TUDOR BLINDS & SHUTTERS LIMITED
LONDON TUDOR BLINDS LIMITED

Hellopages » Greater London » Greenwich » SE7 8UD

Company number 05081186
Status Active
Incorporation Date 23 March 2004
Company Type Private Limited Company
Address 26 THE VILLAGE, CHARLTON, LONDON, SE7 8UD
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 300 . The most likely internet sites of TUDOR BLINDS & SHUTTERS LIMITED are www.tudorblindsshutters.co.uk, and www.tudor-blinds-shutters.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Tudor Blinds Shutters Limited is a Private Limited Company. The company registration number is 05081186. Tudor Blinds Shutters Limited has been working since 23 March 2004. The present status of the company is Active. The registered address of Tudor Blinds Shutters Limited is 26 The Village Charlton London Se7 8ud. . FERGUSON, Cicely Agatha is a Secretary of the company. COLVIN, Andrew is a Director of the company. FERGUSON, Anthony William is a Director of the company. FERGUSON, Cicely Agatha is a Director of the company. Secretary DARKO, Janet has been resigned. Secretary FERGUSON, Cicely Agatha has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Secretary
FERGUSON, Cicely Agatha
Appointed Date: 26 April 2006

Director
COLVIN, Andrew
Appointed Date: 01 April 2006
53 years old

Director
FERGUSON, Anthony William
Appointed Date: 23 March 2004
64 years old

Director
FERGUSON, Cicely Agatha
Appointed Date: 01 June 2005
65 years old

Resigned Directors

Secretary
DARKO, Janet
Resigned: 26 April 2006
Appointed Date: 01 June 2005

Secretary
FERGUSON, Cicely Agatha
Resigned: 01 June 2005
Appointed Date: 23 March 2004

Persons With Significant Control

Mr Andrew Colvin
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony William Ferguson
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Cicely Agatha Ferguson
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TUDOR BLINDS & SHUTTERS LIMITED Events

10 Apr 2017
Confirmation statement made on 23 March 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 300

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
25 Mar 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 300

...
... and 33 more events
15 Jun 2005
Director resigned
15 Jun 2005
New secretary appointed
15 Jun 2005
New director appointed
13 Apr 2005
Return made up to 23/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed

23 Mar 2004
Incorporation