UKBizDB.co.uk

TUDORS BUILDING SUPPLIES (HEREFORD) LIMITED

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

This company is commonly known as Tudors Building Supplies (hereford) Limited. The company was founded 31 years ago and was given the registration number 02765722. The firm's registered office is in . You can find them at Burcott Road, Hereford, , . This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:TUDORS BUILDING SUPPLIES (HEREFORD) LIMITED
Company Number:02765722
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1992
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:Burcott Road, Hereford, HR4 9LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Robert Price (Builders Merchants) Ltd, Park Road, Abergavenny, Wales, NP7 5PF

Secretary31 December 2021Active
Robert Price (Builders Merchants) Ltd, Park Road, Abergavenny, Wales, NP7 5PF

Director31 December 2021Active
Robert Price (Builders Merchants) Ltd, Park Road, Abergavenny, Wales, NP7 5PF

Director31 December 2021Active
Robert Price (Builders Merchants) Ltd, Park Road, Abergavenny, Wales, NP7 5PF

Director08 March 2023Active
Robert Price (Builders Merchants) Ltd, Park Road, Abergavenny, Wales, NP7 5PF

Director08 March 2023Active
Robert Price (Builders Merchants) Ltd, Park Road, Abergavenny, Wales, NP7 5PF

Director08 March 2023Active
Robert Price (Builders Merchants) Ltd, Park Road, Abergavenny, Wales, NP7 5PF

Director08 March 2023Active
Cogorin House 67 Sandown Drive, Bobblestock, Hereford, HR4 9TB

Secretary18 November 1992Active
Burcott Road, Hereford, HR4 9LW

Secretary12 April 2017Active
2 Munstone Garden Cottages, Munstone, Hereford, HR1 3AH

Secretary28 June 1999Active
15 Court Close, Little Dewchurch, Hereford, HR2 6PT

Secretary01 August 2002Active
11 Dewpond Close, Holmer, Hereford, HR4 9RR

Secretary01 December 1994Active
272 Ledbury Road, Hereford, HR1 1QL

Secretary01 September 1998Active
12 St Owens Gate, Hereford, HR1 2QA

Secretary04 March 1993Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary18 November 1992Active
Burcott Road, Hereford, HR4 9LW

Director30 April 2007Active
Cogolin House, 67 Sandown Drive Bobblestock, Hereford, HR4 9RJ

Director02 January 1993Active
Burcott Road, Hereford, HR4 9LW

Director30 April 2007Active
Burcott Road, Hereford, HR4 9LW

Director30 April 2007Active
5 Chambon Close, Minety, Malmesbury, SN16 9QE

Director02 January 1993Active
5 Chambon Close, Minety, Malmesbury, SN16 9QE

Director02 January 1993Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director18 November 1992Active
Ibrox 2 Churchill Close, Hereford, HR1 1DH

Director18 November 1992Active
Ibrox, 2 Churchill Close, Hereford, HR1 1DH

Director02 January 1993Active
Burcott Road, Hereford, HR4 9LW

Director30 April 2007Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Confirmation statement

Confirmation statement with updates.

Download
2023-06-26Officers

Change person director company with change date.

Download
2023-06-20Accounts

Accounts with accounts type small.

Download
2023-05-12Address

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

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Change account reference date company current extended.

Download
2022-01-10Officers

Appoint person secretary company with name date.

Download
2022-01-10Address

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

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2021-12-30Officers

Termination director company with name termination date.

Download
2021-12-30Officers

Termination director company with name termination date.

Download
2021-12-30Officers

Termination director company with name termination date.

Download
2021-12-30Officers

Termination director company with name termination date.

Download
2021-12-30Officers

Termination secretary company with name termination date.

Download
2021-12-15Mortgage

Mortgage satisfy charge full.

Download
2021-11-24Incorporation

Memorandum articles.

Download
2021-10-19Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.