TUDOR GRANGE RTM COMPANY LIMITED

Address:
Ty Bach, Main Road, Old Rhosrobin, Rhosrobin, Wrexham, Clwyd, LL11 4RL, Wales

TUDOR GRANGE RTM COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 07855854. The registration start date is November 22, 2011. The current status is Active.

Company Overview

Company Number 07855854
Company Name TUDOR GRANGE RTM COMPANY LIMITED
Registered Address Ty Bach, Main Road, Old Rhosrobin
Rhosrobin
Wrexham
Clwyd
LL11 4RL
Wales
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2011-11-22
Account Category TOTAL EXEMPTION FULL
Account Ref Day 30
Account Ref Month 11
Accounts Due Date 2021-08-31
Accounts Last Update 2019-11-30
Returns Due Date 2016-12-20
Returns Last Update 2015-11-22
Confirmation Statement Due Date 2021-12-02
Confirmation Statement Last Update 2020-11-18
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address TY BACH, MAIN ROAD, OLD RHOSROBIN
RHOSROBIN
Post Town WREXHAM
County CLWYD
Post Code LL11 4RL
Country WALES

Companies with the same post code

Entity Name Office Address
FOOD MACHINERY MAINTENANCE & ENGINEERING LTD. 2 Rand Villas Main Road, Old Rhosrobin, Rhosrobin, Wrexham, Clwyd, LL11 4RL, United Kingdom
WREXHAM MOTOR CYCLE CENTER LIMITED Hillrise Main Road, Rhosrobin, Wrexham, Clwyd, LL11 4RL
DALESIDE ANIMAL CARE LTD Daleside Veterinary Group Main Road, Rhosrobin, Wrexham, North Wales, LL11 4RL

Companies with the same post town

Entity Name Office Address
MOUNTAIN GATE LIMITED Plas Drain Farm Plas Drain Road, Penycae, Wrexham, LL14 1UH, United Kingdom
LONGWILL PROPERTY LTD 33 Ffordd Offa, Cefn Mawr, Wrexham, LL14 3RD, Wales
SEFA'S HAIRDRESSER LTD Flat Above Castle Inn, Wrexham Road, Wrexham, LL11 6HP, Wales
FRY FRESH UK LIMITED Unit 1 Vauxhall Industrial Estate, Ruabon, Wrexham, Clwyd, LL14 6HA, United Kingdom
OLD NO7 BAR LOUNGE LTD 7 Town Hill, Wrexham, LL13 8NA, Wales
BRIGHT WATT ELECTRICAL LTD 5 Weston View Weston Road, New Broughton, Wrexham, LL11 6YS, Wales
CLEARVIEW CLEANING SERVICES LTD 43 Bryn Goleu, Southsea, Wrexham, LL11 6RT, Wales
LM CARS LTD 8 Conwy Close, Acrefair, Wrexham, LL14 3LH, Wales
SECRETPLAY LTD 24 Gladwyn Road, Wrexham, LL12 8AY, Wales
BLACKBEACH LTD 2 Wellman Avenue, Brymbo, Wrexham, LL11 5HX, Wales

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
JONES, Denise Elizabeth Secretary (Active) Ty Bach,, Main Road, Old Rhosrobin, Rhosrobin, Wrexham, Clwyd, Wales, LL11 4RL /
16 June 2015
/
HANNAH, Matthew John Director (Active) Ty Bach,, Main Road, Old Rhosrobin, Rhosrobin, Wrexham, Clwyd, Wales, LL11 4RL September 1972 /
16 April 2012
British /
United Kingdom
Local Government Officer
JONES, Denise Director (Active) Ty Bach,, Main Road, Old Rhosrobin, Rhosrobin, Wrexham, Clwyd, Wales, LL11 4RL February 1969 /
16 April 2012
British /
United Kingdom
Civil Servant
LIGHTWOOD, Terence John Director (Active) Ty Bach,, Main Road, Old Rhosrobin, Rhosrobin, Wrexham, Clwyd, Wales, LL11 4RL January 1942 /
16 April 2012
British /
United Kingdom
Retired
LOWE, Dominic Alan Director (Active) 3 Greenaway Drive, Brymbo, Wrexham, United Kingdom, LL11 5FG June 1992 /
31 October 2016
British /
United Kingdom
Joiner
SHELDON, Roger William Secretary (Resigned) 11 Old Mill Court, Upton, Chester, England, CH2 1DW /
22 February 2012
British /
ATLANTIS SECRETARIES LTD Secretary (Resigned) 23/24, Market Place, Reading, Berkshire, United Kingdom, RG1 2DE /
22 November 2011
/
HOSKINGS, Trevorline Director (Resigned) Ty Bach,, Main Road, Old Rhosrobin, Rhosrobin, Wrexham, Clwyd, Wales, LL11 4RL January 1955 /
16 April 2012
British /
United Kingdom
Retired
SHELDON, Roger William Director (Resigned) 11 Old Mill Court, Upton, Chester, England, CH2 1DW May 1953 /
22 February 2012
British /
England
Bookkeeper
STRONG, Andrew Director (Resigned) 23 -24 Market Place, Reading, Berkshire, United Kingdom, RG1 2DE October 1981 /
22 November 2011
British /
England
None
WATMORE, Marion Director (Resigned) 5 Tudor Grange, Court Road, Wrexham, Clwyd, United Kingdom, LL13 7RH July 1933 /
16 April 2012
British /
United Kingdom
Retired

Competitor

Search similar business entities

Post Town WREXHAM
Post Code LL11 4RL
SIC Code 98000 - Residents property management

Improve Information

Please provide details on TUDOR GRANGE RTM COMPANY LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches