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..
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 | : |
|
Registered Address | : | 57 Upper Fant Road, Maidstone, Kent, ME16 8BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Diamondbrite House, Ewell Lane, West Farleigh, Maidstone, England, ME15 0NG | Director | 01 April 2008 | Active |
Moons Farm House, Gallants Lane, East Farleigh, Maidstone, ME15 0LG | Secretary | 01 April 2008 | Active |
56 Main Street, Houghton On The Hill, Leicester, LE7 9GD | Secretary | 02 September 2004 | Active |
17 Middle Lane, Stoke Albany, Market Harborough, LE16 8QA | Secretary | 15 March 1999 | Active |
Highstone House, 165 High Street, Barnet, EN5 5SU | Corporate Nominee Secretary | 09 March 1999 | Active |
10, Melford Drive, Maidstone, England, ME16 0UN | Director | 01 April 2008 | Active |
56 Main Street, Houghton On The Hill, Leicester, LE7 9GD | Director | 01 September 2004 | Active |
20 Newport Street, Leicester, LE3 9FT | Director | 01 September 2004 | Active |
59 Belvoir Drive, Leicester, LE2 8PB | Director | 09 August 2004 | Active |
59 Belvoir Drive, Leicester, LE2 8PB | Director | 23 February 2002 | Active |
45 St Cuthberts Avenue, Great Glen, Leicester, LE8 9EJ | Director | 01 September 2004 | Active |
59 Belvoir Drive, Aylestone, Leicester, LE2 8PB | Director | 01 July 2003 | Active |
59 Belvoir Drive, Aylestone, Leicester, LE2 8PB | Director | 15 March 1999 | Active |
Highstone House, 165 High Street, Barnet, EN5 5SU | Corporate Nominee Director | 09 March 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-11-14 | Officers | Change person director company with change date. | Download |
2023-11-14 | Address | Change registered office address company with date old address new address. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-30 | Resolution | Resolution. | Download |
2016-09-30 | Resolution | Resolution. | Download |
2016-03-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.