ABOUT TUFFBAU LIMITED
Our range extends to the all-important paving cleaning and protection products to help keep streetscapes looking at their best, whatever the situation.
Our entire range is part of a tried and tested system of paving products and have been carefully selected for their high quality and performance for public realm and streetscape projects, ensuring jobs meet essential performance criteria, including long life and cost-effective maintenance. We recognise the importance of ensuring jobs are cost-effective and are environmentally sustainable.
We hope you find it easy to obtain all the products and information you need from us.
View our full range of paving products
See what we've got to help you
Our exclusive range of Weiss high performance products will ensure your paving surface can always look its best
We can help you bring your project to life with our unique drone photography service. Fully insured and licensed by the Civil Aviation Authority
Everything you need to know about our mainstream products, project portfolio, methods and data. Visit our corporate website at
Steintec by tuffbau’s long established and proven range of natural, high performance paving mortars are easy to use, totally compliant with the BS7533 Standards for Modular Paving, and favoured around the world where success and high performance top the list of requirements.
KEY FINANCES
Year
2016
Assets
£1418.88k
▲ £726.41k (104.90 %)
Cash
£264.64k
▲ £203.99k (336.33 %)
Liabilities
£8.92k
▼ £-495.69k (-98.23 %)
Net Worth
£1409.96k
▲ £1222.1k (650.52 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Thurrock
- Company name
- TUFFBAU LIMITED
- Company number
- 04376956
- VAT
- GB784199773
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
19 Feb 2002
Age - 24 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.tufftrade.co.uk
- Phones
-
02035 989 800
01708 860 893
- Registered Address
- 730 LONDON ROAD,
WEST THURROCK,
GRAYS,
ESSEX,
RM20 3NL
ECONOMIC ACTIVITIES
- 23640
- Manufacture of mortars
- 46730
- Wholesale of wood, construction materials and sanitary equipment
- 77320
- Renting and leasing of construction and civil engineering machinery and equipment
LAST EVENTS
- 28 Feb 2017
- Confirmation statement made on 19 February 2017 with updates
- 21 Jan 2017
- Registration of charge 043769560003, created on 11 January 2017
- 22 Sep 2016
- Total exemption small company accounts made up to 31 December 2015
CHARGES
-
11 January 2017
- Status
- Outstanding
- Delivered
- 21 January 2017
-
Persons entitled
- Barclays Bank PLC
- Description
- Land on the south side of northwick road charlfleets…
-
11 March 2010
- Status
- Outstanding
- Delivered
- 23 March 2010
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
29 December 2002
- Status
- Satisfied
on 25 February 2010
- Delivered
- 17 January 2003
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- £1,500 and any other sums standing to the credit of the…
See Also
Last update 2018
TUFFBAU LIMITED DIRECTORS
David John Burton
Acting
- Appointed
- 16 August 2002
- Occupation
- Director
- Role
- Secretary
- Nationality
- British
- Address
- Hythe Quay, Dunain, Inverness, Scotland, IV3 8JN
- Name
- BURTON, David John
David John Burton
Acting
PSC
- Appointed
- 16 August 2002
- Occupation
- Director
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- Hythe Quay, Dunain, Inverness, Scotland, IV3 8JN
- Country Of Residence
- Scotland
- Name
- BURTON, David John
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Margaret Michelle Davies
Resigned
- Appointed
- 19 February 2002
- Resigned
- 19 February 2002
- Role
- Nominee Secretary
- Address
- 25 Twelfth Avenue, Merthyr Tydfil, CF47 9TB
- Name
- DAVIES, Margaret Michelle
Emma Louise Mccormick
Resigned
- Appointed
- 19 February 2002
- Resigned
- 16 August 2002
- Role
- Secretary
- Address
- 8 Keyworth Mews, Canterbury, Kent, CT1 1XQ
- Name
- MCCORMICK, Emma Louise
Steven Burton
Resigned
- Appointed
- 19 February 2002
- Resigned
- 14 January 2009
- Occupation
- Director
- Role
- Director
- Age
- 50
- Nationality
- British
- Address
- 8 Stafford Road, Southsea, Hampshire, PO5 2AD
- Name
- BURTON, Steven
Pamela Pike
Resigned
- Appointed
- 19 February 2002
- Resigned
- 19 February 2002
- Role
- Nominee Director
- Age
- 76
- Nationality
- British
- Address
- 88 Trevethick Street, Merthyr Tydfil, Mid Glamorgan, CF47 0HX
- Name
- PIKE, Pamela
REVIEWS
Check The Company
Excellent according to the company’s financial health.