This company is commonly known as Tideland Signal Limited. The company was founded 49 years ago and was given the registration number 01204143. The firm's registered office is in LETCHWORTH GARDEN CITY. You can find them at Unit 7, Dunhams Lane, Letchworth Garden City, . This company's SIC code is 27900 - Manufacture of other electrical equipment.
Name | : | TIDELAND SIGNAL LIMITED |
---|---|---|
Company Number | : | 01204143 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 March 1975 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 7, Dunhams Lane, Letchworth Garden City, England, SG6 1WB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Xylem Water Services Ltd, Private Road 1, Colwick Industrial Estate, Nottingham, England, NG4 2AN | Secretary | 28 September 2022 | Active |
C/O Xylem Water Solutions Uk Ltd, Private Road 1, Colwick Industrial Estate, Nottingham, England, NG4 2AN | Director | 16 January 2024 | Active |
37, Sycamore Drive, Burgess Hill, RH6 7AH | Secretary | - | Active |
106, Hawley Lane, Farnborough, England, GU14 8JE | Secretary | 01 December 2016 | Active |
Unit 7, Dunhams Lane, Letchworth Garden City, England, SG6 1WB | Secretary | 18 December 2018 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Secretary | 01 September 2014 | Active |
6022 Dumfries, Houston Texas, Usa, FOREIGN | Director | - | Active |
Flat No 13 Block 3, Jebel Ali Gardens, Dubai, U A E, | Director | 02 January 2007 | Active |
Birch Drove, Britts Farm Road, Buxted, TN22 4LZ | Director | 15 May 1997 | Active |
37, Sycamore Drive, Burgess Hill, RH6 7AH | Director | 27 December 1999 | Active |
Kendal House, Victoria Way, Burgess Hill, England, RH15 9NF | Director | 01 September 2016 | Active |
Wych Elm Cottage, Sussex Road, Petersfield, GU31 4JZ | Director | - | Active |
C/O Xylem Water Solutions Uk Ltd, Private Road 1, Colwick Industrial Estate, Nottingham, England, NG4 2AN | Director | 20 July 2017 | Active |
14407 Terrace Bend, Cypress, America, | Director | 27 December 1999 | Active |
4310, Directors Row, Houston, Usa, | Director | 26 March 2013 | Active |
Unit 7, Dunhams Lane, Letchworth Garden City, England, SG6 1WB | Director | 07 December 2016 | Active |
3702 Knollwood, Houston 77019 Texas, Usa, FOREIGN | Director | - | Active |
20 Cohasset Drive, Hudson, Usa, | Director | 05 May 2005 | Active |
Kendal House, Victoria Way, Burgess Hill, England, RH15 9NF | Director | 01 September 2016 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Director | 29 June 2012 | Active |
Kendal House, Victoria Way, Burgess Hill, England, RH15 9NF | Director | 01 September 2014 | Active |
Xylem Inc. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 301, Water Street Se, Washington, United States, DC 20003 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-16 | Officers | Termination director company with name termination date. | Download |
2024-01-16 | Officers | Appoint person director company with name date. | Download |
2024-01-16 | Address | Change registered office address company with date old address new address. | Download |
2024-01-16 | Officers | Termination director company with name termination date. | Download |
2024-01-16 | Officers | Termination director company with name termination date. | Download |
2023-10-12 | Accounts | Accounts with accounts type full. | Download |
2023-10-06 | Capital | Capital statement capital company with date currency figure. | Download |
2023-10-06 | Capital | Legacy. | Download |
2023-10-06 | Insolvency | Legacy. | Download |
2023-10-06 | Resolution | Resolution. | Download |
2023-10-03 | Capital | Capital allotment shares. | Download |
2023-05-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-23 | Address | Move registers to sail company with new address. | Download |
2023-01-18 | Address | Change sail address company with old address new address. | Download |
2022-09-29 | Officers | Termination secretary company with name termination date. | Download |
2022-09-29 | Accounts | Accounts with accounts type small. | Download |
2022-09-28 | Officers | Appoint person secretary company with name date. | Download |
2022-03-14 | Accounts | Accounts with accounts type small. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-28 | Officers | Change person director company with change date. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-18 | Officers | Change person director company with change date. | Download |
2021-02-18 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.