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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Coriander Cottage Partridge Lane, Lower Broadheath, Worcester, United Kingdom, WR46RS | Director | 13 May 2016 | Active |
Coriander Cottage, Partridge Lane, Partridge Lane, Worcester, United Kingdom, WR26RS | Secretary | 14 April 2010 | Active |
The Annexe Coriander Cottage, Partridge Lane, Lower Broadheath, Worcester, United Kingdom, WR2 6RS | Director | 21 November 2011 | Active |
Coriander Cottage, Partridge Lane, Lower Broadheath, Worcester, United Kingdom, WR46RS | Director | 14 April 2010 | Active |
Coriander Cottage, Partridge Lane, Lower Broadheath, Worcester, WR2 6RS | Director | 12 September 2014 | Active |
Coriander Cottage, Partridge Lane, Lower Broadheath, Worcester, United Kingdom, WR2 6RS | Director | 17 October 2011 | Active |
Coriander Cottage, Partridge Lane, Lower Broadheath, Worcester, WR2 6RS | Director | 12 September 2014 | Active |
1, Kendal Green, Worcester, United Kingdom, WR4 9NU | Director | 22 August 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-26 | Insolvency | Liquidation compulsory winding up order. | Download |
2022-05-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-05-03 | Gazette | Gazette notice compulsory. | Download |
2022-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Address | Change registered office address company with date old address new address. | Download |
2021-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-08 | Address | Change registered office address company with date old address new address. | Download |
2019-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-08 | Officers | Termination director company with name termination date. | Download |
2018-02-08 | Officers | Termination director company with name termination date. | Download |
2018-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-13 | Officers | Appoint person director company with name date. | Download |
2016-05-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.