Company NameTUF Wear Ltd
Company StatusActive
Company Number07258481
CategoryPrivate Limited Company
Incorporation Date19 May 2010(13 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Dawn Wildhirt
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2010(3 months, 3 weeks after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Sandgrove
Cleadon
Sunderland
Tyne & Wear
SR6 7RL
Director NameMr Michael Booth
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2020(9 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Sandgrove
Cleadon
Sunderland
Tyne & Wear
SR6 7RL
Director NameMr Paul Laidlaw
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2020(9 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Sandgrove
Cleadon
Sunderland
Tyne & Wear
SR6 7RL
Director NameMs Adelheid Edelweiss Wildhirt
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Sandgrove
Cleadon
Sunderland
Tyne & Wear
SR6 7RL
Secretary NameLinda Blake Wright
StatusResigned
Appointed19 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address1 Hexham
Washington
Tyne And Wear
NE38 0NR

Contact

Websitetufweardirect.com
Telephone0191 7316878
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address17 Sandgrove
Cleadon
Sunderland
Tyne & Wear
SR6 7RL
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside

Shareholders

100 at £1Adelheid Edelweiss Wildhirt
100.00%
Ordinary

Financials

Year2014
Net Worth£8,508
Cash£41,758
Current Liabilities£79,962

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Filing History

19 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
7 March 2023Micro company accounts made up to 31 December 2022 (4 pages)
21 June 2022Micro company accounts made up to 31 December 2021 (4 pages)
20 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
22 June 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
26 February 2021Micro company accounts made up to 31 December 2020 (4 pages)
20 June 2020Confirmation statement made on 19 May 2020 with updates (4 pages)
8 April 2020Micro company accounts made up to 31 December 2019 (4 pages)
28 January 2020Notification of Michael Booth as a person with significant control on 28 January 2020 (2 pages)
28 January 2020Appointment of Mr Paul Laidlaw as a director on 28 January 2020 (2 pages)
28 January 2020Notification of Paul Laidlaw as a person with significant control on 28 January 2020 (2 pages)
28 January 2020Appointment of Mr Michael Booth as a director on 28 January 2020 (2 pages)
28 January 2020Change of details for Mrs Dawn Wildhirt as a person with significant control on 28 January 2020 (2 pages)
22 January 2020Termination of appointment of Adelheid Edelweiss Wildhirt as a director on 22 January 2020 (1 page)
7 November 2019Cessation of Adelheid Edelweiss Wildhirt as a person with significant control on 6 November 2019 (1 page)
7 November 2019Notification of Dawn Wildhirt as a person with significant control on 6 November 2019 (2 pages)
6 November 2019Statement of capital following an allotment of shares on 6 November 2019
  • GBP 120
(3 pages)
5 June 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
18 March 2019Micro company accounts made up to 31 December 2018 (3 pages)
21 May 2018Confirmation statement made on 19 May 2018 with updates (4 pages)
20 February 2018Micro company accounts made up to 31 December 2017 (3 pages)
23 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
19 April 2017Micro company accounts made up to 31 December 2016 (3 pages)
19 April 2017Micro company accounts made up to 31 December 2016 (3 pages)
14 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
14 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
26 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
19 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
13 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
30 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
20 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
6 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
2 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 October 2011Director's details changed for Adelheid Edelweiss Wildhirt on 14 October 2011 (2 pages)
21 October 2011Director's details changed for Adelheid Edelweiss Wildhirt on 14 October 2011 (2 pages)
10 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 February 2011Termination of appointment of Linda Wright as a secretary (1 page)
25 February 2011Termination of appointment of Linda Wright as a secretary (1 page)
22 February 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
22 February 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
23 September 2010Registered office address changed from 33 Dulverton Court Adderstone Crescent Jesmond Newcastle upon Tyne Tyne and Wear NE2 2HS on 23 September 2010 (2 pages)
23 September 2010Appointment of Dawn Wildhirt as a director (3 pages)
23 September 2010Registered office address changed from 33 Dulverton Court Adderstone Crescent Jesmond Newcastle upon Tyne Tyne and Wear NE2 2HS on 23 September 2010 (2 pages)
23 September 2010Appointment of Dawn Wildhirt as a director (3 pages)
19 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
19 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)