UKBizDB.co.uk

TUDOR CHEMICALS LIMITED

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

This company is commonly known as Tudor Chemicals Limited. The company was founded 25 years ago and was given the registration number 03729092. The firm's registered office is in MAIDSTONE. You can find them at 57 Upper Fant Road, , Maidstone, Kent. This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..

Company Information

Name:TUDOR CHEMICALS LIMITED
Company Number:03729092
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 20590 - Manufacture of other chemical products n.e.c.

Office Address & Contact

Registered Address:57 Upper Fant Road, Maidstone, Kent, ME16 8BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Diamondbrite House, Ewell Lane, West Farleigh, Maidstone, England, ME15 0NG

Director01 April 2008Active
Moons Farm House, Gallants Lane, East Farleigh, Maidstone, ME15 0LG

Secretary01 April 2008Active
56 Main Street, Houghton On The Hill, Leicester, LE7 9GD

Secretary02 September 2004Active
17 Middle Lane, Stoke Albany, Market Harborough, LE16 8QA

Secretary15 March 1999Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Secretary09 March 1999Active
10, Melford Drive, Maidstone, England, ME16 0UN

Director01 April 2008Active
56 Main Street, Houghton On The Hill, Leicester, LE7 9GD

Director01 September 2004Active
20 Newport Street, Leicester, LE3 9FT

Director01 September 2004Active
59 Belvoir Drive, Leicester, LE2 8PB

Director09 August 2004Active
59 Belvoir Drive, Leicester, LE2 8PB

Director23 February 2002Active
45 St Cuthberts Avenue, Great Glen, Leicester, LE8 9EJ

Director01 September 2004Active
59 Belvoir Drive, Aylestone, Leicester, LE2 8PB

Director01 July 2003Active
59 Belvoir Drive, Aylestone, Leicester, LE2 8PB

Director15 March 1999Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Director09 March 1999Active

People with Significant Control

Mr John William Boseley
Notified on:06 April 2016
Status:Active
Date of birth:August 1936
Nationality:British
Country of residence:England
Address:Diamondbrite House, Ewell Lane, Maidstone, England, ME15 0NG
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 (7 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
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-14Officers

Change person director company with change date.

Download
2023-11-14Address

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

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-04Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-02Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-09-30Resolution

Resolution.

Download
2016-09-30Resolution

Resolution.

Download
2016-03-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-05Accounts

Accounts with accounts type total exemption small.

Download
2015-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-20Accounts

Accounts with accounts type total exemption small.

Download
2014-04-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.