This company is commonly known as James Tudor Limited. The company was founded 29 years ago and was given the registration number 03034353. The firm's registered office is in HOLMFIRTH. You can find them at Pennine House, Holmbridge, Holmfirth, . This company's SIC code is 74990 - Non-trading company.
Name | : | JAMES TUDOR LIMITED |
---|---|---|
Company Number | : | 03034353 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 March 1995 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pennine House, Holmbridge, Holmfirth, England, HD9 2NN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pennine House, Holmbridge, Holmfirth, England, HD9 2NN | Secretary | 17 March 2016 | Active |
13 Whitcome Mews, Richmond, TW9 4BT | Director | 27 March 1995 | Active |
Pennine House, Holmbridge, Holmfirth, England, HD9 2NN | Director | 17 March 1995 | Active |
Pennine House, Holmbridge, Holmfirth, England, HD9 2NN | Director | 30 April 2020 | Active |
Pennine House, Holmbridge, Holmfirth, England, HD9 2NN | Director | 30 April 2020 | Active |
Pennine House, Holmbridge, Holmfirth, England, HD9 2NN | Director | 15 April 2020 | Active |
Pennine House, Holmbridge, Holmfirth, England, HD9 2NN | Director | 15 April 2020 | Active |
40 High Street, Brighouse, HD6 1DE | Secretary | 17 March 1995 | Active |
3102, Building No 3, Jai Nwai Soho, 39 East Third Ring Road, Chaoyang District, China, 100022 | Secretary | 26 April 2005 | Active |
2 Duncan House 86 Portland Place, London, W1N 3HA | Secretary | 01 April 1999 | Active |
16 Churchill Way, Cardiff, CF1 4DX | Nominee Secretary | 17 March 1995 | Active |
84 Windmill Drive, Northowram, Halifax, HX3 7DF | Secretary | 28 November 2002 | Active |
Briggella Mills, Bradford, BD5 0QA | Secretary | 23 January 2013 | Active |
92 Ringinglow Road, Sheffield, S11 7PQ | Secretary | 01 July 1995 | Active |
54 Hallam Court, 77 Hallam Street, London, W1N 5LR | Director | 17 March 1995 | Active |
16 Churchill Way, Cardiff, CF1 4DX | Nominee Director | 17 March 1995 | Active |
Mr Chaker Mohammed Chamsi-Pasha | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pennine House, Holmbridge, Holmfirth, England, HD9 2NN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-16 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-18 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-05 | Officers | Change person director company with change date. | Download |
2021-07-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-12 | Officers | Appoint person director company with name date. | Download |
2020-05-12 | Officers | Appoint person director company with name date. | Download |
2020-04-16 | Address | Change sail address company with old address new address. | Download |
2020-04-16 | Officers | Appoint person director company with name date. | Download |
2020-04-16 | Officers | Appoint person director company with name date. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-19 | Address | Change registered office address company with date old address new address. | Download |
2020-01-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-01 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-17 | Officers | Appoint person secretary company with name date. | Download |
2016-03-17 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.