UKBizDB.co.uk

TWEEDIE EVANS CONSULTING LIMITED

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

This company is commonly known as Tweedie Evans Consulting Limited. The company was founded 19 years ago and was given the registration number 05186011. The firm's registered office is in SOMERSET. You can find them at One New Street, Wells, Somerset, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:TWEEDIE EVANS CONSULTING LIMITED
Company Number:05186011
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2004
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:One New Street, Wells, Somerset, BA5 2LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Baybrook Farm, Lower Godney, Wells, United Kingdom, BA5 1RZ

Secretary21 July 2004Active
One New Street, Wells, Somerset, BA5 2LA

Secretary28 November 2023Active
One New Street, Wells, Somerset, BA5 2LA

Director02 September 2020Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary21 July 2004Active
Baybrook Farm, Lower Godney, Wells, United Kingdom, BA5 1RZ

Director21 July 2004Active
One New Street, Wells, Somerset, BA5 2LA

Director02 September 2020Active
13, Wookey Hole Road, Wells, United Kingdom, BA5 2NN

Director22 May 2007Active
8, Maple Close, Puriton, Bridgwater, United Kingdom, TA7 8AH

Director21 July 2004Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director21 July 2004Active

People with Significant Control

Ewan David Tweedie
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Address:One New Street, Somerset, BA5 2LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Richard John Evans
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Address:One New Street, Somerset, BA5 2LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Officers

Termination director company with name termination date.

Download
2024-01-17Officers

Appoint person secretary company with name date.

Download
2023-07-26Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Capital

Capital cancellation shares.

Download
2023-06-30Capital

Capital return purchase own shares.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-01-24Accounts

Accounts with accounts type total exemption full.

Download
2022-08-04Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Officers

Change person director company with change date.

Download
2022-01-17Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-07-08Persons with significant control

Change to a person with significant control.

Download
2020-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-13Resolution

Resolution.

Download
2020-11-13Capital

Capital return purchase own shares.

Download
2020-11-11Capital

Capital cancellation shares.

Download
2020-09-16Resolution

Resolution.

Download
2020-09-16Resolution

Resolution.

Download
2020-09-16Capital

Capital alter shares subdivision.

Download
2020-09-16Capital

Capital name of class of shares.

Download
2020-09-16Capital

Capital allotment shares.

Download
2020-09-16Resolution

Resolution.

Download
2020-09-02Officers

Appoint person director company with name date.

Download
2020-09-02Officers

Appoint person director company with name date.

Download
2020-08-16Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.