Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAVID TUFF LIMITED
Company Information for

DAVID TUFF LIMITED

24 Downsview, Chatham, Kent, ME5 0AP,
Company Registration Number
04902049
Private Limited Company
Active

Company Overview

About David Tuff Ltd
DAVID TUFF LIMITED was founded on 2003-09-17 and has its registered office in Kent. The organisation's status is listed as "Active". David Tuff Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DAVID TUFF LIMITED
 
Legal Registered Office
24 Downsview
Chatham
Kent
ME5 0AP
Other companies in ME5
 
Filing Information
Company Number 04902049
Company ID Number 04902049
Date formed 2003-09-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2023-09-17
Return next due 2024-10-01
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-15 08:25:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAVID TUFF LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DAVID TUFF LIMITED

Current Directors
Officer Role Date Appointed
BRIAN ROBERT PUSSER
Company Secretary 2003-09-17
DAVID JOHN TUFF
Director 2003-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-09-17 2003-09-17
COMPANY DIRECTORS LIMITED
Nominated Director 2003-09-17 2003-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN ROBERT PUSSER BRIGHTON HOMES LIMITED Company Secretary 2009-09-15 CURRENT 2009-09-15 Active
BRIAN ROBERT PUSSER JDC PLUMBING & HEATING LTD Company Secretary 2009-07-22 CURRENT 2008-07-22 Active
BRIAN ROBERT PUSSER AJD MOTORS LIMITED Company Secretary 2009-07-15 CURRENT 2009-07-15 Active
BRIAN ROBERT PUSSER LHB CONSULTANTS LIMITED Company Secretary 2009-07-03 CURRENT 2009-07-03 Active - Proposal to Strike off
BRIAN ROBERT PUSSER SALMON WINDOWS LTD Company Secretary 2009-07-01 CURRENT 2002-07-03 Active
BRIAN ROBERT PUSSER RIDGE VIEW DESIGN & BUILD LTD Company Secretary 2009-06-12 CURRENT 2009-06-12 Active
BRIAN ROBERT PUSSER MK FINISHING LTD Company Secretary 2009-05-28 CURRENT 2009-05-28 Dissolved 2013-11-26
BRIAN ROBERT PUSSER BAYMEN CABLING SOLUTIONS LIMITED Company Secretary 2009-05-01 CURRENT 2008-06-11 Dissolved 2014-12-09
BRIAN ROBERT PUSSER TRU UPVC LIMITED Company Secretary 2009-04-22 CURRENT 2009-04-22 Active - Proposal to Strike off
BRIAN ROBERT PUSSER AV CONSULTANTS LIMITED Company Secretary 2009-03-31 CURRENT 2004-03-23 Active
BRIAN ROBERT PUSSER G J LEE SPRINKLER INSTALLATION LTD Company Secretary 2008-12-01 CURRENT 2006-03-08 Active
BRIAN ROBERT PUSSER CRAIG HOLFORD LIMITED Company Secretary 2008-09-17 CURRENT 2008-09-17 Dissolved 2017-07-04
BRIAN ROBERT PUSSER M & R SURFACING LIMITED Company Secretary 2008-08-05 CURRENT 2008-08-05 Dissolved 2013-10-15
BRIAN ROBERT PUSSER PAUL HOWLAND LIMITED Company Secretary 2008-06-20 CURRENT 2008-06-20 Active - Proposal to Strike off
BRIAN ROBERT PUSSER J GOACHER LIMITED Company Secretary 2008-05-28 CURRENT 2004-07-12 Dissolved 2015-09-01
BRIAN ROBERT PUSSER P J THOMAS LIMITED Company Secretary 2008-04-01 CURRENT 2003-01-20 Active - Proposal to Strike off
BRIAN ROBERT PUSSER PAGE PLANT SERVICES LTD Company Secretary 2007-08-13 CURRENT 2007-08-13 Active
BRIAN ROBERT PUSSER C J HAMMOND & SON PLUMBING & HEATING LTD Company Secretary 2007-07-09 CURRENT 2007-07-09 Active
BRIAN ROBERT PUSSER ELM PROPERTY SERVICES LTD Company Secretary 2007-06-06 CURRENT 2007-06-06 Active - Proposal to Strike off
BRIAN ROBERT PUSSER GBR HOME IMPROVEMENTS LIMITED Company Secretary 2007-06-01 CURRENT 2005-05-24 Dissolved 2014-07-15
BRIAN ROBERT PUSSER SOUTH EASTERN BUILDING CONTRACTORS LTD Company Secretary 2007-05-30 CURRENT 2007-05-30 Active - Proposal to Strike off
BRIAN ROBERT PUSSER MARK TUFF LIMITED Company Secretary 2007-04-11 CURRENT 2007-04-11 Active
BRIAN ROBERT PUSSER ATTACHMENTS FOSTERING LIMITED Company Secretary 2006-10-22 CURRENT 2003-10-22 Active - Proposal to Strike off
BRIAN ROBERT PUSSER DOMESTIC ELECTRIC LTD Company Secretary 2006-09-08 CURRENT 2006-07-24 Active
BRIAN ROBERT PUSSER ONSCREAN LTD Company Secretary 2006-07-04 CURRENT 2006-07-04 Active
BRIAN ROBERT PUSSER TOM MARKS HI LIMITED Company Secretary 2006-06-01 CURRENT 2003-05-15 Active
BRIAN ROBERT PUSSER CLIFF CONEBAR LTD Company Secretary 2006-05-08 CURRENT 2006-05-08 Active - Proposal to Strike off
BRIAN ROBERT PUSSER KESTREL ACOUSTICS LTD Company Secretary 2006-03-06 CURRENT 2006-03-06 Dissolved 2015-06-23
BRIAN ROBERT PUSSER J MENDITTA FIRE PROTECTION LTD Company Secretary 2006-02-13 CURRENT 2006-02-13 Active
BRIAN ROBERT PUSSER T B GASSON HAULAGE LIMITED Company Secretary 2006-01-27 CURRENT 2006-01-27 Active
BRIAN ROBERT PUSSER P M FLOORING (MEDWAY) LIMITED Company Secretary 2005-08-02 CURRENT 2005-08-02 Active
BRIAN ROBERT PUSSER FRANK JOHNSON AGENCIES LIMITED Company Secretary 2005-01-19 CURRENT 2005-01-19 Dissolved 2016-09-20
BRIAN ROBERT PUSSER PJM PROPERTY DEVELOPMENTS LIMITED Company Secretary 2004-07-26 CURRENT 2004-07-26 Active - Proposal to Strike off
BRIAN ROBERT PUSSER C.A. MORETON LIMITED Company Secretary 2004-07-26 CURRENT 2004-07-26 Active
BRIAN ROBERT PUSSER SIMON PRIVETT LIMITED Company Secretary 2004-07-09 CURRENT 2004-07-09 Active
BRIAN ROBERT PUSSER KELLY DECORATING LIMITED Company Secretary 2004-06-11 CURRENT 2004-06-11 Dissolved 2013-12-10
BRIAN ROBERT PUSSER C.Q.E. LIMITED Company Secretary 2004-06-01 CURRENT 2004-06-01 Active
