This company is commonly known as Tudor Street Holdings Limited. The company was founded 25 years ago and was given the registration number 03680951. 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.
Name | : | TUDOR STREET HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03680951 |
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 | : |
|
Registered Address | : | Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire, DE14 2WF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, Chamberlain Square, Birmingham, England, B3 3AX | Director | 01 February 2023 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Secretary | 07 October 2014 | Active |
38 The Lane, Spinkhill, Sheffield, S21 3YF | Secretary | 07 February 2002 | Active |
5 Hardstruggle Row, Eskdaleside, Sleights, YO22 5ET | Secretary | 01 May 2003 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Secretary | 01 February 2013 | Active |
27 Hillston Close, Hartlepool, TS26 0PE | Secretary | 07 January 2004 | Active |
17 Thacker Drive, Lichfield, WS13 6NS | Secretary | 23 March 2004 | Active |
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ | Secretary | 30 November 2006 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Secretary | 06 July 2011 | Active |
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX | Corporate Secretary | 03 December 1998 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 07 October 2014 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 01 July 2008 | Active |
5a Montpelier Grove, London, NW5 2XD | Director | 03 December 1998 | Active |
38 The Lane, Spinkhill, Sheffield, S21 3YF | Director | 07 February 2002 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 18 June 2010 | Active |
25 Kippington Road, Sevenoaks, TN13 2LJ | Director | 01 August 2001 | Active |
24 Anhalt Road, London, SW11 4NX | Director | 03 December 1998 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 17 October 2007 | Active |
8 The Avenue, Richmond, TW9 2AJ | Director | 19 June 2000 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 01 February 2013 | Active |
6 Station Road, Hampton In Arden, Solihull, B92 0BJ | Director | 01 December 2003 | Active |
46 Wentworth Drive, Lichfield, WS14 9HN | Director | 01 December 2003 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 01 December 2003 | Active |
Apartment 31 Albert Bridge House, 127 Albert Bridge Road, London, SW11 4PA | Director | 22 December 1998 | Active |
Copt Hill Shaw, Alcocks Lane, Kingswood, KT20 6BB | Director | 01 August 2001 | Active |
Hutton Lodge, Hutton Magna, Richmond, DL11 7HQ | Director | 07 February 2002 | Active |
11 Falcon Lane, Norton, Stockton On Tees, TS20 1LS | Director | 07 February 2002 | Active |
Library Farm Oxford Road, Garsington, Oxford, OX44 9DA | Director | 19 June 2000 | Active |
16 Willow Road, Dairy Lane Estate, Houghton Le Spring, DH4 5QF | Director | 07 February 2002 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 13 August 2012 | Active |
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX | Corporate Nominee Director | 03 December 1998 | Active |
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX | Corporate Nominee Director | 03 December 1998 | Active |
Silverhoney 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-04-18 | Resolution | Resolution. | Download |
2023-04-18 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-03-10 | Capital | Capital allotment shares. | Download |
2023-03-09 | Capital | Capital statement capital company with date currency figure. | Download |
2023-03-09 | Capital | Legacy. | Download |
2023-03-09 | Insolvency | Legacy. | Download |
2023-03-09 | Resolution | Resolution. | Download |
2023-02-08 | Incorporation | Memorandum articles. | Download |
2023-02-08 | Resolution | Resolution. | Download |
2023-02-06 | Officers | Appoint person director company with name date. | Download |
2023-02-06 | Officers | Termination director company with name termination date. | Download |
2023-02-06 | Officers | Termination director company with name termination date. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-22 | Officers | Termination secretary company with name termination date. | Download |
2022-01-10 | Accounts | Accounts with accounts type full. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-07 | Accounts | Change account reference date company previous shortened. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-21 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-25 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.