Company Information for TUDOR LODGE LUXURY BOARDING KENNELS & CATTERY LIMITED
TUDOR LODGE, BROMFORDS DRIVE, WICKFORD, ESSEX, SS12 0PW,
|
Company Registration Number
06434546
Private Limited Company
Active |
Company Name | |
---|---|
TUDOR LODGE LUXURY BOARDING KENNELS & CATTERY LIMITED | |
Legal Registered Office | |
TUDOR LODGE BROMFORDS DRIVE WICKFORD ESSEX SS12 0PW Other companies in SS12 | |
Company Number | 06434546 | |
---|---|---|
Company ID Number | 06434546 | |
Date formed | 2007-11-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2023 | |
Account next due | 31/08/2025 | |
Latest return | 22/11/2015 | |
Return next due | 20/12/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB241447914 |
Last Datalog update: | 2024-04-06 23:45:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANGELA CLAIRE REYNER |
||
LOUISE ANN REYNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANGELA CLAIRE REYNER |
Company Secretary | ||
ALISON DEBORAH FRYER |
Director | ||
KEY LEGAL SERVICES (SECRETARIAL) LTD |
Company Secretary | ||
KEY LEGAL SERVICES (NOMINEES) LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AWAKE RESEARCH LIMITED | Director | 2016-04-01 | CURRENT | 2016-04-01 | Active | |
SLEEP SMART LIMITED | Director | 2014-08-12 | CURRENT | 2014-08-12 | Active - Proposal to Strike off | |
ASTID LIMITED | Director | 2006-03-21 | CURRENT | 2000-02-18 | Active - Proposal to Strike off | |
AWAKE LIMITED | Director | 2002-08-14 | CURRENT | 2001-06-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/23 | ||
CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES | |
TM02 | Termination of appointment of Angela Claire Reyner on 2018-05-09 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
LATEST SOC | 27/11/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/11/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/12 FROM Tudor Lodge, Bromfords Drive Wickford Essex SS6 7BY | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/11/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR LOUISE ANN REYNER / 17/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA CLAIRE REYNER / 17/12/2009 | |
AA | 30/11/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED DR LOUISE ANN REYNER | |
288b | APPOINTMENT TERMINATED DIRECTOR ALISON FRYER | |
88(2)R | AD 22/11/07--------- £ SI 2@1=2 £ IC 1/3 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.35 | 6 |
MortgagesNumMortOutstanding | 0.26 | 4 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.09 | 6 |
This shows the max and average number of mortgages for companies with the same SIC code of 01621 - Farm animal boarding and care
Creditors Due Within One Year | 2013-11-30 | £ 97,281 |
---|---|---|
Creditors Due Within One Year | 2012-11-30 | £ 98,724 |
Creditors Due Within One Year | 2012-11-30 | £ 98,724 |
Creditors Due Within One Year | 2011-11-30 | £ 103,544 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TUDOR LODGE LUXURY BOARDING KENNELS & CATTERY LIMITED
Called Up Share Capital | 2013-11-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-11-30 | £ 0 |
Cash Bank In Hand | 2013-11-30 | £ 45,759 |
Cash Bank In Hand | 2012-11-30 | £ 18,979 |
Cash Bank In Hand | 2012-11-30 | £ 18,979 |
Cash Bank In Hand | 2011-11-30 | £ 6,894 |
Shareholder Funds | 2013-11-30 | £ 56,310 |
Shareholder Funds | 2012-11-30 | £ 29,088 |
Shareholder Funds | 2012-11-30 | £ 29,088 |
Shareholder Funds | 2011-11-30 | £ 11,282 |
Tangible Fixed Assets | 2013-11-30 | £ 107,832 |
Tangible Fixed Assets | 2012-11-30 | £ 108,833 |
Tangible Fixed Assets | 2012-11-30 | £ 108,833 |
Tangible Fixed Assets | 2011-11-30 | £ 107,932 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (01621 - Farm animal boarding and care) as TUDOR LODGE LUXURY BOARDING KENNELS & CATTERY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |