Company number 03124490
Status Active
Incorporation Date 10 November 1995
Company Type Private Limited Company
Address UNIT 41, FARADAY MILL BUSINESS PARK, PRINCE ROCK PLYMOUTH, DEVON, PL4 0ST
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc
Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
GBP 1,000
. The most likely internet sites of TUDOR HOUSE DESIGNS LIMITED are www.tudorhousedesigns.co.uk, and www.tudor-house-designs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Tudor House Designs Limited is a Private Limited Company.
The company registration number is 03124490. Tudor House Designs Limited has been working since 10 November 1995.
The present status of the company is Active. The registered address of Tudor House Designs Limited is Unit 41 Faraday Mill Business Park Prince Rock Plymouth Devon Pl4 0st. . CASTLE, Bernard James is a Secretary of the company. CASTLE, Helen is a Director of the company. Secretary IDE, Gordon John has been resigned. Director FREWER, Jeremy Edward has been resigned. The company operates in "Retail sale of clothing in specialised stores".
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Helen Castle
Notified on: 10 November 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
TUDOR HOUSE DESIGNS LIMITED Events
16 Nov 2016
Confirmation statement made on 10 November 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
18 Sep 2015
Total exemption small company accounts made up to 31 December 2014
19 Nov 2014
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
...
... and 48 more events
24 Nov 1995
Accounting reference date notified as 31/12
24 Nov 1995
Director resigned
24 Nov 1995
Registered office changed on 24/11/95 from: 36 new street barbican plymouth PL1 2NA
24 Nov 1995
Secretary resigned
10 Nov 1995
Incorporation