UKBizDB.co.uk

TDL SENSORS LIMITED

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

This company is commonly known as Tdl Sensors Limited. The company was founded 25 years ago and was given the registration number 03814133. The firm's registered office is in CAMBRIDGE. You can find them at Envea House Rose & Crown Road, Swavesey, Cambridge, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:TDL SENSORS LIMITED
Company Number:03814133
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Envea House Rose & Crown Road, Swavesey, Cambridge, England, CB24 4RB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Envea House, Rose & Crown Road, Swavesey, Cambridge, England, CB24 4RB

Director31 August 2016Active
Envea House, Rose & Crown Road, Swavesey, Cambridge, England, CB24 4RB

Director01 October 2022Active
Envea House, Rose & Crown Road, Swavesey, Cambridge, England, CB24 4RB

Director31 August 2016Active
9 Hillcrest Road, Bramhall, Stockport, SK7 3AD

Secretary03 December 2003Active
Beechwood 42 Grebe Close, Poynton, SK12 1HU

Secretary04 April 2005Active
22 Chapel Street, New Mills, High Peak, SK22 3JN

Secretary21 March 2006Active
7 Lay Garth Mead, Rothwell, Leeds, LS26 0TT

Secretary09 August 1999Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary26 July 1999Active
Foxlea 89 Butternab Road, Huddersfield, HD4 7AT

Director09 August 1999Active
8, Church Garth, Great Smeaton, Northallerton, United Kingdom, DL6 2HW

Director01 October 2010Active
Envea House, Rose & Crown Road, Swavesey, Cambridge, England, CB24 4RB

Director31 August 2016Active
4, Field Place, Crossway Didsbury, Manchester, United Kingdom, M20 6TF

Director01 March 2005Active
16 Mullion Avenue, Honley, Huddersfield, HD7 2GN

Director09 August 1999Active
5 Churchfield Close, Liversedge, WF15 6JW

Director01 January 2002Active
10 Delph Lane, Aughton, Lancashire, L39 5EB

Director23 May 2001Active
258 Dunford Road, Holmfirth, HD9 2RR

Director09 August 1999Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director26 July 1999Active

People with Significant Control

Pcme Ltd
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:Clearview Building, 60 Edison Road, St. Ives, England, PE27 3GH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.