UKBizDB.co.uk

TWEDDELL & SLATER LIMITED

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

This company is commonly known as Tweddell & Slater Limited. The company was founded 24 years ago and was given the registration number 03940744. The firm's registered office is in PENRITH. You can find them at Unit 2 Mereside, Greenbank Road, Eden Business Park, Gilwilly, Penrith, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:TWEDDELL & SLATER LIMITED
Company Number:03940744
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:Unit 2 Mereside, Greenbank Road, Eden Business Park, Gilwilly, Penrith, United Kingdom, CA11 9FB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Mereside, Greenbank Road, Eden Business Park, Gilwilly, Penrith, United Kingdom, CA11 9FB

Director23 May 2019Active
Unit 2, Mereside, Greenbank Road, Eden Business Park, Gilwilly, Penrith, United Kingdom, CA11 9FB

Director01 May 2009Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary06 March 2000Active
Unit 2, Mereside, Greenbank Road, Eden Business Park, Gilwilly, Penrith, United Kingdom, CA11 9FB

Secretary06 March 2000Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director06 March 2000Active
Unit 2, Mereside, Greenbank Road, Eden Business Park, Gilwilly, Penrith, United Kingdom, CA11 9FB

Director01 May 2006Active
Unit 2, Mereside, Greenbank Road, Eden Business Park, Gilwilly, Penrith, United Kingdom, CA11 9FB

Director23 May 2019Active
Unit 2, Mereside, Greenbank Road, Eden Business Park, Gilwilly, Penrith, United Kingdom, CA11 9FB

Director06 March 2000Active
Holyfield, Stainton, Penrith, England, CA11 0ES

Director06 March 2000Active

People with Significant Control

Tweddell & Slater Holdings Limited
Notified on:15 April 2020
Status:Active
Country of residence:United Kingdom
Address:Unit 2 Mereside, Greenbank Road, Penrith, United Kingdom, CA11 9FB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Reuben James Gibson
Notified on:26 April 2017
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, Mereside, Penrith, United Kingdom, CA11 9FB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stuart Charles Mair
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:United Kingdom
Address:Unit 2 Mereside, Greenbank Road, Penrith, United Kingdom, CA11 9FB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with updates.

Download
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Officers

Change person director company with change date.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Persons with significant control

Notification of a person with significant control.

Download
2021-03-18Persons with significant control

Cessation of a person with significant control.

Download
2021-03-18Persons with significant control

Cessation of a person with significant control.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2020-03-11Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-07Officers

Appoint person director company with name date.

Download
2019-06-06Officers

Appoint person director company with name date.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-03-08Confirmation statement

Confirmation statement with updates.

Download
2018-03-08Persons with significant control

Notification of a person with significant control.

Download
2018-01-17Accounts

Accounts with accounts type total exemption full.

Download
2017-05-05Officers

Termination director company with name termination date.

Download
2017-05-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.