UKBizDB.co.uk

T.W. GENERATORS LIMITED

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

This company is commonly known as T.w. Generators Limited. The company was founded 48 years ago and was given the registration number 01227705. The firm's registered office is in MARSWORTH TRING. You can find them at Building 12 Marsworth Airfield, South Site Long Marston Road, Marsworth Tring, Hertfordshire. This company's SIC code is 27110 - Manufacture of electric motors, generators and transformers.

Company Information

Name:T.W. GENERATORS LIMITED
Company Number:01227705
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 1975
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27110 - Manufacture of electric motors, generators and transformers
  • 33120 - Repair of machinery
  • 33140 - Repair of electrical equipment
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:Building 12 Marsworth Airfield, South Site Long Marston Road, Marsworth Tring, Hertfordshire, HP23 4FE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 12 Marsworth Airfield, South Site Long Marston Road, Marsworth Tring, HP23 4FE

Secretary01 January 2020Active
Unit 12,, Marsworth Airfield South Site, Long Marston Road Marsworth, Tring, United Kingdom, HP23 4FE

Director-Active
54 Mentmore Road, Linslade, Leighton Buzzard, LU7 7NZ

Secretary-Active
Tintagel, Hartwell Grove, Leighton Buzzard, LU7 1NR

Secretary18 October 2006Active
Fremantle Rd, Aylesbury, HP21 8EJ

Secretary11 December 1995Active
54 Mentmore Road, Linslade, Leighton Buzzard, LU7 7NZ

Director-Active

People with Significant Control

Mr Norman Arthur Wallis
Notified on:01 December 2016
Status:Active
Date of birth:June 1962
Nationality:English
Country of residence:England
Address:Tintagel, Hartwell Grove, Leighton Buzzard, England, LU7 1NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas William Percy Wallis
Notified on:01 December 2016
Status:Active
Date of birth:January 1938
Nationality:English
Country of residence:England
Address:6 Christchurch House, Western Road, Tring, England, HP23 4AW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Accounts

Accounts with accounts type total exemption full.

Download
2020-01-01Officers

Appoint person secretary company with name date.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Accounts

Accounts with accounts type total exemption full.

Download
2017-12-12Confirmation statement

Confirmation statement with updates.

Download
2017-06-22Accounts

Accounts with accounts type total exemption small.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-03-18Accounts

Accounts with accounts type total exemption small.

Download
2015-12-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-10Accounts

Accounts with accounts type total exemption small.

Download
2015-01-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-19Accounts

Accounts with accounts type total exemption small.

Download
2013-12-11Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-16Accounts

Accounts with accounts type total exemption small.

Download
2013-01-02Annual return

Annual return company with made up date full list shareholders.

Download
2012-03-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.