General information

Name:

Tudor Carpets Ltd

Office Address:

162-164 London Road North End PO2 9DJ Portsmouth

Number: 01507589

Incorporation date: 1980-07-14

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Tudor Carpets came into being in 1980 as a company enlisted under no 01507589, located at PO2 9DJ Portsmouth at 162-164 London Road. It has been in business for 44 years and its status at the time is active. The enterprise's classified under the NACE and SIC code 47599 and their NACE code stands for Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store. Mon, 31st Jul 2023 is the last time when the accounts were filed.

1 transaction have been registered in 2014 with a sum total of £761. In 2012 there was a similar number of transactions (exactly 1) that added up to £5,828. The Council conducted 2 transactions in 2011, this added up to £2,720. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 4 transactions and issued invoices for £9,309. Cooperation with the Hampshire County Council council covered the following areas: Alterations Under £10,000 and Furn. & Equip. Costing Less Than ú6000.

Stephen H. is this particular enterprise's only managing director, who was appointed in 2003 in April. That company had been directed by Brian H. up until 2003. What is more another director, including Linda H. resigned in October 2009.

Financial data based on annual reports

Company staff

Stephen H.

Role: Director

Appointed: 11 April 2003

Latest update: 18 February 2024

People with significant control

Stephen H. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Stephen H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2025
Account last made up date 31 July 2023
Confirmation statement next due date 12 May 2024
Confirmation statement last made up date 28 April 2023
Annual Accounts 12 November 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 12 November 2014
Annual Accounts 14 October 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 14 October 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 28 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
End Date For Period Covered By Report 31 July 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 2021-07-31 (AA)
filed on: 17th, November 2021
accounts
Free Download Download filing (5 pages)

Additional Information

Accountant/Auditor,
2016

Name:

Lewis Brownlee (chichester) Limited

Address:

Appledram Barns Birdham Road

Post code:

PO20 7EQ

City / Town:

Chichester

Accountant/Auditor,
2014

Name:

Lewis Brownlee (chichester) Ltd

Address:

Avenue House Southgate

Post code:

PO19 1ES

City / Town:

Chichester

Accountant/Auditor,
2015

Name:

Lewis Brownlee (chichester) Limited

Address:

Appledram Barns Birdham Road

Post code:

PO20 7EQ

City / Town:

Chichester

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Hampshire County Council 1 £ 761.05
2014-04-22 2210212301 £ 761.05 Alterations Under £10,000
2012 Hampshire County Council 1 £ 5 828.45
2012-05-03 2208384384 £ 5 828.45 Furn. & Equip. Costing Less Than ú6000
2011 Hampshire County Council 2 £ 2 719.89
2011-09-13 2207729316 £ 2 055.00 Furn. & Equip. Costing Less Than £6000
2011-09-13 2207729316 £ 664.89 Furn. & Equip. Costing Less Than £6000

Search other companies

Services (by SIC Code)

  • 47599 : Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
  • 47520 : Retail sale of hardware, paints and glass in specialised stores
43
Company Age

Similar companies nearby

Closest companies