General information

Name:

Tustins Ltd

Office Address:

20 Coxon Street Spondon DE21 7JG Derby

Number: 01992006

Incorporation date: 1986-02-21

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise is widely known as Tustins Limited. It was established thirty eight years ago and was registered under 01992006 as its registration number. This particular head office of the firm is situated in Derby. You may visit them at 20 Coxon Street, Spondon. This business's Standard Industrial Classification Code is 68100 and their NACE code stands for Buying and selling of own real estate. 2022-02-28 is the last time when account status updates were reported.

According to the official data, this business is controlled by 1 managing director: Robin T., who was assigned to lead the company in 2003. For twelve years Maria T., had been functioning as a director for this specific business up until the resignation on Wed, 17th Sep 2003. In addition another director, namely Oliver T. quit in February 2015. To support the directors in their duties, this business has been utilizing the skillset of Robin T. as a secretary for the last twenty one years.

Robin T. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Robin T.

Role: Director

Appointed: 17 September 2003

Latest update: 7 April 2024

Robin T.

Role: Secretary

Appointed: 17 September 2003

Latest update: 7 April 2024

People with significant control

Robin T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 31 January 2024
Confirmation statement last made up date 17 January 2023
Annual Accounts 23 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 23 December 2013
Annual Accounts 28 November 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 28 November 2014
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 30 November 2015
Annual Accounts 29 November 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-28
Date Approval Accounts 29 November 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 28th February 2017 (AA)
filed on: 30th, November 2017
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
  • 41100 : Development of building projects
38
Company Age

Similar companies nearby

Closest companies