UKBizDB.co.uk

TUDOR FRANKLIN LTD

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

This company is commonly known as Tudor Franklin Ltd. The company was founded 7 years ago and was given the registration number 10783259. The firm's registered office is in LEICESTER. You can find them at 10 Bradgate Road, Anstey, Leicester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TUDOR FRANKLIN LTD
Company Number:10783259
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2017
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:10 Bradgate Road, Anstey, Leicester, United Kingdom, LE7 7AA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ

Director28 July 2017Active
2 Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ

Director28 July 2017Active
3, Cricketers Close, Scraptoft, Leicester, United Kingdom, LE7 9TQ

Director22 May 2017Active
31, Frezenberg Close, Burbage, United Kingdom, LE10 2FL

Director22 May 2017Active

People with Significant Control

Mr Richard Meats
Notified on:28 July 2017
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:United Kingdom
Address:2 Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Bharat Chudasama
Notified on:28 July 2017
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:United Kingdom
Address:2 Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Julie Ann Meats
Notified on:22 May 2017
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:United Kingdom
Address:31, Frezenberg Close, Burbage, United Kingdom, LE10 2FL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Caroline Eve Chudasama
Notified on:22 May 2017
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:United Kingdom
Address:3, Cricketers Close, Leicester, United Kingdom, LE7 9TQ
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-21Confirmation statement

Confirmation statement with updates.

Download
2023-09-11Capital

Capital alter shares subdivision.

Download
2023-09-11Resolution

Resolution.

Download
2023-09-11Incorporation

Memorandum articles.

Download
2023-09-11Capital

Capital variation of rights attached to shares.

Download
2023-09-11Capital

Capital name of class of shares.

Download
2023-07-13Accounts

Accounts with accounts type micro entity.

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2022-08-08Accounts

Accounts with accounts type micro entity.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Address

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

Download
2021-11-02Address

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

Download
2021-08-05Accounts

Accounts with accounts type micro entity.

Download
2021-05-21Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Officers

Change person director company with change date.

Download
2021-05-11Officers

Change person director company with change date.

Download
2020-09-21Accounts

Accounts with accounts type micro entity.

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download
2020-05-07Persons with significant control

Change to a person with significant control.

Download
2020-05-07Persons with significant control

Change to a person with significant control.

Download
2020-05-07Officers

Change person director company with change date.

Download
2020-05-07Officers

Change person director company with change date.

Download
2019-07-29Accounts

Accounts with accounts type micro entity.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-05-20Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.