UKBizDB.co.uk

TUDOR ROAD GARAGE LIMITED

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

This company is commonly known as Tudor Road Garage Limited. The company was founded 54 years ago and was given the registration number 00971492. The firm's registered office is in ESHER. You can find them at 14 Brendon Close, , Esher, Surrey. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:TUDOR ROAD GARAGE LIMITED
Company Number:00971492
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 1970
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:14 Brendon Close, Esher, Surrey, England, KT10 9EH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
133, Heston Road, Hounslow, England, TW5 0RD

Secretary20 August 2021Active
133, Heston Road, Hounslow, England, TW5 0RD

Director20 August 2021Active
133, Heston Road, Hounslow, England, TW5 0RD

Director20 August 2021Active
14 Brendon Close, Esher, KT10 9EH

Secretary-Active
32, St Nicholas Drive, Shepperton, TW17 9LD

Secretary06 December 2011Active
14 Brendon Close, Esher, KT10 9EH

Director-Active
14 Brendon Close, Esher, KT10 9EH

Director-Active
32 St Nicholas Drive, Shepperton, TW17 9LD

Director-Active
32 St Nicholas Drive, Shepperton, TW17 9LD

Director-Active
The Lodge, 90 Fairmile Lane, Cobham, England, KT11 2DA

Director12 February 2015Active
The Lodge, 90 Fairmile Lane, Cobham, England, KT11 2DA

Director12 February 2015Active
47 Western Drive, Shepperton, TW17 8HP

Director-Active

People with Significant Control

Winparks Management Limited
Notified on:20 August 2021
Status:Active
Country of residence:England
Address:133, Heston Road, Hounslow, England, TW5 0RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Henry Edwards
Notified on:17 August 2021
Status:Active
Date of birth:April 1933
Nationality:British
Country of residence:England
Address:32, St. Nicholas Drive, Shepperton, England, TW17 9LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Diane Christine Keith
Notified on:17 August 2021
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:England
Address:The Lodge, 90, Fairmile Lane, Cobham, England, KT11 2DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Carole Ann Montano
Notified on:17 August 2021
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:England
Address:The Lodge, 90, Fairmile Lane, Cobham, England, KT11 2DA
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type micro entity.

Download
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type micro entity.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Officers

Change person director company with change date.

Download
2022-04-20Officers

Change person director company with change date.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Officers

Change person director company with change date.

Download
2021-10-05Officers

Appoint person secretary company with name date.

Download
2021-10-05Officers

Change person director company with change date.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-10-05Persons with significant control

Notification of a person with significant control.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-10-05Officers

Termination secretary company with name termination date.

Download
2021-10-05Persons with significant control

Cessation of a person with significant control.

Download
2021-10-05Persons with significant control

Cessation of a person with significant control.

Download
2021-10-05Persons with significant control

Cessation of a person with significant control.

Download
2021-10-05Address

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

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-09-03Persons with significant control

Notification of a person with significant control.

Download
2021-09-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.