Company NameTUSA Ltd
DirectorRabie Maglad
Company StatusActive
Company Number05404200
CategoryPrivate Limited Company
Incorporation Date24 March 2005(19 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Rabie Maglad
Date of BirthMarch 1975 (Born 49 years ago)
NationalitySudanese
StatusCurrent
Appointed20 May 2005(1 month, 3 weeks after company formation)
Appointment Duration18 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence AddressRear Of 407-409 Beverley Road Beverley Road
Hull
HU5 1LX
Secretary NameIntsar Murad
NationalitySudanese
StatusCurrent
Appointed20 May 2005(1 month, 3 weeks after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Correspondence AddressRear Of 407-409 Beverley Road Beverley Road
Hull
HU5 1LX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressRear Of 407-409 Beverley Road Beverley Road Beverley Road
Hull
HU5 1LX
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardNewland
Built Up AreaKingston upon Hull

Financials

Year2013
Net Worth-£116,077
Cash£12,873
Current Liabilities£136,793

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 October 2023 (6 months, 1 week ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Charges

18 February 2016Delivered on: 25 February 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 407-409 beverley road hull.
Outstanding
22 December 2015Delivered on: 23 December 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
5 June 2006Delivered on: 7 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: An assignment of keyman life policy intimation dated 05/05/2006
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Company: halifax financial services, policy number: ASSH032307, date: 13/07/2005, sum: £65,000.00 life assured: rabie maglad together with the whole sums assured thereby and all bonuses which may arise thereunder.
Outstanding
5 June 2006Delivered on: 7 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: An assignment of keyman life policy intimation dated 05/05/2006
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Company: halifax financial services, policy number: ASSH032305, date: 13/07/2005, sum: £100,000.00, life assured: rabie maglad together with the whole sums assured thereby and all bonuses which may arise thereunder.
Outstanding
10 June 2005Delivered on: 14 June 2005
Satisfied on: 18 November 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

13 January 2021Confirmation statement made on 24 October 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
28 May 2019Registered office address changed from 27 7th Avenue Hull E Yorkshire HU6 8HY to Rear of 407-409 Beverley Road Beverley Road Hull HU5 1LX on 28 May 2019 (1 page)
28 May 2019Change of details for Mr Rabie Maglad as a person with significant control on 28 May 2019 (2 pages)
28 May 2019Secretary's details changed for Intsar Murad on 28 May 2019 (1 page)
28 May 2019Director's details changed for Mr Rabie Maglad on 28 May 2019 (2 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 October 2018Confirmation statement made on 24 October 2018 with updates (3 pages)
23 May 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 June 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
7 June 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
25 February 2016Registration of charge 054042000005, created on 18 February 2016 (9 pages)
25 February 2016Registration of charge 054042000005, created on 18 February 2016 (9 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Registration of charge 054042000004, created on 22 December 2015 (8 pages)
23 December 2015Registration of charge 054042000004, created on 22 December 2015 (8 pages)
18 November 2015Satisfaction of charge 1 in full (4 pages)
18 November 2015Satisfaction of charge 1 in full (4 pages)
5 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 June 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
5 June 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
17 April 2013Registered office address changed from Dominos Pizza 439 Beverley Road Hull E Yorkshire HU5 1LX on 17 April 2013 (1 page)
17 April 2013Registered office address changed from Dominos Pizza 439 Beverley Road Hull E Yorkshire HU5 1LX on 17 April 2013 (1 page)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
17 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 June 2010Director's details changed for Rabie Maglad on 24 March 2010 (2 pages)
4 June 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Rabie Maglad on 24 March 2010 (2 pages)
4 June 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 August 2009Compulsory strike-off action has been discontinued (1 page)
4 August 2009Compulsory strike-off action has been discontinued (1 page)
3 August 2009Return made up to 24/03/09; full list of members (5 pages)
3 August 2009Return made up to 24/03/09; full list of members (5 pages)
24 July 2009Secretary's change of particulars / intsar murad / 16/11/2008 (1 page)
24 July 2009Director's change of particulars / rabie maglad / 16/11/2008 (1 page)
24 July 2009Secretary's change of particulars / intsar murad / 16/11/2008 (1 page)
24 July 2009Director's change of particulars / rabie maglad / 16/11/2008 (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 May 2008Return made up to 24/03/08; no change of members (6 pages)
6 May 2008Return made up to 24/03/08; no change of members (6 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 July 2007Return made up to 24/03/07; no change of members (6 pages)
3 July 2007Return made up to 24/03/07; no change of members (6 pages)
21 February 2007Registered office changed on 21/02/07 from: 92 lorraine street hull HU8 8EQ (1 page)
21 February 2007Registered office changed on 21/02/07 from: 92 lorraine street hull HU8 8EQ (1 page)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 June 2006Particulars of mortgage/charge (4 pages)
7 June 2006Particulars of mortgage/charge (4 pages)
7 June 2006Particulars of mortgage/charge (4 pages)
7 June 2006Particulars of mortgage/charge (4 pages)
6 June 2006Return made up to 24/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2006Return made up to 24/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 2005Ad 01/06/05-01/06/05 £ si 99@1=99 £ ic 1/100 (2 pages)
18 July 2005Ad 01/06/05-01/06/05 £ si 99@1=99 £ ic 1/100 (2 pages)
15 June 2005Registered office changed on 15/06/05 from: 28 greenacre drive cardiff CF23 8PA (1 page)
15 June 2005Registered office changed on 15/06/05 from: 28 greenacre drive cardiff CF23 8PA (1 page)
14 June 2005Particulars of mortgage/charge (6 pages)
14 June 2005Particulars of mortgage/charge (6 pages)
10 June 2005New director appointed (2 pages)
10 June 2005New director appointed (2 pages)
27 May 2005New secretary appointed (2 pages)
27 May 2005New secretary appointed (2 pages)
29 March 2005Secretary resigned (1 page)
29 March 2005Secretary resigned (1 page)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
24 March 2005Incorporation (9 pages)
24 March 2005Incorporation (9 pages)