Company NameTudor Parts Limited
DirectorsHoward Spencer Nash and Ria Clair Laws
Company StatusActive
Company Number09808288
CategoryPrivate Limited Company
Incorporation Date3 October 2015(8 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Howard Spencer Nash
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(5 years, 6 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMrs Ria Clair Laws
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2022(6 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMr Richard Lewis Page
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMr Stephen David Field
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMr Mark Lewis Page
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMr Leon John Ronald Coupland
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2021(5 years, 6 months after company formation)
Appointment Duration9 months (resigned 01 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ

Location

Registered AddressNightingale House
46-48 East Street
Epsom
Surrey
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return2 October 2023 (6 months, 2 weeks ago)
Next Return Due16 October 2024 (5 months, 4 weeks from now)

Charges

18 June 2020Delivered on: 23 June 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

9 October 2023Accounts for a small company made up to 31 December 2022 (6 pages)
4 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
26 October 2022Director's details changed for Mr Howard Spencer Nash on 26 October 2022 (2 pages)
13 October 2022Confirmation statement made on 2 October 2022 with updates (4 pages)
29 July 2022Accounts for a small company made up to 31 December 2021 (7 pages)
22 March 2022Termination of appointment of Mark Lewis Page as a director on 1 March 2022 (1 page)
11 March 2022Appointment of Mrs Ria Clair Laws as a director on 10 March 2022 (2 pages)
27 January 2022Termination of appointment of Leon John Ronald Coupland as a director on 1 January 2022 (1 page)
4 October 2021Confirmation statement made on 2 October 2021 with updates (4 pages)
29 September 2021Accounts for a small company made up to 31 December 2020 (7 pages)
27 April 2021Appointment of Mr Howard Spencer Nash as a director on 6 April 2021 (2 pages)
27 April 2021Appointment of Mr Leon John Ronald Coupland as a director on 6 April 2021 (2 pages)
18 January 2021Termination of appointment of Stephen David Field as a director on 15 January 2021 (1 page)
14 December 2020Accounts for a small company made up to 31 December 2019 (8 pages)
2 October 2020Confirmation statement made on 2 October 2020 with updates (4 pages)
23 June 2020Registration of charge 098082880001, created on 18 June 2020 (5 pages)
2 October 2019Confirmation statement made on 2 October 2019 with updates (4 pages)
24 September 2019Accounts for a small company made up to 31 December 2018 (7 pages)
2 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
26 September 2018Accounts for a small company made up to 31 December 2017 (7 pages)
18 January 2018Termination of appointment of Richard Lewis Page as a director on 25 December 2017 (1 page)
18 January 2018Termination of appointment of Richard Lewis Page as a director on 25 December 2017 (1 page)
20 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
30 June 2017Accounts for a small company made up to 31 December 2016 (7 pages)
30 June 2017Accounts for a small company made up to 31 December 2016 (7 pages)
6 January 2017Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
6 January 2017Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
17 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
3 October 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-10-03
  • GBP 100
(30 pages)
3 October 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-10-03
  • GBP 100
(30 pages)