Company NameGARY Tuck (Workshops) Limited
DirectorsGary Tuck and Marie Suzanne Tuck
Company StatusActive
Company Number06291214
CategoryPrivate Limited Company
Incorporation Date25 June 2007(16 years, 10 months ago)
Previous NameHenderson Motors (Workshops) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Gary Tuck
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2007(5 months, 3 weeks after company formation)
Appointment Duration16 years, 4 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address38 Maxwell Street
South Shields
Tyne & Wear
NE33 4PU
Secretary NameMarie Suzanne Tuck
NationalityBritish
StatusCurrent
Appointed20 December 2007(5 months, 4 weeks after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Correspondence Address38 Maxwell Street
South Shields
Tyne & Wear
NE33 4PU
Director NameMrs Marie Suzanne Tuck
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2010(3 years, 2 months after company formation)
Appointment Duration13 years, 7 months
RoleAdministrator/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address38 Maxwell Street
South Shields
Tyne & Wear
NE33 4PU
Director NameRobin Henderson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(same day as company formation)
RoleGarage Proprietor
Correspondence Address9 Beaconside
Cleadon Lea
South Shields
Tyne & Wear
NE34 7PY
Secretary NameKristina Poppleton
NationalityBritish
StatusResigned
Appointed25 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address28 Manor Way
Jarrow
Tyne & Wear
NE32 4PB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitegarytuckworkshopsltd.co.uk

Location

Registered Address38 Maxwell Street
South Shields
Tyne & Wear
NE33 4PU
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Shareholders

51 at £1Gary Tuck
51.00%
Ordinary
49 at £1Marie Tuck
49.00%
Ordinary

Financials

Year2014
Net Worth£25,906
Cash£35,147
Current Liabilities£24,187

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 June 2023 (9 months, 3 weeks ago)
Next Return Due9 July 2024 (2 months, 3 weeks from now)

Filing History

5 July 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
2 June 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
4 July 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
24 May 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
5 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
5 May 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
7 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
3 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
4 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
6 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
7 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
2 August 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
3 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
3 July 2017Notification of Marie Suzanne Tuck as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Gary Tuck as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Marie Suzanne Tuck as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
3 July 2017Notification of Gary Tuck as a person with significant control on 6 April 2016 (2 pages)
15 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
15 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
18 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
18 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
20 June 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
20 June 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
15 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
15 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
13 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
22 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
22 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
10 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 July 2011Secretary's details changed for Marie Tuck on 6 July 2011 (1 page)
7 July 2011Appointment of Mrs Marie Suzanne Tuck as a director (2 pages)
7 July 2011Secretary's details changed for Marie Tuck on 6 July 2011 (1 page)
7 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
7 July 2011Appointment of Mrs Marie Suzanne Tuck as a director (2 pages)
7 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
7 July 2011Secretary's details changed for Marie Tuck on 6 July 2011 (1 page)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
10 July 2010Director's details changed for Gary Tuck on 25 June 2010 (2 pages)
10 July 2010Director's details changed for Gary Tuck on 25 June 2010 (2 pages)
10 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
30 March 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
30 March 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
20 September 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
20 September 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
9 July 2009Return made up to 25/06/09; full list of members (3 pages)
9 July 2009Return made up to 25/06/09; full list of members (3 pages)
21 July 2008Return made up to 25/06/08; full list of members (3 pages)
21 July 2008Return made up to 25/06/08; full list of members (3 pages)
27 May 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
27 May 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
13 March 2008Curr sho from 30/06/2008 to 31/12/2007 (1 page)
13 March 2008Curr sho from 30/06/2008 to 31/12/2007 (1 page)
19 February 2008Registered office changed on 19/02/08 from: 38 mowbray road south shields tyne & wear NE33 3AU (1 page)
19 February 2008Registered office changed on 19/02/08 from: 38 mowbray road south shields tyne & wear NE33 3AU (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008Secretary resigned (1 page)
1 February 2008Registered office changed on 01/02/08 from: 16-17 marshall terrace gilesgate moor durham DH1 2HX (1 page)
1 February 2008Registered office changed on 01/02/08 from: 16-17 marshall terrace gilesgate moor durham DH1 2HX (1 page)
7 January 2008New secretary appointed (2 pages)
7 January 2008New secretary appointed (2 pages)
7 January 2008Company name changed henderson motors (workshops) lim ited\certificate issued on 07/01/08 (2 pages)
7 January 2008Company name changed henderson motors (workshops) lim ited\certificate issued on 07/01/08 (2 pages)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
28 December 2007New director appointed (2 pages)
28 December 2007New director appointed (2 pages)
25 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 September 2007Nc inc already adjusted 09/08/07 (1 page)
25 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 September 2007Nc inc already adjusted 09/08/07 (1 page)
9 July 2007Ad 25/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 July 2007New director appointed (2 pages)
9 July 2007Ad 25/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 July 2007New secretary appointed (2 pages)
9 July 2007New secretary appointed (2 pages)
9 July 2007New director appointed (2 pages)
26 June 2007Director resigned (1 page)
26 June 2007Secretary resigned (1 page)
26 June 2007Secretary resigned (1 page)
26 June 2007Director resigned (1 page)
25 June 2007Incorporation (9 pages)
25 June 2007Incorporation (9 pages)