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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Mereside, Greenbank Road, Eden Business Park, Gilwilly, Penrith, United Kingdom, CA11 9FB | Director | 23 May 2019 | Active |
Unit 2, Mereside, Greenbank Road, Eden Business Park, Gilwilly, Penrith, United Kingdom, CA11 9FB | Director | 01 May 2009 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Secretary | 06 March 2000 | Active |
Unit 2, Mereside, Greenbank Road, Eden Business Park, Gilwilly, Penrith, United Kingdom, CA11 9FB | Secretary | 06 March 2000 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Director | 06 March 2000 | Active |
Unit 2, Mereside, Greenbank Road, Eden Business Park, Gilwilly, Penrith, United Kingdom, CA11 9FB | Director | 01 May 2006 | Active |
Unit 2, Mereside, Greenbank Road, Eden Business Park, Gilwilly, Penrith, United Kingdom, CA11 9FB | Director | 23 May 2019 | Active |
Unit 2, Mereside, Greenbank Road, Eden Business Park, Gilwilly, Penrith, United Kingdom, CA11 9FB | Director | 06 March 2000 | Active |
Holyfield, Stainton, Penrith, England, CA11 0ES | Director | 06 March 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-01 | Officers | Termination director company with name termination date. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-09 | Officers | Change person director company with change date. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-27 | Officers | Termination director company with name termination date. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-07 | Officers | Appoint person director company with name date. | Download |
2019-06-06 | Officers | Appoint person director company with name date. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-05 | Officers | Termination director company with name termination date. | Download |
2017-05-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.