UKBizDB.co.uk

TUDOR ROOF TILE CO. LIMITED

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

This company is commonly known as Tudor Roof Tile Co. Limited. The company was founded 38 years ago and was given the registration number 01976344. The firm's registered office is in KENT. You can find them at Dengemarsh Road, Lydd, Kent, . This company's SIC code is 23320 - Manufacture of bricks, tiles and construction products, in baked clay.

Company Information

Name:TUDOR ROOF TILE CO. LIMITED
Company Number:01976344
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 23320 - Manufacture of bricks, tiles and construction products, in baked clay

Office Address & Contact

Registered Address:Dengemarsh Road, Lydd, Kent, TN29 9JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dengemarsh Road, Lydd, Kent, TN29 9JH

Secretary24 September 2010Active
8, Stafford Terrace, London, England, W8 7BH

Director-Active
Oaklands, Moor Lane, Appledore, Ashford, TN26 2BH

Director-Active
Dengemarsh Road, Lydd, Kent, TN29 9JH

Director02 July 2007Active
Dengemarsh Road, Lydd, Kent, TN29 9JH

Director01 August 2021Active
61 Turnpike Hill, Hythe, CT21 4SE

Secretary-Active
Mill House Swan Street, Sible Hedingham, Halstead, CO9 3PP

Secretary26 July 2005Active
25 Longfield, Aldington, Ashford, TN25 7DP

Secretary-Active
190, The Parade, Greatstone, New Romney, United Kingdom, TN28 8RS

Secretary27 April 2007Active
4 Grosvenor Place, London, SW1X 7HJ

Corporate Secretary20 February 1997Active
61 Turnpike Hill, Hythe, CT21 4SE

Director-Active
Dengemarsh Road, Lydd, Kent, TN29 9JH

Director29 May 2019Active
2 Fowler Close, Exminster, Exeter, EX6 8SX

Director28 June 2002Active
Mill House Swan Street, Sible Hedingham, Halstead, CO9 3PP

Director26 July 2005Active
Tressland Sussex Road, New Romney, TN28 8EG

Director-Active
333 Hythe Road, Ashford, TN24 0QF

Director26 July 1994Active

People with Significant Control

Mr Jocelin Montague St John Harris
Notified on:06 April 2016
Status:Active
Date of birth:November 1945
Nationality:British
Address:Dengemarsh Road, Kent, TN29 9JH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Barrington Henry Luckhurst
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Address:Dengemarsh Road, Kent, TN29 9JH
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
2024-03-29Officers

Termination director company with name termination date.

Download
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-08-02Officers

Change person director company with change date.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Accounts

Accounts with accounts type total exemption full.

Download
2020-07-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-24Accounts

Accounts with accounts type total exemption full.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Officers

Appoint person director company with name date.

Download
2018-11-07Accounts

Accounts with accounts type total exemption full.

Download
2018-07-12Confirmation statement

Confirmation statement with updates.

Download
2017-09-07Accounts

Accounts with accounts type total exemption full.

Download
2017-07-12Confirmation statement

Confirmation statement with updates.

Download
2017-01-17Capital

Capital cancellation shares.

Download
2017-01-17Capital

Capital return purchase own shares.

Download
2017-01-07Resolution

Resolution.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2016-07-12Confirmation statement

Confirmation statement with updates.

Download
2016-07-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.