UKBizDB.co.uk

TUDOR GROUP NORTHWEST LIMITED

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

This company is commonly known as Tudor Group Northwest Limited. The company was founded 7 years ago and was given the registration number 10701485. The firm's registered office is in SHEFFIELD. You can find them at Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:TUDOR GROUP NORTHWEST LIMITED
Company Number:10701485
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:31 March 2017
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4a, St Leonards Road, Southend On Sea, United Kingdom, SS1 2HG

Secretary31 March 2017Active
Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

Director19 May 2017Active
4a, St Leonards Road, Southend On Sea, United Kingdom, SS1 2HG

Director31 March 2017Active
Unit 22, Cinnamon Brow Business Park, Makerfield Way, Ince, England, WN2 2PR

Director05 April 2018Active

People with Significant Control

Mr Nicholas Wilkinson
Notified on:15 May 2018
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:Unit 22, Cinnamon Brow Business Park, Ince, England, WN2 2PR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Amy Naylor
Notified on:19 May 2017
Status:Active
Date of birth:June 1995
Nationality:British
Address:Wilson Field Limited, The Manor House, Sheffield, S11 9PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Richard Smart
Notified on:31 March 2017
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:United Kingdom
Address:4a, St Leonards Road, Southend On Sea, United Kingdom, SS1 2HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-09-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-09-13Insolvency

Liquidation miscellaneous.

Download
2023-08-30Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-11-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-22Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-10-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-16Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2021-04-14Insolvency

Liquidation in administration progress report.

Download
2020-10-23Insolvency

Liquidation in administration progress report.

Download
2020-09-30Insolvency

Liquidation in administration extension of period.

Download
2020-04-28Insolvency

Liquidation in administration progress report.

Download
2019-11-19Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-11-06Insolvency

Liquidation in administration proposals.

Download
2019-10-30Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-10-14Officers

Termination director company with name termination date.

Download
2019-09-23Address

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

Download
2019-09-20Insolvency

Liquidation in administration appointment of administrator.

Download
2019-06-10Mortgage

Mortgage satisfy charge full.

Download
2019-06-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-02Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Accounts

Change account reference date company previous shortened.

Download
2019-05-02Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.