UKBizDB.co.uk

TIG WELD LIMITED

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

This company is commonly known as Tig Weld Limited. The company was founded 14 years ago and was given the registration number 07223741. The firm's registered office is in TEWKESBURY. You can find them at 37 Basepoint Business Centre Oakfield Close, Tewkesbury Business Park, Tewkesbury, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:TIG WELD LIMITED
Company Number:07223741
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2010
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:37 Basepoint Business Centre Oakfield Close, Tewkesbury Business Park, Tewkesbury, England, GL20 8SD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coriander Cottage Partridge Lane, Lower Broadheath, Worcester, United Kingdom, WR46RS

Director13 May 2016Active
Coriander Cottage, Partridge Lane, Partridge Lane, Worcester, United Kingdom, WR26RS

Secretary14 April 2010Active
The Annexe Coriander Cottage, Partridge Lane, Lower Broadheath, Worcester, United Kingdom, WR2 6RS

Director21 November 2011Active
Coriander Cottage, Partridge Lane, Lower Broadheath, Worcester, United Kingdom, WR46RS

Director14 April 2010Active
Coriander Cottage, Partridge Lane, Lower Broadheath, Worcester, WR2 6RS

Director12 September 2014Active
Coriander Cottage, Partridge Lane, Lower Broadheath, Worcester, United Kingdom, WR2 6RS

Director17 October 2011Active
Coriander Cottage, Partridge Lane, Lower Broadheath, Worcester, WR2 6RS

Director12 September 2014Active
1, Kendal Green, Worcester, United Kingdom, WR4 9NU

Director22 August 2011Active

People with Significant Control

Mr Stuart Green
Notified on:08 February 2018
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:2, Partridge Lane, Worcester, England, WR2 6RS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Andrew Palmer
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:Coriander Cottage Partridge Lane, Lower Broadheath, United Kingdom, United Kingdom, WR2 6RS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Susan Mary Palmer
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:United Kingdom
Address:Coriander Cottage Partridge Lane, Lower Broadheath, United Kingdom, United Kingdom, WR2 6RS
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-26Insolvency

Liquidation compulsory winding up order.

Download
2022-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-03Gazette

Gazette notice compulsory.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Address

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

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Address

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

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-02-08Confirmation statement

Confirmation statement with updates.

Download
2018-02-08Officers

Termination director company with name termination date.

Download
2018-02-08Officers

Termination director company with name termination date.

Download
2018-02-08Persons with significant control

Cessation of a person with significant control.

Download
2018-02-08Persons with significant control

Cessation of a person with significant control.

Download
2018-02-08Persons with significant control

Notification of a person with significant control.

Download
2018-01-26Accounts

Accounts with accounts type total exemption full.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2016-06-11Accounts

Accounts with accounts type total exemption small.

Download
2016-05-13Officers

Appoint person director company with name date.

Download
2016-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-21Accounts

Accounts with accounts type total exemption small.

Download
2015-07-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.