UKBizDB.co.uk

JAMES TUDOR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Pennine House, Holmbridge, Holmfirth, England, HD9 2NN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pennine House, Holmbridge, Holmfirth, England, HD9 2NN

Secretary17 March 2016Active
13 Whitcome Mews, Richmond, TW9 4BT

Director27 March 1995Active
Pennine House, Holmbridge, Holmfirth, England, HD9 2NN

Director17 March 1995Active
Pennine House, Holmbridge, Holmfirth, England, HD9 2NN

Director30 April 2020Active
Pennine House, Holmbridge, Holmfirth, England, HD9 2NN

Director30 April 2020Active
Pennine House, Holmbridge, Holmfirth, England, HD9 2NN

Director15 April 2020Active
Pennine House, Holmbridge, Holmfirth, England, HD9 2NN

Director15 April 2020Active
40 High Street, Brighouse, HD6 1DE

Secretary17 March 1995Active
3102, Building No 3, Jai Nwai Soho, 39 East Third Ring Road, Chaoyang District, China, 100022

Secretary26 April 2005Active
2 Duncan House 86 Portland Place, London, W1N 3HA

Secretary01 April 1999Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Secretary17 March 1995Active
84 Windmill Drive, Northowram, Halifax, HX3 7DF

Secretary28 November 2002Active
Briggella Mills, Bradford, BD5 0QA

Secretary23 January 2013Active
92 Ringinglow Road, Sheffield, S11 7PQ

Secretary01 July 1995Active
54 Hallam Court, 77 Hallam Street, London, W1N 5LR

Director17 March 1995Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Director17 March 1995Active

People with Significant Control

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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Accounts

Accounts with accounts type micro entity.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Accounts

Accounts with accounts type micro entity.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Officers

Change person director company with change date.

Download
2021-07-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-25Accounts

Accounts with accounts type micro entity.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Officers

Appoint person director company with name date.

Download
2020-05-12Officers

Appoint person director company with name date.

Download
2020-04-16Address

Change sail address company with old address new address.

Download
2020-04-16Officers

Appoint person director company with name date.

Download
2020-04-16Officers

Appoint person director company with name date.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Address

Change registered office address company with date old address new address.

Download
2020-01-16Accounts

Accounts with accounts type micro entity.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Accounts

Accounts with accounts type micro entity.

Download
2018-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-02-01Accounts

Accounts with accounts type micro entity.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2017-01-12Accounts

Accounts with accounts type total exemption small.

Download
2016-03-17Officers

Appoint person secretary company with name date.

Download
2016-03-17Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.