BRIAN ROBERT PUSSER A.Q. SERVICES LIMITED Company Secretary 2004-05-19 CURRENT 2004-05-19 Active
BRIAN ROBERT PUSSER GJ HOUSING CONSULTANCY LIMITED Company Secretary 2004-05-19 CURRENT 2004-05-19 Active - Proposal to Strike off
BRIAN ROBERT PUSSER BUSH BUILDING CONTRACTORS LIMITED Company Secretary 2003-09-18 CURRENT 2003-09-18 Active
BRIAN ROBERT PUSSER M.N. BUILDERS (KENT) LIMITED Company Secretary 2003-09-01 CURRENT 2003-09-01 Active - Proposal to Strike off
BRIAN ROBERT PUSSER ROGER FARRIS MOTOR REPAIRS LIMITED Company Secretary 2003-07-10 CURRENT 2003-07-10 Active - Proposal to Strike off
BRIAN ROBERT PUSSER COVERALL CARS LIMITED Company Secretary 2003-06-02 CURRENT 2003-06-02 Active
BRIAN ROBERT PUSSER J. MCLEAN LIMITED Company Secretary 2003-05-21 CURRENT 2003-05-21 Dissolved 2016-11-01
BRIAN ROBERT PUSSER HOME MAINTENANCE SERVICES (KENT) LIMITED Company Secretary 2003-03-13 CURRENT 2003-03-13 Active
BRIAN ROBERT PUSSER S P GERHOLD LIMITED Company Secretary 2003-02-10 CURRENT 2003-02-10 Dissolved 2013-08-13
BRIAN ROBERT PUSSER A.C. LAWRY HAULAGE LIMITED Company Secretary 2003-02-10 CURRENT 2003-02-10 Active - Proposal to Strike off
BRIAN ROBERT PUSSER BRIDGERS (WORTHING) LIMITED Company Secretary 2002-12-11 CURRENT 2002-12-11 Active
BRIAN ROBERT PUSSER REYNOLDS ENGINEERING (KENT) LIMITED Company Secretary 2002-11-19 CURRENT 2002-11-19 Dissolved 2014-05-20
BRIAN ROBERT PUSSER RAIL LINK SOLUTIONS LTD Company Secretary 2002-10-31 CURRENT 2001-10-24 Dissolved 2015-05-19
BRIAN ROBERT PUSSER CREATIVE FABRIC CO LIMITED Company Secretary 2002-08-28 CURRENT 2002-08-28 Dissolved 2015-05-26
BRIAN ROBERT PUSSER K & J PLANT LIMITED Company Secretary 2002-08-15 CURRENT 2002-08-15 Active
BRIAN ROBERT PUSSER INDUSTRIAL FLOORING LIMITED Company Secretary 2002-08-14 CURRENT 2002-08-14 Dissolved 2017-09-22
BRIAN ROBERT PUSSER G-TEC INTERIORS LTD Company Secretary 2002-07-23 CURRENT 2002-07-23 Active
BRIAN ROBERT PUSSER T & N BRICKWORK LTD Company Secretary 2002-07-03 CURRENT 2002-07-03 Active - Proposal to Strike off
BRIAN ROBERT PUSSER D. MOULE LIMITED Company Secretary 2002-07-03 CURRENT 2002-07-03 Active
BRIAN ROBERT PUSSER D. NEBBS BUILDING CONTRACTORS LTD. Company Secretary 2002-07-03 CURRENT 2002-07-03 Active
BRIAN ROBERT PUSSER MAGUIRE CONTRACTORS LIMITED Company Secretary 2002-07-01 CURRENT 2002-07-01 Active
BRIAN ROBERT PUSSER THE CINDY KNIGHT CLINIC LTD. Company Secretary 2002-06-10 CURRENT 2002-07-03 Active
BRIAN ROBERT PUSSER GEOAPS LIMITED Company Secretary 2002-03-19 CURRENT 2002-03-11 Dissolved 2016-08-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-1530/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-22CONFIRMATION STATEMENT MADE ON 17/09/23, WITH NO UPDATES
2023-05-18MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-10-21CS01CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES
2022-03-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES
2021-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES
2020-06-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH NO UPDATES
2019-05-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES
2018-03-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH NO UPDATES
2017-06-01AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-05-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-07AR0117/09/15 ANNUAL RETURN FULL LIST
2015-05-11AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-15AR0117/09/14 ANNUAL RETURN FULL LIST
2014-04-22AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-15AR0117/09/13 ANNUAL RETURN FULL LIST
2013-04-10AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-20CH01Director's details changed for M David Tuff on 2012-04-01
2012-09-20AR0117/09/12 ANNUAL RETURN FULL LIST
2012-06-20AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-19AR0117/09/11 ANNUAL RETURN FULL LIST
2011-06-23AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-05AR0117/09/10 ANNUAL RETURN FULL LIST
2010-10-05CH01Director's details changed for David Tuff on 2010-09-15
2010-06-08AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-07AR0117/09/09 ANNUAL RETURN FULL LIST
2009-05-07AA30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-10-27363aReturn made up to 17/09/08; full list of members
2008-05-20AA30/09/07 ACCOUNTS TOTAL EXEMPTION FULL
2007-09-24363aRETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS
2007-09-24288cDIRECTOR'S PARTICULARS CHANGED
2007-09-24287REGISTERED OFFICE CHANGED ON 24/09/07 FROM: 24 DOWNSVIEW CHATHAM KENT ME5 OAP
2007-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-09-20363aRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2006-09-20288cDIRECTOR'S PARTICULARS CHANGED
2006-05-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-10-10363aRETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2005-05-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-09-28363sRETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS
2003-10-22288aNEW DIRECTOR APPOINTED
2003-10-22288aNEW SECRETARY APPOINTED
2003-10-2288(2)RAD 17/09/03--------- £ SI 1@1=1 £ IC 1/2
2003-09-25288bSECRETARY RESIGNED
2003-09-25288bDIRECTOR RESIGNED
2003-09-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43341 - Painting




