UKBizDB.co.uk

T & W GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as T & W Group Limited. The company was founded 8 years ago and was given the registration number 09769419. The firm's registered office is in SHEFFIELD. You can find them at Charlotte House, 500 Charlotte Road, Sheffield, South Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:T & W GROUP LIMITED
Company Number:09769419
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2015
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Charlotte House, 500 Charlotte Road, Sheffield, South Yorkshire, England, S2 4ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Charlotte House, 500 Charlotte Road, Sheffield, England, S2 4ER

Director01 November 2019Active
Charlotte House, 500 Charlotte Road, Sheffield, England, S2 4ER

Director09 September 2015Active
183, Fraser Road, Sheffield, United Kingdom, S8 0JP

Secretary01 November 2016Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Corporate Secretary09 September 2015Active
183, Fraser Road, Sheffield, United Kingdom, S8 0JP

Director09 September 2015Active

People with Significant Control

Sb 2015 Limited
Notified on:17 October 2019
Status:Active
Country of residence:England
Address:Charlotte House, 500 Charlotte Road, Sheffield, England, S2 4ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adrian Timothy Norman
Notified on:30 June 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:183, Fraser Road, Sheffield, United Kingdom, S8 0JP
Nature of control:
  • Significant influence or control
Mr Martin David Burchnall
Notified on:30 June 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:United Kingdom
Address:183, Fraser Road, Sheffield, United Kingdom, S8 0JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Martin Wales
Notified on:30 June 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:Charlotte House, 500 Charlotte Road, Sheffield, England, S2 4ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jill Penelope Wales
Notified on:30 June 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:Charlotte House, 500 Charlotte Road, Sheffield, England, S2 4ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type group.

Download
2024-02-25Incorporation

Memorandum articles.

Download
2024-02-25Resolution

Resolution.

Download
2023-09-13Confirmation statement

Confirmation statement with updates.

Download
2023-01-19Auditors

Auditors resignation company.

Download
2023-01-13Resolution

Resolution.

Download
2023-01-07Accounts

Accounts with accounts type group.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-02-04Accounts

Accounts with accounts type group.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-09-01Persons with significant control

Change to a person with significant control.

Download
2021-04-20Accounts

Accounts with accounts type group.

Download
2021-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2020-09-08Officers

Change person director company with change date.

Download
2020-01-21Address

Change registered office address company with date old address new address.

Download
2020-01-20Persons with significant control

Change to a person with significant control.

Download
2019-11-28Accounts

Accounts with accounts type group.

Download
2019-11-15Officers

Termination director company with name termination date.

Download
2019-11-15Officers

Termination secretary company with name termination date.

Download
2019-11-12Persons with significant control

Notification of a person with significant control.

Download
2019-11-01Officers

Appoint person director company with name date.

Download
2019-10-02Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Accounts with accounts type group.

Download
2019-03-28Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.