Company NameTudor Technical Limited
DirectorsStuart Tudor and Nadia Roberts
Company StatusActive
Company Number06067972
CategoryPrivate Limited Company
Incorporation Date25 January 2007(17 years, 3 months ago)
Previous NameBrookson (5604) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stuart Tudor
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2007(2 months, 1 week after company formation)
Appointment Duration17 years, 1 month
RoleStructural Technician
Country of ResidenceEngland
Correspondence Address42 Thalia Avenue
Stapeley
Nantwich
Cheshire
CW5 7RZ
Director NameMs Nadia Roberts
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(10 years, 2 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Thalia Avenue
Stapeley
Nantwich
Cheshire
CW5 7RZ
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed25 January 2007(same day as company formation)
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Secretary NameBrookson Secretary Limited (Corporation)
StatusResigned
Appointed25 January 2007(same day as company formation)
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Secretary NameJordan Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Contact

Websitetudortechnical.co.uk

Location

Registered Address42 Thalia Avenue
Stapeley
Nantwich
Cheshire
CW5 7RZ
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishStapeley
WardNantwich South and Stapeley

Shareholders

1 at £1Mr Stuart Tudor
50.00%
Ordinary
1 at £1Nadia Roberts
50.00%
Ordinary A

Financials

Year2014
Net Worth-£26,373
Cash£9,823
Current Liabilities£36,196

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due29 March 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End29 March

Returns

Latest Return25 January 2024 (3 months, 3 weeks ago)
Next Return Due8 February 2025 (8 months, 3 weeks from now)

Filing History

15 March 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
10 January 2023Micro company accounts made up to 31 March 2022 (5 pages)
22 August 2022Change of details for Mr Stuart Tudor as a person with significant control on 22 August 2022 (2 pages)
22 August 2022Change of details for Ms Nadia Roberts as a person with significant control on 22 August 2022 (2 pages)
27 January 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
23 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
5 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
11 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
15 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
30 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
17 July 2019Change of details for Mr Stuart Tudor as a person with significant control on 17 July 2019 (2 pages)
17 July 2019Registered office address changed from 2 Fairfax House Millstone Lane Nantwich CW5 5GQ England to 42 Thalia Avenue Stapeley Nantwich Cheshire CW5 7RZ on 17 July 2019 (1 page)
17 July 2019Director's details changed for Mr Stuart Tudor on 17 July 2019 (2 pages)
17 July 2019Director's details changed for Ms Nadia Roberts on 17 July 2019 (2 pages)
17 July 2019Change of details for Ms Nadia Roberts as a person with significant control on 17 July 2019 (2 pages)
28 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
11 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
31 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
4 July 2018Director's details changed for Mr Stuart Tudor on 4 July 2018 (2 pages)
4 July 2018Director's details changed for Ms Nadia Roberts on 4 July 2018 (2 pages)
4 July 2018Registered office address changed from 35 Willows Drive Failsworth Manchester M35 0PZ England to 2 Fairfax House Millstone Lane Nantwich CW5 5GQ on 4 July 2018 (1 page)
7 March 2018Change of details for Ms Nadia Roberts as a person with significant control on 28 January 2018 (2 pages)
7 March 2018Change of details for Mr Stuart Tudor as a person with significant control on 28 February 2018 (2 pages)
7 March 2018Withdrawal of a person with significant control statement on 7 March 2018 (2 pages)
26 January 2018Notification of Nadia Roberts as a person with significant control on 26 January 2018 (2 pages)
26 January 2018Notification of Stuart Tudor as a person with significant control on 26 January 2018 (2 pages)
26 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
19 September 2017Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 35 Willows Drive Failsworth Manchester M35 0PZ on 19 September 2017 (1 page)
19 September 2017Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 35 Willows Drive Failsworth Manchester M35 0PZ on 19 September 2017 (1 page)
16 September 2017Appointment of Nadia Roberts as a director on 1 April 2017 (2 pages)
16 September 2017Appointment of Nadia Roberts as a director on 1 April 2017 (2 pages)
9 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
9 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(4 pages)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(4 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(4 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 May 2011Company name changed brookson (5604) LIMITED\certificate issued on 24/05/11
  • RES15 ‐ Change company name resolution on 2011-05-23
  • NM01 ‐ Change of name by resolution
(3 pages)
24 May 2011Company name changed brookson (5604) LIMITED\certificate issued on 24/05/11
  • RES15 ‐ Change company name resolution on 2011-05-23
  • NM01 ‐ Change of name by resolution
(3 pages)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 June 2010Statement of capital following an allotment of shares on 21 May 2010
  • GBP 2
(2 pages)
28 June 2010Statement of capital following an allotment of shares on 21 May 2010
  • GBP 2
(2 pages)
25 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
27 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 February 2009Return made up to 25/01/09; full list of members (3 pages)
11 February 2009Return made up to 25/01/09; full list of members (3 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
15 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
25 January 2008Return made up to 25/01/08; full list of members (2 pages)
25 January 2008Return made up to 25/01/08; full list of members (2 pages)
19 April 2007New director appointed (1 page)
19 April 2007New director appointed (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
15 April 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
15 April 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
28 March 2007New secretary appointed (1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007New secretary appointed (1 page)
28 March 2007Secretary resigned (1 page)
15 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 2007Incorporation (18 pages)
25 January 2007Incorporation (18 pages)