Company number 08912144
Status Active
Incorporation Date 26 February 2014
Company Type Private Limited Company
Address VIOLET ACCOUNTING LTD, 42 LYTTON ROAD, NEW BARNET, BARNET, ENGLAND, EN5 5BY
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc
Since the company registration eleven events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Registered office address changed from 23 Northaw Road West Northaw Potters Bar Hertfordshire EN6 4NP to C/O Violet Accounting Ltd 42 Lytton Road New Barnet Barnet EN5 5BY on 12 January 2017; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of TUDOR REFURBISHMENTS LIMITED are www.tudorrefurbishments.co.uk, and www.tudor-refurbishments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and twelve months. Tudor Refurbishments Limited is a Private Limited Company.
The company registration number is 08912144. Tudor Refurbishments Limited has been working since 26 February 2014.
The present status of the company is Active. The registered address of Tudor Refurbishments Limited is Violet Accounting Ltd 42 Lytton Road New Barnet Barnet England En5 5by. . BRISCO, Mark Trevor is a Director of the company. LAMB, Amanda Lesley is a Director of the company. The company operates in "Other building completion and finishing".
Current Directors
Persons With Significant Control
Mr Mark Trevor Brisco
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control
TUDOR REFURBISHMENTS LIMITED Events
14 Mar 2017
Confirmation statement made on 26 February 2017 with updates
12 Jan 2017
Registered office address changed from 23 Northaw Road West Northaw Potters Bar Hertfordshire EN6 4NP to C/O Violet Accounting Ltd 42 Lytton Road New Barnet Barnet EN5 5BY on 12 January 2017
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
25 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-25
25 Mar 2016
Director's details changed for Mrs Amanda Lesley Brisco on 10 March 2015
...
... and 1 more events
25 Aug 2015
Satisfaction of charge 089121440001 in full
10 Mar 2015
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
10 Mar 2015
Appointment of Mrs Amanda Lesley Brisco as a director on 1 January 2015
25 Mar 2014
Registration of charge 089121440001
26 Feb 2014
Incorporation
Statement of capital on 2014-02-26
-
MODEL ARTICLES ‐
Model articles adopted