UKBizDB.co.uk

TUDOR CONTRACT CLEANERS LIMITED

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

This company is commonly known as Tudor Contract Cleaners Limited. The company was founded 28 years ago and was given the registration number 03087189. The firm's registered office is in LANCS. You can find them at 5 James Nasmyth Way, Eccles, Manchester, Lancs, . This company's SIC code is 81221 - Window cleaning services.

Company Information

Name:TUDOR CONTRACT CLEANERS LIMITED
Company Number:03087189
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81221 - Window cleaning services
  • 81222 - Specialised cleaning services
  • 81229 - Other building and industrial cleaning activities
  • 81299 - Other cleaning services

Office Address & Contact

Registered Address:5 James Nasmyth Way, Eccles, Manchester, Lancs, M30 0SF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riding Court House, Riding Court Road, Datchet, Slough, England, SL3 9JT

Director16 September 2019Active
5, James Nasmyth Way, Eccles, Manchester, Lancs, M30 0SF

Director01 October 2020Active
Riding Court House, Riding Court Road, Datchet, Slough, England, SL3 9JT

Director17 February 2024Active
Riding Court House, Riding Court Road, Datchet, Slough, England, SL3 9JT

Director17 February 2024Active
3 Webster Grove, Prestwich, Manchester, M25 9YZ

Secretary20 October 1995Active
41 Hopefold Drive, Worsley, M28 3PN

Secretary19 September 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 August 1995Active
310 Leigh Road, Worsley, Manchester, M28 2QA

Director20 October 1995Active
5, James Nasmyth Way, Eccles, Manchester, Lancs, M30 0SF

Director01 May 2019Active
5, James Nasmyth Way, Eccles, Manchester, Lancs, M30 0SF

Director08 August 2018Active
5, James Nasmyth Way, Eccles, Manchester, Lancs, M30 0SF

Director09 August 2018Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 August 1995Active

People with Significant Control

Tudor Group Limited
Notified on:22 December 2016
Status:Active
Country of residence:England
Address:5, James Nasmyth Way, Manchester, England, M30 0SF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Tyrone Camilleri
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Address:5, James Nasmyth Way, Eccles, Lancs, M30 0SF
Nature of control:
  • Ownership of shares 50 to 75 percent

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
2024-03-06Officers

Appoint person director company with name date.

Download
2024-03-06Officers

Appoint person director company with name date.

Download
2024-03-06Address

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

Download
2023-12-20Accounts

Accounts with accounts type small.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2021-09-14Accounts

Accounts with accounts type small.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type small.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2020-10-08Officers

Change person director company with change date.

Download
2020-10-07Officers

Appoint person director company with name date.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2019-10-04Accounts

Accounts with accounts type small.

Download
2019-09-19Officers

Appoint person director company with name date.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Officers

Appoint person director company with name date.

Download
2019-06-26Officers

Termination director company with name termination date.

Download
2018-09-07Accounts

Accounts with accounts type small.

Download
2018-08-09Officers

Appoint person director company with name date.

Download
2018-08-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.