About

Registered Number: 01618107
Date of Incorporation: 01/03/1982 (42 years and 3 months ago)
Company Status: Active
Registered Address: Unit 7 Kingsbury Business Park, Kingsbury Road, Minworth Sutton Coldfield, West Midlands, B76 9DL

 

Based in West Midlands, Tudor Webasto Group was founded on 01 March 1982, it has a status of "Active". We don't currently know the number of employees at the company. There are 2 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBBS, Malcolm Charles 30 November 1993 12 July 1994 1
MACDONALD-SMITH, Neil N/A 27 January 1993 1

Filing History

Document Type Date
AC92 - N/A 06 May 2015
652a - Application for striking off 15 January 2003
AA - Annual Accounts 08 September 2002
363s - Annual Return 04 August 2002
288c - Notice of change of directors or secretaries or in their particulars 17 January 2002
MISC - Miscellaneous document 04 December 2001
RESOLUTIONS - N/A 27 November 2001
MAR - Memorandum and Articles - used in re-registration 27 November 2001
49(8)(a) - N/A 27 November 2001
49(1) - Application by a limited company to be re-registered as unlimited 27 November 2001
AA - Annual Accounts 06 September 2001
363s - Annual Return 23 August 2001
AA - Annual Accounts 24 August 2000
363s - Annual Return 07 August 2000
AUD - Auditor's letter of resignation 18 October 1999
363s - Annual Return 18 August 1999
AA - Annual Accounts 16 August 1999
288a - Notice of appointment of directors or secretaries 16 November 1998
288b - Notice of resignation of directors or secretaries 16 November 1998
288b - Notice of resignation of directors or secretaries 16 November 1998
AA - Annual Accounts 08 October 1998
363s - Annual Return 31 July 1998
288b - Notice of resignation of directors or secretaries 17 July 1998
AA - Annual Accounts 05 September 1997
363s - Annual Return 01 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 1997
363s - Annual Return 28 August 1996
AA - Annual Accounts 01 August 1996
288 - N/A 20 October 1995
288 - N/A 05 October 1995
363s - Annual Return 09 August 1995
AA - Annual Accounts 27 July 1995
288 - N/A 07 August 1994
363(288) - N/A 07 August 1994
AA - Annual Accounts 02 August 1994
288 - N/A 21 July 1994
288 - N/A 06 July 1994
288 - N/A 12 June 1994
288 - N/A 09 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 1994
287 - Change in situation or address of Registered Office 31 March 1994
288 - N/A 31 March 1994
288 - N/A 21 December 1993
288 - N/A 11 December 1993
AA - Annual Accounts 02 September 1993
288 - N/A 25 August 1993
363(288) - N/A 25 August 1993
AA - Annual Accounts 02 November 1992
395 - Particulars of a mortgage or charge 02 December 1991
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 November 1991
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 November 1991
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 November 1991
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 November 1991
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 November 1991
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 November 1991
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 November 1991
395 - Particulars of a mortgage or charge 27 November 1991
RESOLUTIONS - N/A 17 September 1991
RESOLUTIONS - N/A 17 September 1991
RESOLUTIONS - N/A 17 September 1991
123 - Notice of increase in nominal capital 17 September 1991
AA - Annual Accounts 07 August 1991
287 - Change in situation or address of Registered Office 22 July 1991
RESOLUTIONS - N/A 21 March 1991
MA - Memorandum and Articles 03 December 1990
288 - N/A 19 November 1990
AA - Annual Accounts 16 October 1990
288 - N/A 04 October 1990
288 - N/A 17 September 1990
RESOLUTIONS - N/A 11 July 1990
RESOLUTIONS - N/A 11 July 1990
RESOLUTIONS - N/A 11 July 1990
123 - Notice of increase in nominal capital 11 July 1990
AA - Annual Accounts 28 June 1990
RESOLUTIONS - N/A 27 June 1989
RESOLUTIONS - N/A 27 June 1989
RESOLUTIONS - N/A 27 June 1989
PUC 3 - N/A 27 June 1989
PUC 2 - N/A 27 June 1989
OLD10 - N/A 27 June 1989
PUC 3 - N/A 27 June 1989
PUC 2 - N/A 27 June 1989
OLD10 - N/A 27 June 1989
AA - Annual Accounts 13 June 1989
363 - Annual Return 13 June 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 1989
363 - Annual Return 20 May 1988
AA - Annual Accounts 13 April 1988
363 - Annual Return 30 April 1987
AA - Annual Accounts 26 November 1986
AA - Annual Accounts 11 July 1986
363 - Annual Return 16 June 1986
288 - N/A 03 May 1986

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 26 November 1991 Fully Satisfied

N/A

Deposit agreement 26 November 1991 Fully Satisfied

N/A

Debenture 29 September 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.