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.
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 | : |
|
Registered Address | : | Dengemarsh Road, Lydd, Kent, TN29 9JH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dengemarsh Road, Lydd, Kent, TN29 9JH | Secretary | 24 September 2010 | Active |
8, Stafford Terrace, London, England, W8 7BH | Director | - | Active |
Oaklands, Moor Lane, Appledore, Ashford, TN26 2BH | Director | - | Active |
Dengemarsh Road, Lydd, Kent, TN29 9JH | Director | 02 July 2007 | Active |
Dengemarsh Road, Lydd, Kent, TN29 9JH | Director | 01 August 2021 | Active |
61 Turnpike Hill, Hythe, CT21 4SE | Secretary | - | Active |
Mill House Swan Street, Sible Hedingham, Halstead, CO9 3PP | Secretary | 26 July 2005 | Active |
25 Longfield, Aldington, Ashford, TN25 7DP | Secretary | - | Active |
190, The Parade, Greatstone, New Romney, United Kingdom, TN28 8RS | Secretary | 27 April 2007 | Active |
4 Grosvenor Place, London, SW1X 7HJ | Corporate Secretary | 20 February 1997 | Active |
61 Turnpike Hill, Hythe, CT21 4SE | Director | - | Active |
Dengemarsh Road, Lydd, Kent, TN29 9JH | Director | 29 May 2019 | Active |
2 Fowler Close, Exminster, Exeter, EX6 8SX | Director | 28 June 2002 | Active |
Mill House Swan Street, Sible Hedingham, Halstead, CO9 3PP | Director | 26 July 2005 | Active |
Tressland Sussex Road, New Romney, TN28 8EG | Director | - | Active |
333 Hythe Road, Ashford, TN24 0QF | Director | 26 July 1994 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-29 | Officers | Termination director company with name termination date. | Download |
2023-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-02 | Officers | Appoint person director company with name date. | Download |
2021-08-02 | Officers | Change person director company with change date. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-03 | Officers | Appoint person director company with name date. | Download |
2018-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-17 | Capital | Capital cancellation shares. | Download |
2017-01-17 | Capital | Capital return purchase own shares. | Download |
2017-01-07 | Resolution | Resolution. | Download |
2016-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-12 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.