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.
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 | : |
|
Registered Address | : | Burcott Road, Hereford, HR4 9LW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Robert Price (Builders Merchants) Ltd, Park Road, Abergavenny, Wales, NP7 5PF | Secretary | 31 December 2021 | Active |
Robert Price (Builders Merchants) Ltd, Park Road, Abergavenny, Wales, NP7 5PF | Director | 31 December 2021 | Active |
Robert Price (Builders Merchants) Ltd, Park Road, Abergavenny, Wales, NP7 5PF | Director | 31 December 2021 | Active |
Robert Price (Builders Merchants) Ltd, Park Road, Abergavenny, Wales, NP7 5PF | Director | 08 March 2023 | Active |
Robert Price (Builders Merchants) Ltd, Park Road, Abergavenny, Wales, NP7 5PF | Director | 08 March 2023 | Active |
Robert Price (Builders Merchants) Ltd, Park Road, Abergavenny, Wales, NP7 5PF | Director | 08 March 2023 | Active |
Robert Price (Builders Merchants) Ltd, Park Road, Abergavenny, Wales, NP7 5PF | Director | 08 March 2023 | Active |
Cogorin House 67 Sandown Drive, Bobblestock, Hereford, HR4 9TB | Secretary | 18 November 1992 | Active |
Burcott Road, Hereford, HR4 9LW | Secretary | 12 April 2017 | Active |
2 Munstone Garden Cottages, Munstone, Hereford, HR1 3AH | Secretary | 28 June 1999 | Active |
15 Court Close, Little Dewchurch, Hereford, HR2 6PT | Secretary | 01 August 2002 | Active |
11 Dewpond Close, Holmer, Hereford, HR4 9RR | Secretary | 01 December 1994 | Active |
272 Ledbury Road, Hereford, HR1 1QL | Secretary | 01 September 1998 | Active |
12 St Owens Gate, Hereford, HR1 2QA | Secretary | 04 March 1993 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 18 November 1992 | Active |
Burcott Road, Hereford, HR4 9LW | Director | 30 April 2007 | Active |
Cogolin House, 67 Sandown Drive Bobblestock, Hereford, HR4 9RJ | Director | 02 January 1993 | Active |
Burcott Road, Hereford, HR4 9LW | Director | 30 April 2007 | Active |
Burcott Road, Hereford, HR4 9LW | Director | 30 April 2007 | Active |
5 Chambon Close, Minety, Malmesbury, SN16 9QE | Director | 02 January 1993 | Active |
5 Chambon Close, Minety, Malmesbury, SN16 9QE | Director | 02 January 1993 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 18 November 1992 | Active |
Ibrox 2 Churchill Close, Hereford, HR1 1DH | Director | 18 November 1992 | Active |
Ibrox, 2 Churchill Close, Hereford, HR1 1DH | Director | 02 January 1993 | Active |
Burcott Road, Hereford, HR4 9LW | Director | 30 April 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-26 | Officers | Change person director company with change date. | Download |
2023-06-20 | Accounts | Accounts with accounts type small. | Download |
2023-05-12 | Address | Change registered office address company with date old address new address. | Download |
2023-03-08 | Officers | Appoint person director company with name date. | Download |
2023-03-08 | Officers | Appoint person director company with name date. | Download |
2023-03-08 | Officers | Appoint person director company with name date. | Download |
2023-03-08 | Officers | Appoint person director company with name date. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-23 | Accounts | Change account reference date company current extended. | Download |
2022-01-10 | Officers | Appoint person secretary company with name date. | Download |
2022-01-10 | Address | Change registered office address company with date old address new address. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Officers | Appoint person director company with name date. | Download |
2022-01-10 | Officers | Appoint person director company with name date. | Download |
2021-12-30 | Officers | Termination director company with name termination date. | Download |
2021-12-30 | Officers | Termination director company with name termination date. | Download |
2021-12-30 | Officers | Termination director company with name termination date. | Download |
2021-12-30 | Officers | Termination director company with name termination date. | Download |
2021-12-30 | Officers | Termination secretary company with name termination date. | Download |
2021-12-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-24 | Incorporation | Memorandum articles. | Download |
2021-10-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.