TUDOR BOOKBINDING LIMITED
WIGSTON

Hellopages » Leicestershire » Oadby and Wigston » LE18 2BJ

Company number 02685799
Status Active
Incorporation Date 10 February 1992
Company Type Private Limited Company
Address 3 LYON CLOSE, VIKING ROAD, WIGSTON, LEICESTER, LE18 2BJ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c., 18140 - Binding and related services
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 6,200 . The most likely internet sites of TUDOR BOOKBINDING LIMITED are www.tudorbookbinding.co.uk, and www.tudor-bookbinding.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The distance to to Leicester Rail Station is 2.8 miles; to Narborough Rail Station is 3.6 miles; to Syston Rail Station is 7.3 miles; to Sileby Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tudor Bookbinding Limited is a Private Limited Company. The company registration number is 02685799. Tudor Bookbinding Limited has been working since 10 February 1992. The present status of the company is Active. The registered address of Tudor Bookbinding Limited is 3 Lyon Close Viking Road Wigston Leicester Le18 2bj. . CHAMBERLAIN, Lynne is a Secretary of the company. CHAMBERLAIN, Ian Peter is a Director of the company. CHAMBERLAIN, Lynne is a Director of the company. Secretary FOOTE, Michael has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director FOOTE, Michael has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
CHAMBERLAIN, Lynne
Appointed Date: 07 April 1999

Director
CHAMBERLAIN, Ian Peter
Appointed Date: 10 February 1992
66 years old

Director
CHAMBERLAIN, Lynne
Appointed Date: 07 April 1999
63 years old

Resigned Directors

Secretary
FOOTE, Michael
Resigned: 07 April 1999
Appointed Date: 10 February 1992

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 10 February 1992
Appointed Date: 10 February 1992

Director
FOOTE, Michael
Resigned: 07 April 1999
Appointed Date: 10 February 1992
80 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 10 February 1992
Appointed Date: 10 February 1992

Persons With Significant Control

Mr Ian Peter Chamberlain
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Lynne Chamberlain
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TUDOR BOOKBINDING LIMITED Events

01 Mar 2017
Confirmation statement made on 10 February 2017 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 March 2016
17 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 6,200

13 Jul 2015
Total exemption small company accounts made up to 31 March 2015
18 Feb 2015
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 6,200

...
... and 74 more events
01 Jun 1992
Accounting reference date notified as 31/03

09 Mar 1992
Registered office changed on 09/03/92 from: 372 old street london EC1V 9LT

09 Mar 1992
Secretary resigned;new secretary appointed;new director appointed

09 Mar 1992
Director resigned;new director appointed

10 Feb 1992
Incorporation

TUDOR BOOKBINDING LIMITED Charges

20 March 1996
Debenture
Delivered: 25 March 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…