Company NameTudor Air-Conditioning Limited
DirectorsLeslie Edwin Rawlings and Angela Rawlings
Company StatusActive
Company Number01432497
CategoryPrivate Limited Company
Incorporation Date22 June 1979(44 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Leslie Edwin Rawlings
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1991(11 years, 10 months after company formation)
Appointment Duration33 years
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address16-18 West Street
The Square
Rochford
Essex
SS4 1AJ
Director NameMrs Angela Rawlings
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2018(39 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16-18 West Street
The Square
Rochford
Essex
SS4 1AJ
Director NameMrs Jillian Rawlings
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(11 years, 10 months after company formation)
Appointment Duration23 years, 5 months (resigned 28 September 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Lodge
St Johns Drive
Rayleigh
Essex
SS9 6EU
Secretary NameMrs Jillian Rawlings
NationalityBritish
StatusResigned
Appointed19 April 1991(11 years, 10 months after company formation)
Appointment Duration23 years, 5 months (resigned 28 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-18 West Street
The Square
Rochford
Essex
SS4 1AJ
Director NameMiss Lisa Rawlings
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(35 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence Address16-18 West Street
The Square
Rochford
Essex
SS4 1AJ
Director NameMs Amanda Rawlings
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(36 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2018)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address16-18 West Street
The Square
Rochford
Essex
SS4 1AJ

Location

Registered Address16-18 West Street
The Square
Rochford
Essex
SS4 1AJ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£190,225
Cash£213,443
Current Liabilities£184,543

