General information

Name:

Tudormen Ltd

Office Address:

No1 Royal Mews Gadbrook Park CW9 7UD Cheshire

Number: 01966297

Incorporation date: 1985-11-28

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Tudormen Limited is located at Cheshire at No1 Royal Mews. You can find the firm by referencing its postal code - CW9 7UD. Tudormen's incorporation dates back to 1985. This firm is registered under the number 01966297 and company's last known status is active. This business's SIC code is 43999 which stands for Other specialised construction activities not elsewhere classified. 2022-04-30 is the last time when company accounts were filed.

That firm owes its achievements and constant growth to exactly four directors, who are Victoria M., Charles F., Edward F. and John F., who have been managing it for nineteen years. Moreover, the director's efforts are regularly aided with by a secretary - Charles F., who was appointed by the following firm in July 2022.

Executives who control the firm include: Rosalind F. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. John F. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Charles F.

Role: Secretary

Appointed: 15 July 2022

Latest update: 25 February 2024

Victoria M.

Role: Director

Appointed: 17 September 2005

Latest update: 25 February 2024

Charles F.

Role: Director

Appointed: 02 October 2000

Latest update: 25 February 2024

Edward F.

Role: Director

Appointed: 02 October 2000

Latest update: 25 February 2024

John F.

Role: Director

Appointed: 31 July 1991

Latest update: 25 February 2024

People with significant control

Rosalind F.
Notified on 6 April 2016
Nature of control:
right to manage directors
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
John F.
Notified on 6 April 2016
Nature of control:
right to manage directors
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 28 August 2024
Confirmation statement last made up date 14 August 2023
Annual Accounts 14 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 14 January 2016
Annual Accounts 6 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 6 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th April 2023 (AA)
filed on: 30th, January 2024
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2015 - 2016

Name:

Bennett Brooks & Co Limited

Address:

St George's Court Winnington Avenue

Post code:

CW8 4EE

City / Town:

Northwich

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
38
Company Age

Similar companies nearby

Closest companies