About

Registered Number: 05247546
Date of Incorporation: 01/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Shadwell House, 65 Lower Green Road, Rusthall, Tunbridge Wells, Kent, TN4 8TW,

 

Having been setup in 2004, Judd Trump Snooker Ltd are based in Tunbridge Wells. The current directors of this organisation are listed as Trump, Georgina, Trump, Judd, Trump, Steven Nicholas, Curnow, William Derek in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRUMP, Georgina 22 February 2005 - 1
TRUMP, Judd 01 August 2008 - 1
TRUMP, Steven Nicholas 01 October 2004 - 1
CURNOW, William Derek 01 October 2004 20 January 2007 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 11 October 2019
CH01 - Change of particulars for director 11 October 2019
AA - Annual Accounts 24 July 2019
CS01 - N/A 10 October 2018
PSC04 - N/A 10 October 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 12 July 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 28 July 2016
AD01 - Change of registered office address 03 December 2015
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 24 October 2011
CH03 - Change of particulars for secretary 24 October 2011
CH01 - Change of particulars for director 24 October 2011
CH01 - Change of particulars for director 24 October 2011
CH01 - Change of particulars for director 24 October 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 27 October 2008
288c - Notice of change of directors or secretaries or in their particulars 27 October 2008
288a - Notice of appointment of directors or secretaries 08 September 2008
AA - Annual Accounts 04 August 2008
363a - Annual Return 17 October 2007
AA - Annual Accounts 07 August 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
363a - Annual Return 20 November 2006
288c - Notice of change of directors or secretaries or in their particulars 20 November 2006
AA - Annual Accounts 28 June 2006
363a - Annual Return 10 October 2005
288c - Notice of change of directors or secretaries or in their particulars 10 October 2005
287 - Change in situation or address of Registered Office 07 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
288b - Notice of resignation of directors or secretaries 27 October 2004
288b - Notice of resignation of directors or secretaries 27 October 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
NEWINC - New incorporation documents 01 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.