This company is commonly known as Tudor Carriage Company Limited. The company was founded 20 years ago and was given the registration number 04959735. The firm's registered office is in REIGATE. You can find them at Goodman House, 13a West Street, Reigate, Surrey. This company's SIC code is 49320 - Taxi operation.
Name | : | TUDOR CARRIAGE COMPANY LIMITED |
---|---|---|
Company Number | : | 04959735 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 2003 |
End of financial year | : | 30 November 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Goodman House, 13a West Street, Reigate, Surrey, England, RH2 9BL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, The Spinney, Epsom, England, KT18 5QX | Director | 30 November 2014 | Active |
7, Foxholes, Rudgwick, Horsham, RH12 3DX | Secretary | 11 November 2003 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 11 November 2003 | Active |
3 The Spinney, Epsom, KT18 5QX | Director | 11 November 2003 | Active |
7, Foxholes, Rudgwick, Horsham, RH12 3DX | Director | 11 November 2003 | Active |
35 The Drive, Wallington, SM6 9ND | Director | 11 November 2003 | Active |
50 The Crescent, Epsom, KT18 7LL | Director | 11 November 2003 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 11 November 2003 | Active |
Mr Paul Carter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, The Spinney, Epsom, England, KT18 5QX |
Nature of control | : |
|
Mr Stephen Frank Castleman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Foxholes, Horsham, England, RH12 3DX |
Nature of control | : |
|
Mr Graham Stuttard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35, The Drive, Wallington, England, SM6 9ND |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-23 | Address | Change registered office address company with date old address new address. | Download |
2022-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-27 | Address | Change registered office address company with date old address new address. | Download |
2017-06-27 | Officers | Termination director company with name termination date. | Download |
2017-06-15 | Officers | Termination director company with name termination date. | Download |
2017-06-15 | Officers | Termination secretary company with name termination date. | Download |
2016-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-14 | Officers | Change person director company with change date. | Download |
2015-05-21 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.