UKBizDB.co.uk

TIDELAND SIGNAL LIMITED

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

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.

Company Information

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:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Unit 7, Dunhams Lane, Letchworth Garden City, England, SG6 1WB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Xylem Water Services Ltd, Private Road 1, Colwick Industrial Estate, Nottingham, England, NG4 2AN

Secretary28 September 2022Active
C/O Xylem Water Solutions Uk Ltd, Private Road 1, Colwick Industrial Estate, Nottingham, England, NG4 2AN

Director16 January 2024Active
37, Sycamore Drive, Burgess Hill, RH6 7AH

Secretary-Active
106, Hawley Lane, Farnborough, England, GU14 8JE

Secretary01 December 2016Active
Unit 7, Dunhams Lane, Letchworth Garden City, England, SG6 1WB

Secretary18 December 2018Active
21 Holborn Viaduct, London, EC1A 2DY

Secretary01 September 2014Active
6022 Dumfries, Houston Texas, Usa, FOREIGN

Director-Active
Flat No 13 Block 3, Jebel Ali Gardens, Dubai, U A E,

Director02 January 2007Active
Birch Drove, Britts Farm Road, Buxted, TN22 4LZ

Director15 May 1997Active
37, Sycamore Drive, Burgess Hill, RH6 7AH

Director27 December 1999Active
Kendal House, Victoria Way, Burgess Hill, England, RH15 9NF

Director01 September 2016Active
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

Director20 July 2017Active
14407 Terrace Bend, Cypress, America,

Director27 December 1999Active
4310, Directors Row, Houston, Usa,

Director26 March 2013Active
Unit 7, Dunhams Lane, Letchworth Garden City, England, SG6 1WB

Director07 December 2016Active
3702 Knollwood, Houston 77019 Texas, Usa, FOREIGN

Director-Active
20 Cohasset Drive, Hudson, Usa,

Director05 May 2005Active
Kendal House, Victoria Way, Burgess Hill, England, RH15 9NF

Director01 September 2016Active
21 Holborn Viaduct, London, EC1A 2DY

Director29 June 2012Active
Kendal House, Victoria Way, Burgess Hill, England, RH15 9NF

Director01 September 2014Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with updates.

Download
2024-01-16Officers

Termination director company with name termination date.

Download
2024-01-16Officers

Appoint person director company with name date.

Download
2024-01-16Address

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

Download
2024-01-16Officers

Termination director company with name termination date.

Download
2024-01-16Officers

Termination director company with name termination date.

Download
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-10-06Capital

Capital statement capital company with date currency figure.

Download
2023-10-06Capital

Legacy.

Download
2023-10-06Insolvency

Legacy.

Download
2023-10-06Resolution

Resolution.

Download
2023-10-03Capital

Capital allotment shares.

Download
2023-05-03Persons with significant control

Change to a person with significant control.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Address

Move registers to sail company with new address.

Download
2023-01-18Address

Change sail address company with old address new address.

Download
2022-09-29Officers

Termination secretary company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-09-28Officers

Appoint person secretary company with name date.

Download
2022-03-14Accounts

Accounts with accounts type small.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Officers

Change person director company with change date.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Officers

Change person director company with change date.

Download
2021-02-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.