UKBizDB.co.uk

TUDOR STREET ACQUISITIONS LIMITED

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

This company is commonly known as Tudor Street Acquisitions Limited. The company was founded 25 years ago and was given the registration number 03680937. The firm's registered office is in BURTON UPON TRENT. You can find them at Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TUDOR STREET ACQUISITIONS LIMITED
Company Number:03680937
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1998
End of financial year:15 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire, DE14 2WF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Chamberlain Square, Birmingham, England, B3 3AX

Director01 February 2023Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Secretary07 October 2014Active
38 The Lane, Spinkhill, Sheffield, S21 3YF

Secretary07 February 2002Active
5 Hardstruggle Row, Eskdaleside, Sleights, YO22 5ET

Secretary01 May 2003Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Secretary01 February 2013Active
27 Hillston Close, Hartlepool, TS26 0PE

Secretary07 January 2004Active
17 Thacker Drive, Lichfield, WS13 6NS

Secretary23 March 2004Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Secretary30 November 2006Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Secretary06 July 2011Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Secretary03 December 1998Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director07 October 2014Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director01 July 2008Active
The Well House 131a High Street, Riseley, Bedford, MK44 1DJ

Director20 June 2000Active
5a Montpelier Grove, London, NW5 2XD

Director03 December 1998Active
38 The Lane, Spinkhill, Sheffield, S21 3YF

Director07 February 2002Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director18 June 2010Active
25 Kippington Road, Sevenoaks, TN13 2LJ

Director20 June 2000Active
25 Kippington Road, Sevenoaks, TN13 2LJ

Director14 April 2000Active
24 Anhalt Road, London, SW11 4NX

Director03 December 1998Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director17 October 2007Active
Oak House, Waverley Edge, Bubbenhall, CV8 3LW

Director20 June 2000Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director01 February 2013Active
90 Kippington Road, Sevenoaks, TN13 2LL

Director20 June 2000Active
3 Webster Close, Woking, GU22 0LR

Director26 October 1999Active
6 Station Road, Hampton In Arden, Solihull, B92 0BJ

Director01 December 2003Active
46 Wentworth Drive, Lichfield, WS14 9HN

Director01 December 2003Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director01 December 2003Active
Apartment 31 Albert Bridge House, 127 Albert Bridge Road, London, SW11 4PA

Director18 October 2000Active
Apartment 31 Albert Bridge House, 127 Albert Bridge Road, London, SW11 4PA

Director26 October 1999Active
Flat 34, Collingwood House 8 Clipstone Street, London, W1

Director22 December 1998Active
Hutton Lodge, Hutton Magna, Richmond, DL11 7HQ

Director07 February 2002Active
11 Falcon Lane, Norton, Stockton On Tees, TS20 1LS

Director07 February 2002Active
Library Farm Oxford Road, Garsington, Oxford, OX44 9DA

Director10 January 2000Active
Orchard House 100 High Street, Wargrave, Reading, RG10 8DE

Director20 June 2000Active
16 Willow Road, Dairy Lane Estate, Houghton Le Spring, DH4 5QF

Director07 February 2002Active

People with Significant Control

Tudor Street Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-18Resolution

Resolution.

Download
2023-04-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-03-10Capital

Capital allotment shares.

Download
2023-03-09Capital

Capital statement capital company with date currency figure.

Download
2023-03-09Capital

Legacy.

Download
2023-03-09Insolvency

Legacy.

Download
2023-03-09Resolution

Resolution.

Download
2023-02-08Resolution

Resolution.

Download
2023-02-08Incorporation

Memorandum articles.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Officers

Termination secretary company with name termination date.

Download
2022-01-10Accounts

Accounts with accounts type full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type full.

Download
2020-12-18Accounts

Change account reference date company previous shortened.

Download
2020-02-26Accounts

Accounts with accounts type full.

Download
2020-01-03Confirmation statement

Confirmation statement with updates.

Download
2019-05-24Accounts

Accounts with accounts type full.

Download
2019-01-07Confirmation statement

Confirmation statement with updates.

Download
2018-02-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.