Tudor Contract Cleaners Limited LANCS


Founded in 1995, Tudor Contract Cleaners, classified under reg no. 03087189 is an active company. Currently registered at 5 James Nasmyth Way, Eccles M30 0SF, Lancs the company has been in the business for twenty nine years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31. Since 1995/11/27 Tudor Contract Cleaners Limited is no longer carrying the name Attendgala.

The firm has 4 directors, namely Nicholas E., Raymond E. and Ian C. and others. Of them, Fabien C. has been with the company the longest, being appointed on 16 September 2019 and Nicholas E. and Raymond E. have been with the company for the least time - from 17 February 2024. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tudor Contract Cleaners Limited Address / Contact

Office Address 5 James Nasmyth Way, Eccles
Office Address2 Manchester
Town Lancs
Post code M30 0SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03087189
Date of Incorporation Thu, 3rd Aug 1995
Industry Other cleaning services
Industry Window cleaning services
End of financial Year 31st December
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Nicholas E.

Position: Director

Appointed: 17 February 2024

Raymond E.

Position: Director

Appointed: 17 February 2024

Ian C.

Position: Director

Appointed: 01 October 2020

Fabien C.

Position: Director

Appointed: 16 September 2019

Diane C.

Position: Director

Appointed: 01 May 2019

Resigned: 28 January 2022

David S.

Position: Director

Appointed: 09 August 2018

Resigned: 30 April 2019

Matthew M.

Position: Director

Appointed: 08 August 2018

Resigned: 01 August 2020

Ann C.

Position: Secretary

Appointed: 19 September 2006

Resigned: 13 March 2014

Anthony C.

Position: Director

Appointed: 20 October 1995

Resigned: 31 December 2019

Charles C.

Position: Secretary

Appointed: 20 October 1995

Resigned: 19 September 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 August 1995

Resigned: 20 October 1995

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 03 August 1995

Resigned: 20 October 1995

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats found, there is Tudor Group Limited from Manchester, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Anthony C. This PSC owns 50,01-75% shares.

Tudor Group Limited

5 James Nasmyth Way, Eccles, Manchester, M30 0SF, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales Company Registry
Registration number 10474961
Notified on 22 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anthony C.

Notified on 6 April 2016
Ceased on 22 December 2016
Nature of control: 50,01-75% shares

Company previous names

Attendgala November 27, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand66 066102 4924 427
Current Assets3 095 7962 520 0212 607 679
Debtors3 027 9842 412 5202 598 243
Net Assets Liabilities2 309 5011 923 2831 625 203
Other Debtors2 270 7461 656 1331 879 970
Property Plant Equipment183 385216 267207 214
Total Inventories1 7465 009 
Other
Accrued Liabilities Deferred Income136 223197 007292 044
Accumulated Depreciation Impairment Property Plant Equipment972 825957 083980 660
Additions Other Than Through Business Combinations Property Plant Equipment 104 06257 402
Average Number Employees During Period162136135
Balances Amounts Owed By Related Parties2 268 0941 638 7121 859 970
Balances Amounts Owed To Related Parties 169 18959 525
Corporation Tax Recoverable11 09811 098 
Creditors18 17055 27656 820
Deferred Tax Asset Debtors48 558211 316136 244
Deferred Tax Assets48 558211 316136 244
Finance Lease Liabilities Present Value Total35 46535 47528 640
Financial Commitments Other Than Capital Commitments 5 378 2366 204 959
Future Minimum Lease Payments Under Non-cancellable Operating Leases156 455151 70292 825
Increase From Depreciation Charge For Year Property Plant Equipment 68 83664 532
Net Current Assets Liabilities2 144 2861 762 2921 474 809
Net Deferred Tax Liability Asset48 558211 316136 244
Number Shares Issued Fully Paid 100100
Other Creditors18 17055 27656 820
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 84 57840 955
Other Disposals Property Plant Equipment 86 92242 878
Other Increase Decrease In Deferred Tax Assets 162 75875 072
Other Remaining Borrowings  152 192
Other Taxation Social Security Payable326 584240 444260 426
Par Value Share  1
Prepayments Accrued Income72 83553 09471 372
Property Plant Equipment Gross Cost1 156 2101 173 3501 187 874
Total Assets Less Current Liabilities2 327 6711 978 5591 682 023
Trade Creditors Trade Payables361 84386 327145 296
Trade Debtors Trade Receivables624 747480 879510 657

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 20th, December 2023
Free Download (11 pages)

Company search

Advertisements