Tudorstone Holdings Limited

General information

Name:

Tudorstone Holdings Ltd

Office Address:

B1 Redlands Business Centre 3 - 5 Tapton House Road S10 5BY Sheffield

Number: 04809666

Incorporation date: 2003-06-24

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Tudorstone Holdings Limited is established as Private Limited Company, that is registered in B1 Redlands Business Centre, 3 - 5 Tapton House Road in Sheffield. The head office's postal code is S10 5BY. This firm has existed 21 years on the local market. The company's registered no. is 04809666. The name of the firm was replaced in 2016 to Tudorstone Holdings Limited. This firm previous registered name was Tudor Stone. This company's SIC and NACE codes are 70100 meaning Activities of head offices. Tudorstone Holdings Ltd released its latest accounts for the financial year up to 30th June 2022. The company's latest annual confirmation statement was submitted on 24th June 2023.

Stuart L. and Shaun K. are the company's directors and have been cooperating as the Management Board for twenty one years. To support the directors in their duties, this specific company has been using the skills of Stuart L. as a secretary since the appointment on 2003-06-25.

  • Previous company's names
  • Tudorstone Holdings Limited 2016-05-07
  • Tudor Stone Limited 2003-06-24

Financial data based on annual reports

Company staff

Stuart L.

Role: Director

Appointed: 25 June 2003

Latest update: 3 March 2024

Stuart L.

Role: Secretary

Appointed: 25 June 2003

Latest update: 3 March 2024

Shaun K.

Role: Director

Appointed: 24 June 2003

Latest update: 3 March 2024

People with significant control

Executives who control the firm include: Shaun K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stuart L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Shaun K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stuart L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 08 July 2024
Confirmation statement last made up date 24 June 2023
Annual Accounts 14 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 14 March 2013
Annual Accounts 18 March 2014
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 18 March 2014
Annual Accounts 20 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 20 March 2015
Annual Accounts 18 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 18 March 2016
Annual Accounts 13 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 13 March 2017
Annual Accounts 21 March 2018
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 21 March 2018
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 30/06/2018
Annual Accounts
Start Date For Period Covered By Report 1 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 1 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 1 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 1 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts
End Date For Period Covered By Report 30/06/2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New registered office address B1 Redlands Business Centre 3 - 5 Tapton House Road Sheffield South Yorkshire S10 5BY. Change occurred on 2023-05-03. Company's previous address: 100 Myers Grove Lane Sheffield South Yorkshire S6 5JH United Kingdom. (AD01)
filed on: 3rd, May 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
20
Company Age

Closest Companies - by postcode