UKBizDB.co.uk

TUDORBORNE LIMITED

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

This company is commonly known as Tudorborne Limited. The company was founded 32 years ago and was given the registration number 02683590. The firm's registered office is in MANCHESTER. You can find them at 9 Coal Pit Lane, Atherton, Manchester, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:TUDORBORNE LIMITED
Company Number:02683590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:9 Coal Pit Lane, Atherton, Manchester, M46 0RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Coal Pit Lane, Atherton, Manchester, M46 0RY

Director22 June 1992Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary03 February 1992Active
9, Coal Pit Lane, Atherton, Manchester, M46 0RY

Secretary30 May 2007Active
Appartment 74 City South, City Road East, Manchester, M15 4QD

Secretary22 June 1992Active
3-4 Wharfside, The Boat Yard, Worsley, Manchester, England, M28 2WN

Corporate Secretary30 September 2020Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director03 February 1992Active
Appartment 74 City South, City Road East, Manchester, M15 4QD

Director01 July 1993Active

People with Significant Control

Daniel Martin Neary
Notified on:04 September 2019
Status:Active
Date of birth:July 1984
Nationality:British
Address:9, Coal Pit Lane, Manchester, M46 0RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Kirsty Ann Ince
Notified on:04 September 2019
Status:Active
Date of birth:February 1988
Nationality:British
Address:9, Coal Pit Lane, Manchester, M46 0RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Margaret Neary
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Address:9, Coal Pit Lane, Manchester, M46 0RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mills & Reeve Trust Corporation Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, New York Street, Manchester, England, M1 4AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martin Neary
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Address:9, Coal Pit Lane, Manchester, M46 0RY
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-10-04Address

Change sail address company with old address new address.

Download
2023-09-26Officers

Termination secretary company with name termination date.

Download
2023-06-28Officers

Change person director company with change date.

Download
2023-06-28Persons with significant control

Change to a person with significant control.

Download
2023-06-28Mortgage

Mortgage satisfy charge full.

Download
2023-06-28Mortgage

Mortgage satisfy charge full.

Download
2023-06-28Mortgage

Mortgage satisfy charge full.

Download
2023-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type full.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type full.

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type group.

Download
2020-10-02Officers

Appoint person secretary company with name date.

Download
2020-10-02Officers

Termination secretary company with name termination date.

Download
2020-09-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-02Capital

Capital return purchase own shares.

Download
2020-03-26Capital

Capital cancellation shares.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2020-02-12Persons with significant control

Cessation of a person with significant control.

Download
2020-02-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.