UKBizDB.co.uk

TUDOR GROUP LTD

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

This company is commonly known as Tudor Group Ltd. The company was founded 7 years ago and was given the registration number 10474961. The firm's registered office is in MANCHESTER. 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 GROUP LTD
Company Number:10474961
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81221 - Window cleaning services

Office Address & Contact

Registered Address:5 James Nasmyth Way, Eccles, Manchester, Lancs, England, M30 0SF
Country Origin:ENGLAND
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
Riding Court House, Riding Court Road, Datchet, Slough, England, SL3 9JT

Director01 March 2022Active
5, James Nasmyth Way, Eccles, Manchester, England, 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
Riding Court House, Riding Court Road, Datchet, Slough, England, SL3 9JT

Director04 November 2020Active
5, James Nasmyth Way, Eccles, Manchester, England, M30 0SF

Director11 November 2016Active
5, James Nasmyth Way, Eccles, Manchester, England, M30 0SF

Director11 November 2016Active
5, James Nasmyth Way, Eccles, Manchester, England, M30 0SF

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

Director30 June 2017Active
5, James Nasmyth Way, Eccles, Manchester, England, M30 0SF

Director22 December 2016Active
5, James Nasmyth Way, Eccles, Manchester, England, M30 0SF

Director30 June 2017Active

People with Significant Control

Atlas Fm Group
Notified on:17 February 2024
Status:Active
Country of residence:England
Address:Riding Court House, Riding Court Road, Slough, England, SL3 9JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Foresight Regional Investment General Partner Llp (In Its Capacity As General Partner Of Foresight Regional Investment Lp)
Notified on:22 December 2016
Status:Active
Country of residence:United Kingdom
Address:The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Anthony Tyrone Camilleri
Notified on:11 November 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:Witan Gate House, 500-600 Witan Gate West, Milton Keynes, United Kingdom, MK9 1SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-03-06Officers

Appoint person director company with name date.

Download
2024-03-06Persons with significant control

Cessation of a person with significant control.

Download
2024-03-06Persons with significant control

Notification of a person with significant control.

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
2024-03-02Incorporation

Memorandum articles.

Download
2024-03-02Resolution

Resolution.

Download
2024-03-01Mortgage

Mortgage satisfy charge full.

Download
2024-03-01Mortgage

Mortgage satisfy charge full.

Download
2024-02-29Capital

Capital allotment shares.

Download
2024-02-29Mortgage

Mortgage satisfy charge full.

Download
2023-12-21Accounts

Accounts with accounts type group.

Download
2023-11-16Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type group.

Download
2022-07-11Incorporation

Memorandum articles.

Download
2022-07-11Resolution

Resolution.

Download
2022-07-06Capital

Capital name of class of shares.

Download
2022-07-05Capital

Capital allotment shares.

Download
2022-07-01Capital

Capital cancellation shares.

Download
2022-07-01Capital

Capital return purchase own shares.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.