About

Registered Number: 03010729
Date of Incorporation: 17/01/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: Unit 31-35, Thurrock Commercial Centre, Purfleet Industrial Estate, Aveley Essex, RM15 4YD

 

Tudor Tea & Coffee Ltd was established in 1995. This organisation is VAT Registered. There are 3 directors listed as Alison, Janet, Klos, Nicholas Martin, Henman, Lorraine for Tudor Tea & Coffee Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KLOS, Nicholas Martin 17 January 1995 - 1
Secretary Name Appointed Resigned Total Appointments
ALISON, Janet 07 January 2011 - 1
HENMAN, Lorraine 31 March 2007 07 January 2011 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 31 March 2015
SH01 - Return of Allotment of shares 25 March 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 03 March 2014
AA01 - Change of accounting reference date 03 March 2014
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 07 February 2011
AP03 - Appointment of secretary 07 February 2011
TM02 - Termination of appointment of secretary 07 February 2011
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH03 - Change of particulars for secretary 22 January 2010
AA - Annual Accounts 29 April 2009
363a - Annual Return 04 March 2009
288c - Notice of change of directors or secretaries or in their particulars 04 March 2009
AA - Annual Accounts 23 April 2008
363a - Annual Return 11 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
AA - Annual Accounts 10 May 2007
363a - Annual Return 19 January 2007
AA - Annual Accounts 04 May 2006
363a - Annual Return 19 January 2006
AA - Annual Accounts 29 April 2005
363a - Annual Return 24 January 2005
AA - Annual Accounts 26 April 2004
363a - Annual Return 23 January 2004
AA - Annual Accounts 27 April 2003
363a - Annual Return 23 January 2003
AA - Annual Accounts 19 April 2002
363a - Annual Return 22 January 2002
AA - Annual Accounts 03 May 2001
363a - Annual Return 29 March 2001
AA - Annual Accounts 15 April 2000
363a - Annual Return 23 January 2000
288c - Notice of change of directors or secretaries or in their particulars 23 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 1999
363a - Annual Return 25 January 1999
353 - Register of members 25 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 1999
AA - Annual Accounts 01 October 1998
AA - Annual Accounts 01 October 1998
363a - Annual Return 25 January 1998
225 - Change of Accounting Reference Date 11 July 1997
AA - Annual Accounts 08 June 1997
363a - Annual Return 12 February 1997
353 - Register of members 12 February 1997
363a - Annual Return 23 October 1996
RESOLUTIONS - N/A 24 July 1996
AA - Annual Accounts 24 July 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 May 1996
288 - N/A 24 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 October 1995
395 - Particulars of a mortgage or charge 12 April 1995
288 - N/A 06 February 1995
288 - N/A 06 February 1995
NEWINC - New incorporation documents 17 January 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 06 April 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.