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

20 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
9 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
3 February 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
7 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
11 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
15 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
9 January 2020Confirmation statement made on 9 January 2020 with updates (5 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
9 January 2019Notification of Angela Rawlings as a person with significant control on 8 January 2019 (2 pages)
9 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
18 October 2018Micro company accounts made up to 31 March 2018 (3 pages)
31 August 2018Termination of appointment of Lisa Rawlings as a director on 31 August 2018 (1 page)
31 August 2018Termination of appointment of Amanda Rawlings as a director on 31 August 2018 (1 page)
31 August 2018Appointment of Mrs Angela Rawlings as a director on 31 August 2018 (2 pages)
30 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
7 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 June 2016Appointment of Ms Amanda Rawlings as a director on 1 March 2016 (2 pages)
16 June 2016Appointment of Ms Amanda Rawlings as a director on 1 March 2016 (2 pages)
16 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 200
(4 pages)
16 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 200
(4 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 September 2015Termination of appointment of Jillian Rawlings as a director on 28 September 2014 (1 page)
8 September 2015Termination of appointment of Jillian Rawlings as a director on 28 September 2014 (1 page)
8 September 2015Termination of appointment of Jillian Rawlings as a secretary on 28 September 2014 (1 page)
8 September 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 200
(3 pages)
8 September 2015Appointment of Miss Lisa Rawlings as a director on 1 October 2014 (2 pages)
8 September 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 200
(3 pages)
8 September 2015Termination of appointment of Jillian Rawlings as a secretary on 28 September 2014 (1 page)
8 September 2015Appointment of Miss Lisa Rawlings as a director on 1 October 2014 (2 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
25 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 August 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
14 August 2012Director's details changed for Mrs Jillian Rawlings on 30 April 2012 (2 pages)
14 August 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
14 August 2012Secretary's details changed for Mrs Jillian Rawlings on 30 April 2012 (1 page)
14 August 2012Director's details changed for Mr Leslie Edwin Rawlings on 30 April 2012 (2 pages)
14 August 2012Secretary's details changed for Mrs Jillian Rawlings on 30 April 2012 (1 page)
14 August 2012Director's details changed for Mrs Jillian Rawlings on 30 April 2012 (2 pages)
14 August 2012Director's details changed for Mr Leslie Edwin Rawlings on 30 April 2012 (2 pages)
12 July 2012Registered office address changed from 51 Milton Road Westcliff on Sea Essex SS0 7JP on 12 July 2012 (1 page)
12 July 2012Registered office address changed from 51 Milton Road Westcliff on Sea Essex SS0 7JP on 12 July 2012 (1 page)
27 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 March 2012Registered office address changed from Tudor Lodge St Johns Drive Rayleigh Essex SS6 9EU on 19 March 2012 (2 pages)
19 March 2012Registered office address changed from Tudor Lodge St Johns Drive Rayleigh Essex SS6 9EU on 19 March 2012 (2 pages)
24 May 2011Annual return made up to 19 May 2011 (14 pages)
24 May 2011Annual return made up to 19 May 2011 (14 pages)
22 March 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
22 March 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 June 2010Annual return made up to 29 April 2010 (18 pages)
7 June 2010Annual return made up to 29 April 2010 (18 pages)
3 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 May 2009Return made up to 19/04/08; full list of members (10 pages)
12 May 2009Return made up to 19/04/08; full list of members (10 pages)
12 May 2009Return made up to 29/04/09; full list of members (10 pages)
12 May 2009Return made up to 29/04/09; full list of members (10 pages)
27 April 2009Return made up to 21/04/09; full list of members (10 pages)
27 April 2009Return made up to 21/04/09; full list of members (10 pages)
19 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 June 2008Return made up to 19/04/07; no change of members (7 pages)
2 June 2008Return made up to 19/04/07; no change of members (7 pages)
17 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 April 2006Return made up to 19/04/06; full list of members (7 pages)
18 April 2006Return made up to 19/04/06; full list of members (7 pages)
28 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 April 2005Return made up to 19/04/05; full list of members (7 pages)
19 April 2005Return made up to 19/04/05; full list of members (7 pages)
25 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 June 2004Return made up to 19/04/04; full list of members (7 pages)
14 June 2004Return made up to 19/04/04; full list of members (7 pages)
5 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 April 2003Return made up to 19/04/03; full list of members (7 pages)
12 April 2003Return made up to 19/04/03; full list of members (7 pages)
27 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 June 2002Return made up to 19/04/02; full list of members (7 pages)
17 June 2002Return made up to 19/04/02; full list of members (7 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
17 April 2001Return made up to 19/04/01; full list of members (6 pages)
17 April 2001Return made up to 19/04/01; full list of members (6 pages)
9 March 2001Accounts for a small company made up to 31 March 2000 (4 pages)
9 March 2001Accounts for a small company made up to 31 March 2000 (4 pages)
19 April 2000Return made up to 19/04/00; full list of members (6 pages)
19 April 2000Return made up to 19/04/00; full list of members (6 pages)
28 March 2000Accounts for a small company made up to 31 March 1999 (4 pages)
28 March 2000Accounts for a small company made up to 31 March 1999 (4 pages)
25 June 1999Return made up to 19/04/99; full list of members (6 pages)
25 June 1999Return made up to 19/04/99; full list of members (6 pages)
20 April 1999Accounts for a small company made up to 31 March 1998 (4 pages)
20 April 1999Accounts for a small company made up to 31 March 1998 (4 pages)
10 July 1998Return made up to 19/04/98; full list of members (6 pages)
10 July 1998Return made up to 19/04/98; full list of members (6 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
28 April 1997Accounts for a small company made up to 31 March 1996 (4 pages)
28 April 1997Accounts for a small company made up to 31 March 1996 (4 pages)
21 April 1997Return made up to 19/04/97; no change of members (4 pages)
21 April 1997Return made up to 19/04/97; no change of members (4 pages)
9 April 1996Return made up to 19/04/96; no change of members (4 pages)
9 April 1996Return made up to 19/04/96; no change of members (4 pages)
20 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
20 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
7 April 1995Return made up to 19/04/95; full list of members (6 pages)
7 April 1995Return made up to 19/04/95; full list of members (6 pages)
5 June 1979Certificate of incorporation (1 page)
5 June 1979Certificate of incorporation (2 pages)
5 June 1979Certificate of incorporation (1 page)
5 June 1979Certificate of incorporation (2 pages)