing Director | 126845690008 | ||||
LERNER, Jonathan Andrew | Director | Cathles Road SW12 9LF London 75 England | United Kingdom | British | Investment Professional | 199688870001 | ||||
MAYO, Jordan | Director | 23 Cloudesley Mansions Cloudesley Place N1 0ED London | England | British | Director | 123803660001 | ||||
REARDON, Jonathan Andrew | Nominee Director | Westfield Latchmore Bank Little Hallingbury CM22 7PH Bishop's Stortford Hertfordshire | British | 900005030001 | ||||||
REYNOLDS, Andrew David Finch | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | Accountant | 63987530001 | ||||
SINCLAIR, Mark Christopher | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | England | British | Chartered Accountant | 173165120003 | ||||
STEPHENSON, Thomas Edward | Director | 14 Sweden Road SW11 5FF London | British | Director | 72511780002 | |||||
SUMMERHAYES, Mark Richard David | Director | 336 Fulham Road SW10 9UG London | British | Director | 69917300002 | |||||
TOMS, Robert Peter | Director | Kees Chalkhouse Green Road RG4 9AU Kidmore End Berkshire | United Kingdom | British,Irish | Investment Manager | 59543150001 | ||||
WALTON, James Stuart | Director | 8 Meadpath CM2 9XL Chelmsford Essex | British | Director | 52133940001 |
Who are the persons with significant control of TUSKERDIRECT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hamsard 3353 Limited | Apr 06, 2016 | Marlins Meadow, Marlins Meadow Croxley Green Business Park WD18 8YA Watford 2 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0