UKBizDB.co.uk

TUDOR ROOFING LIMITED

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

This company is commonly known as Tudor Roofing Limited. The company was founded 45 years ago and was given the registration number 01399285. The firm's registered office is in HEYWOOD. You can find them at The Courtyard, Green Lane, Heywood, Lancashire. This company's SIC code is 43910 - Roofing activities.

Company Information

Name:TUDOR ROOFING LIMITED
Company Number:01399285
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 1978
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:The Courtyard, Green Lane, Heywood, Lancashire, England, OL10 2EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31st Floor, 40 Bank Street, London, E14 5NR

Director09 May 2018Active
31st Floor, 40 Bank Street, London, E14 5NR

Director01 November 2019Active
6 Chapel Gardens, Bristol, BS10 7DF

Secretary-Active
The Courtyard, Green Lane, Heywood, England, OL10 2EX

Director03 June 2019Active
The Courtyard, Green Lane, Heywood, England, OL10 2EX

Director09 May 2018Active
Home Farm Barn, Eastwood Park, Falfield, Wootton Under Edge, United Kingdom, GL12 8DA

Director04 October 1996Active
6 Chapel Gardens, Bristol, BS10 7DF

Director-Active
6 Chapel Gardens, Bristol, BS10 7DF

Director08 October 2001Active
6 Chapel Gardens, Bristol, BS10 7DF

Director-Active
The Courtyard, Green Lane, Heywood, England, OL10 2EX

Director09 May 2018Active
The Courtyard, Green Lane, Heywood, England, OL10 2EX

Director09 May 2018Active

People with Significant Control

Avonside Group Services Limited
Notified on:09 May 2018
Status:Active
Country of residence:England
Address:The Courtyard, Green Lane, Heywood, England, OL10 2EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Robert Harvey
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:Home Farm Barn, Eastwood Park, Wootton Under Edge, United Kingdom, GL12 8DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Anne Leslie
Notified on:06 April 2016
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:United Kingdom
Address:6 Chapel Gardens, Bristol, United Kingdom, BS10 7DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Norman George Leslie
Notified on:06 April 2016
Status:Active
Date of birth:March 1941
Nationality:British
Country of residence:United Kingdom
Address:6 Chapel Gardens, Bristol, United Kingdom, BS10 7DF
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Insolvency

Liquidation in administration progress report.

Download
2023-08-19Insolvency

Liquidation in administration extension of period.

Download
2023-04-19Insolvency

Liquidation in administration progress report.

Download
2022-12-13Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-11-08Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-10-18Insolvency

Liquidation in administration proposals.

Download
2022-09-20Address

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

Download
2022-09-20Insolvency

Liquidation in administration appointment of administrator.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Gazette

Gazette filings brought up to date.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-08-04Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2020-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Accounts

Change account reference date company current shortened.

Download
2020-01-17Officers

Appoint person director company with name date.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Officers

Appoint person director company with name date.

Download
2019-07-16Officers

Termination director company with name termination date.

Download
2019-06-03Change of constitution

Statement of companys objects.

Download
2019-06-03Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.