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.
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 | : |
|
Registered Address | : | The Courtyard, Green Lane, Heywood, Lancashire, England, OL10 2EX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31st Floor, 40 Bank Street, London, E14 5NR | Director | 09 May 2018 | Active |
31st Floor, 40 Bank Street, London, E14 5NR | Director | 01 November 2019 | Active |
6 Chapel Gardens, Bristol, BS10 7DF | Secretary | - | Active |
The Courtyard, Green Lane, Heywood, England, OL10 2EX | Director | 03 June 2019 | Active |
The Courtyard, Green Lane, Heywood, England, OL10 2EX | Director | 09 May 2018 | Active |
Home Farm Barn, Eastwood Park, Falfield, Wootton Under Edge, United Kingdom, GL12 8DA | Director | 04 October 1996 | Active |
6 Chapel Gardens, Bristol, BS10 7DF | Director | - | Active |
6 Chapel Gardens, Bristol, BS10 7DF | Director | 08 October 2001 | Active |
6 Chapel Gardens, Bristol, BS10 7DF | Director | - | Active |
The Courtyard, Green Lane, Heywood, England, OL10 2EX | Director | 09 May 2018 | Active |
The Courtyard, Green Lane, Heywood, England, OL10 2EX | Director | 09 May 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Insolvency | Liquidation in administration progress report. | Download |
2023-08-19 | Insolvency | Liquidation in administration extension of period. | Download |
2023-04-19 | Insolvency | Liquidation in administration progress report. | Download |
2022-12-13 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2022-11-08 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2022-10-18 | Insolvency | Liquidation in administration proposals. | Download |
2022-09-20 | Address | Change registered office address company with date old address new address. | Download |
2022-09-20 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2022-09-02 | Officers | Termination director company with name termination date. | Download |
2021-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-11 | Gazette | Gazette filings brought up to date. | Download |
2021-08-10 | Gazette | Gazette notice compulsory. | Download |
2021-08-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-05 | Officers | Termination director company with name termination date. | Download |
2021-03-03 | Officers | Termination director company with name termination date. | Download |
2020-11-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-20 | Accounts | Change account reference date company current shortened. | Download |
2020-01-17 | Officers | Appoint person director company with name date. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-16 | Officers | Appoint person director company with name date. | Download |
2019-07-16 | Officers | Termination director company with name termination date. | Download |
2019-06-03 | Change of constitution | Statement of companys objects. | Download |
2019-06-03 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.