Licences & Regulatory approval
We could not find any licences issued to DAVID TUFF LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DAVID TUFF LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DAVID TUFF LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.319
MortgagesNumMortOutstanding0.227
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 43341 - Painting

Creditors
Creditors Due Within One Year 2012-10-01 £ 6,236
Creditors Due Within One Year 2011-10-01 £ 8,171

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAVID TUFF LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-01 £ 1
Called Up Share Capital 2011-10-01 £ 1
Cash Bank In Hand 2012-10-01 £ 526
Cash Bank In Hand 2011-10-01 £ 3,865
Current Assets 2012-10-01 £ 726
Current Assets 2011-10-01 £ 3,865
Debtors 2012-10-01 £ 200
Fixed Assets 2012-10-01 £ 518
Fixed Assets 2011-10-01 £ 623
Shareholder Funds 2012-10-01 £ 2,084
Shareholder Funds 2011-10-01 £ 3,395
Tangible Fixed Assets 2012-10-01 £ 518
Tangible Fixed Assets 2011-10-01 £ 623

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DAVID TUFF LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAVID TUFF LIMITED
Trademarks
We have not found any records of DAVID TUFF LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAVID TUFF LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43341 - Painting) as DAVID TUFF LIMITED are:

NOVUS PROPERTY SOLUTIONS LIMITED £ 2,196,284
REDEC LIMITED £ 369,729
DORWIN LIMITED £ 305,728
PEVERIL DECORATORS LTD. £ 55,573
PROFRAME (UK) LTD £ 51,083
SOVEREIGN WINDOWS LIMITED £ 38,044
H AISTROP & SONS LIMITED £ 37,757
MAXIMUM SERVICES LIMITED £ 30,628
MRG DECORATING LIMITED £ 22,230
COLOURWORKS COATINGS (SOUTH) LTD £ 20,990
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
Outgoings
Business Rates/Property Tax
No properties were found where DAVID TUFF LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAVID TUFF LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DAVID TUFF LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.