Background WavePink WaveYellow Wave

TUSKPRESS LIMITED (01900577)

TUSKPRESS LIMITED (01900577) is an active UK company. incorporated on 29 March 1985. with registered office in Walsall. The company operates in the Manufacturing sector, engaged in unknown sic code (24200). TUSKPRESS LIMITED has been registered for 41 years. Current directors include BAILEY, Robert Michael.

Company Number
01900577
Status
active
Type
ltd
Incorporated
29 March 1985
Age
41 years
Address
Wallace House, Walsall, WS1 2LT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (24200)
Directors
BAILEY, Robert Michael
SIC Codes
24200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUSKPRESS LIMITED

TUSKPRESS LIMITED is an active company incorporated on 29 March 1985 with the registered office located in Walsall. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24200). TUSKPRESS LIMITED was registered 41 years ago.(SIC: 24200)

Status

active

Active since 41 years ago

Company No

01900577

LTD Company

Age

41 Years

Incorporated 29 March 1985

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 24 July 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

Wallace House 20 Birmingham Road Walsall, WS1 2LT,

Previous Addresses

Unit 2C Stockton Close Green Lane Walsall West Midlands WS2 8LD
From: 29 March 1985To: 17 February 2025
Timeline

12 key events • 2012 - 2020

Funding Officers Ownership
Director Left
May 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
New Owner
Feb 18
New Owner
Feb 18
New Owner
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BAILEY, Robert Michael

Active
Newton Road, BirminghamB43 6HN
Secretary
Appointed N/A

BAILEY, Robert Michael

Active
Great Barr, BirminghamB43 6HN
Born January 1948
Director
Appointed 18 Aug 2020

BAILEY, Robert Michael

Resigned
3 Beacon Court, BirminghamB43 6NN
Born January 1948
Director
Appointed N/A
Resigned 01 Apr 2013

BAILEY, Rosemary Joan

Resigned
Newton Road, BirminghamB43 6HN
Born June 1950
Director
Appointed 31 Mar 2013
Resigned 01 Sept 2020

EVANS, Graham

Resigned
3 Springhill Close, WillenhallWV12 5LW
Born February 1947
Director
Appointed 19 May 1999
Resigned 31 Mar 2012

FLEMMING, Marilyn

Resigned
WillenhallWV12 5PT
Born December 1952
Director
Appointed 31 Mar 2013
Resigned 01 Sept 2020

FLEMMING, Nigel John

Resigned
1 Church Road, WillenhallWV12 5PT
Born October 1952
Director
Appointed N/A
Resigned 02 Apr 2013

Persons with significant control

3

2 Active
1 Ceased

Mr Edward John Bolger

Active
Aston, BirminghamB6 7EE
Born July 1950

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 13 Aug 2020

Mr Nigel John Flemming

Ceased
WillenhallWV12 5PT
Born October 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Aug 2020

Mr Robert Michael Bailey

Active
Great Barr, BirminghamB43 6HN
Born January 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Gazette Notice Voluntary
3 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
22 January 2026
DS01DS01
Change Registered Office Address Company With Date Old Address New Address
17 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
7 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 February 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Change Person Secretary Company With Change Date
28 February 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2012
AAAnnual Accounts
Termination Director Company With Name
24 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 January 2007
AAAnnual Accounts
Legacy
3 January 2007
363aAnnual Return
Legacy
14 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 November 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 September 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 November 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 January 2003
AAAnnual Accounts
Legacy
24 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2002
AAAnnual Accounts
Legacy
19 December 2001
363sAnnual Return (shuttle)
Legacy
24 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 2000
AAAnnual Accounts
Legacy
19 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 November 1999
AAAnnual Accounts
Legacy
18 August 1999
403aParticulars of Charge Subject to s859A
Legacy
1 June 1999
288aAppointment of Director or Secretary
Legacy
18 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 1998
AAAnnual Accounts
Legacy
7 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1997
AAAnnual Accounts
Legacy
20 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 1996
AAAnnual Accounts
Accounts With Accounts Type Small
23 January 1996
AAAnnual Accounts
Legacy
11 January 1996
363sAnnual Return (shuttle)
Legacy
22 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1995
AAAnnual Accounts
Legacy
6 January 1994
363sAnnual Return (shuttle)
Legacy
12 October 1993
287Change of Registered Office
Accounts With Accounts Type Small
16 September 1993
AAAnnual Accounts
Accounts With Accounts Type Small
14 January 1993
AAAnnual Accounts
Legacy
14 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 1992
AAAnnual Accounts
Legacy
23 December 1991
363sAnnual Return (shuttle)
Accounts With Accounts Type Small Group
22 March 1991
AAAnnual Accounts
Legacy
22 March 1991
363aAnnual Return
Accounts With Accounts Type Small Group
25 January 1990
AAAnnual Accounts
Legacy
25 January 1990
363363
Legacy
15 December 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small Group
3 November 1988
AAAnnual Accounts
Legacy
3 November 1988
363363
Legacy
23 June 1988
287Change of Registered Office
Accounts With Accounts Type Small
17 November 1987
AAAnnual Accounts
Legacy
17 November 1987
363363
Accounts With Accounts Type Small
26 February 1987
AAAnnual Accounts
Legacy
26 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87