UKBizDB.co.uk

TULSESENSE LIMITED

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

This company is commonly known as Tulsesense Limited. The company was founded 39 years ago and was given the registration number 01882922. The firm's registered office is in ST ALBANS. You can find them at Gladstone Place, 36-38 Upper Marlborough Road, St Albans, Hertfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TULSESENSE LIMITED
Company Number:01882922
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Gladstone Place, 36-38 Upper Marlborough Road, St Albans, Hertfordshire, AL1 3UU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Orchard Road, Tewin, Welwyn, England, AL6 0HL

Secretary15 December 2012Active
24, Blackdale, Cheshunt, Waltham Cross, United Kingdom, EN7 6DF

Director03 December 2011Active
C/O Longmores Llp, 24 Castle Street, Hertford, England,

Director01 April 2020Active
31, Orchard Road, Tewin, Welwyn, England, AL6 0HL

Director10 November 2011Active
81 Broomfield Avenue, London, N13 4JR

Secretary01 March 2005Active
81 Broomfield Avenue, London, N13 4JR

Secretary04 January 1999Active
81 Broomfield Avenue, London, N13 4JR

Secretary-Active
Riverdene House, 140 High Street, Cheshunt, Waltham Cross, United Kingdom, EN8 0AW

Corporate Secretary02 July 2008Active
76 Broomfield Avenue, London, N13 4JR

Director04 January 1999Active
2, Temperance Street, St Albans, AL3 4QA

Director23 June 2010Active
2, Temperance Street, St. Albans, England, AL3 4QA

Director23 June 2010Active
60, London Road, St Albans, AL1 1NG

Director23 June 2010Active
60, London Road, St Albans, AL1 1NG

Director23 June 2010Active
60, London Road, St Albans, AL1 1NG

Director28 May 2010Active
60, London Road, St Albans, AL1 1NG

Director07 May 2010Active
60, London Road, St Albans, AL1 1NG

Director22 April 2010Active
24 Blackdale, Cheshunt, Waltham Cross, EN7 6DF

Director-Active
81 Broomfield Avenue, London, N13 4JR

Director04 January 1999Active
25, Springwood, Cheshunt, Uk, EN7 6AZ

Director09 November 2011Active
60, London Road, St Albans, AL1 1NG

Director28 May 2010Active
60, London Road, St Albans, AL1 1NG

Director07 May 2010Active
25 Springwood, Cheshunt, Waltham Cross, EN7 6AZ

Director03 August 2007Active
81 Broomfield Avenue, London, N13 4JR

Director-Active

People with Significant Control

Mr Wayne Christopher Rolfe
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:31, Orchard Road, Welwyn, England, AL6 0HL
Nature of control:
  • Significant influence or control
Audbern Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Abbey Accountants Ltd, Old Bishops' College, Cheshunt, England, EN8 9XP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Audrey Helen Rolfe
Notified on:06 April 2016
Status:Active
Date of birth:October 1933
Nationality:British
Country of residence:England
Address:24, Blackdale, Waltham Cross, England, EN7 6DF
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Address

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

Download
2023-07-17Address

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

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Mortgage

Mortgage satisfy charge full.

Download
2022-06-13Mortgage

Mortgage satisfy charge full.

Download
2022-01-27Address

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

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Mortgage

Mortgage satisfy charge part.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Mortgage

Mortgage satisfy charge part.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Mortgage

Mortgage satisfy charge part.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.