Tudor Employment Agency (2001) Ltd

General information

Name:

Tudor Employment Agency (2001) Limited

Office Address:

Sister Dora Buildings The Bridge WS1 1LW Walsall

Number: 02877455

Incorporation date: 1993-11-29

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is located in Walsall under the ID 02877455. This firm was established in the year 1993. The headquarters of this firm is located at Sister Dora Buildings The Bridge. The postal code for this address is WS1 1LW. This firm now known as Tudor Employment Agency (2001) Ltd, was earlier registered as Tudor Employment Agency (crewe). The change has occurred in 2001/04/23. The company's Standard Industrial Classification Code is 78200 and their NACE code stands for Temporary employment agency activities. The company's latest filed accounts documents were submitted for the period up to Wed, 30th Nov 2022 and the most current confirmation statement was filed on Sat, 19th Nov 2022.

In this particular limited company, many of director's responsibilities have so far been executed by Sally C., Victoria E. and Paul M.. Amongst these three people, Paul M. has managed limited company for the longest period of time, having been a part of the Management Board for thirty one years. Furthermore, the director's tasks are regularly aided with by a secretary - Victoria E., who was officially appointed by the limited company in 2001.

  • Previous company's names
  • Tudor Employment Agency (2001) Ltd 2001-04-23
  • Tudor Employment Agency (crewe) Limited 1993-11-29

Financial data based on annual reports

Company staff

Sally C.

Role: Director

Appointed: 30 November 2014

Latest update: 30 March 2024

Victoria E.

Role: Director

Appointed: 23 February 2007

Latest update: 30 March 2024

Victoria E.

Role: Secretary

Appointed: 07 April 2001

Latest update: 30 March 2024

Paul M.

Role: Director

Appointed: 29 November 1993

Latest update: 30 March 2024

People with significant control

Paul M. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares .

Paul M.
Notified on 28 November 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 03 December 2023
Confirmation statement last made up date 19 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Annual Accounts 28 April 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 28 April 2015
Annual Accounts 26 January 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 26 January 2016
Annual Accounts 16 March 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 16 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
End Date For Period Covered By Report 30 November 2021
Annual Accounts 5 April 2014
Date Approval Accounts 5 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022 (AA)
filed on: 17th, August 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Butlers Cottage Little Onn

Post code:

ST20 0AU

City / Town:

Stafford

HQ address,
2014

Address:

Butlers Cottage Little Onn

Post code:

ST20 0AU

City / Town:

Stafford

HQ address,
2015

Address:

Butlers Cottage Little Onn

Post code:

ST20 0AU

City / Town:

Stafford

HQ address,
2016

Address:

Butlers Cottage Little Onn

Post code:

ST20 0AU

City / Town:

Stafford

Accountant/Auditor,
2014 - 2016

Name:

Phillips Ltd

Address:

Kingsland House Stafford Court Stafford Park 1

Post code:

TF3 3BD

City / Town:

Telford

Search other companies

Services (by SIC Code)

  • 78200 : Temporary employment agency activities
30
Company Age

Similar companies nearby

Closest companies