Company NameTrudy's Architectural Consultants Ltd
Company StatusActive
Company Number09093993
CategoryPrivate Limited Company
Incorporation Date19 June 2014(9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMrs Trudy Lisa Tite
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2014(same day as company formation)
RoleArchitectural Consultant
Country of ResidenceEngland
Correspondence Address77b Hart Road
Benfleet
Essex
SS7 3PB
Director NameMrs Trudy Lisa Rivers
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2014(same day as company formation)
RoleArchitectural Consultant
Country of ResidenceEngland
Correspondence Address77b Hart Road
Benfleet
Essex
SS7 3PB
Director NameMr Jamie Barry Tite
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2014(3 months, 3 weeks after company formation)
Appointment Duration9 years, 6 months
RoleArchitectural Consultant
Country of ResidenceEngland
Correspondence Address77b Hart Road
Benfleet
Essex
SS7 3PB
Director NameMr Jamie Barry Rivers
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2014(3 months, 3 weeks after company formation)
Appointment Duration9 years, 6 months
RoleArchitectural Consultant
Country of ResidenceEngland
Correspondence Address77b Hart Road
Benfleet
Essex
SS7 3PB

Location

Registered Address77b Hart Road
Benfleet
Essex
SS7 3PB
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Peter's
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Jamie Tite
50.00%
Ordinary
1 at £1Trudy Tite
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End29 March

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Filing History

27 July 2020Change of details for Mrs Trudy Lisa Tite as a person with significant control on 4 December 2019 (2 pages)
27 July 2020Change of details for Mr Jamie Barry Tite as a person with significant control on 4 December 2019 (2 pages)
24 July 2020Change of details for Mr Jamie Barry Tite as a person with significant control on 4 December 2019 (2 pages)
24 July 2020Change of details for Mrs Trudy Lisa Tite as a person with significant control on 4 December 2019 (2 pages)
24 July 2020Confirmation statement made on 19 June 2020 with updates (4 pages)
24 July 2020Registered office address changed from 142 Parkanaur Avenue Southend-on-Sea Essex SS1 3JD England to 77B Hart Road Benfleet Essex SS7 3PB on 24 July 2020 (1 page)
24 July 2020Director's details changed for Mrs Trudy Lisa Tite on 4 December 2019 (2 pages)
24 July 2020Director's details changed for Mr Jamie Barry Tite on 4 December 2019 (2 pages)
30 March 2020Micro company accounts made up to 30 March 2019 (2 pages)
30 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
3 July 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 July 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 November 2017Change of details for Mrs Trudy Lisa Tite as a person with significant control on 28 November 2017 (2 pages)
28 November 2017Change of details for Mrs Trudy Lisa Tite as a person with significant control on 28 November 2017 (2 pages)
28 November 2017Registered office address changed from 291 Western Road Leigh-on-Sea SS9 2QU England to 142 Parkanaur Avenue Southend-on-Sea Essex SS1 3JD on 28 November 2017 (1 page)
28 November 2017Change of details for Jamie Barry Tite as a person with significant control on 28 November 2017 (2 pages)
28 November 2017Director's details changed for Mrs Trudy Lisa Tite on 28 November 2017 (2 pages)
28 November 2017Change of details for Jamie Barry Tite as a person with significant control on 28 November 2017 (2 pages)
28 November 2017Director's details changed for Mrs Trudy Lisa Tite on 28 November 2017 (2 pages)
28 November 2017Director's details changed for Jamie Barry Tite on 28 November 2017 (2 pages)
28 November 2017Registered office address changed from 291 Western Road Leigh-on-Sea SS9 2QU England to 142 Parkanaur Avenue Southend-on-Sea Essex SS1 3JD on 28 November 2017 (1 page)
28 November 2017Director's details changed for Jamie Barry Tite on 28 November 2017 (2 pages)
3 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
3 July 2017Notification of Jamie Barry Tite as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Trudy Lisa Tite as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Jamie Barry Tite as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Jamie Barry Tite as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
3 July 2017Notification of Trudy Lisa Tite as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Trudy Lisa Tite as a person with significant control on 6 April 2016 (2 pages)
28 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
28 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
29 September 2016Registered office address changed from 37 Vernon Road Leigh-on-Sea Essex SS9 2NG to 291 Western Road Leigh-on-Sea SS9 2QU on 29 September 2016 (1 page)
29 September 2016Director's details changed for Jamie Barry Tite on 16 September 2016 (2 pages)
29 September 2016Director's details changed for Mrs Trudy Lisa Tite on 16 September 2016 (2 pages)
29 September 2016Registered office address changed from 37 Vernon Road Leigh-on-Sea Essex SS9 2NG to 291 Western Road Leigh-on-Sea SS9 2QU on 29 September 2016 (1 page)
29 September 2016Director's details changed for Jamie Barry Tite on 16 September 2016 (2 pages)
29 September 2016Director's details changed for Mrs Trudy Lisa Tite on 16 September 2016 (2 pages)
4 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
4 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
23 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
23 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
23 December 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
23 December 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
22 June 2015Appointment of Jamie Tite as a director on 9 October 2014 (2 pages)
22 June 2015Appointment of Jamie Tite as a director on 9 October 2014 (2 pages)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(3 pages)
22 June 2015Appointment of Jamie Tite as a director on 9 October 2014 (2 pages)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(3 pages)
19 June 2014Incorporation
Statement of capital on 2014-06-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 June 2014Incorporation
Statement of capital on 2014-06-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)