Company Information for T.W.E. EQUIPMENTS LTD.
4385, 03119223: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH,
|
Company Registration Number
03119223
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
T.W.E. EQUIPMENTS LTD. | |
Legal Registered Office | |
4385 03119223: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH Other companies in HA9 | |
Company Number | 03119223 | |
---|---|---|
Company ID Number | 03119223 | |
Date formed | 1995-10-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 27/10/2015 | |
Return next due | 24/11/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-01-05 09:43:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BRIDGEFIELD SECRETARIES LIMITED |
||
BRIDGEFIELD NOMINEES LIMITED |
||
LISA CLOSE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL NEWMAN |
Director | ||
LG SECRETARIES LIMITED |
Company Secretary | ||
DALIA CHACHAM |
Director | ||
DELTA DIRECTORS LIMITED |
Director | ||
L G DIRECTORS LIMITED |
Director | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CNC OPTITEC LIMITED | Company Secretary | 2015-04-15 | CURRENT | 2004-02-17 | Active - Proposal to Strike off | |
MACLEAN & KNIGHT LIMITED | Company Secretary | 2013-02-26 | CURRENT | 2013-02-26 | Active - Proposal to Strike off | |
TETA VALVES LIMITED | Company Secretary | 2012-11-06 | CURRENT | 1997-12-04 | Dissolved 2016-09-06 | |
MINTHEATH DEVELOPMENTS LIMITED | Company Secretary | 2012-08-31 | CURRENT | 2000-10-19 | Active - Proposal to Strike off | |
WEMBLEY CHEMICALS & SUPPLIES LIMITED | Company Secretary | 2012-06-01 | CURRENT | 2012-06-01 | Active | |
INTERNATIONAL FOODS SUPPLY LIMITED | Company Secretary | 2010-08-16 | CURRENT | 2001-06-05 | Dissolved 2017-01-03 | |
FASHION STYLE LAB LIMITED | Company Secretary | 2009-10-16 | CURRENT | 2009-10-16 | Active | |
AMADEA LIMITED | Company Secretary | 2007-11-08 | CURRENT | 2007-11-08 | Dissolved 2014-07-29 | |
BIOTOP INVESTMENT LIMITED | Company Secretary | 2007-05-04 | CURRENT | 2007-05-04 | Dissolved 2016-01-19 | |
PHARMA BRIDGE CONSULTANCY LIMITED | Company Secretary | 2006-08-11 | CURRENT | 2002-05-23 | Dissolved 2014-09-09 | |
KOUDSIE TRADING LIMITED | Company Secretary | 2006-06-02 | CURRENT | 2006-06-02 | Dissolved 2015-06-30 | |
KORWOOD CORPORATION LIMITED | Company Secretary | 2006-02-23 | CURRENT | 2006-02-23 | Active - Proposal to Strike off | |
MADESTA DEVELOPMENTS LIMITED | Company Secretary | 2006-02-14 | CURRENT | 2006-02-14 | Dissolved 2018-02-13 | |
GLENORE LIMITED | Company Secretary | 2006-01-22 | CURRENT | 2006-01-22 | Dissolved 2018-01-09 | |
IRWELL CONSULTANCY LIMITED | Company Secretary | 2005-10-24 | CURRENT | 2005-10-24 | Dissolved 2017-09-19 | |
BURNHAM ASSOCIATES LIMITED | Company Secretary | 2005-10-24 | CURRENT | 2005-10-24 | Dissolved 2018-02-20 | |
KORTEX TRADING LIMITED | Company Secretary | 2005-06-01 | CURRENT | 2005-06-01 | Active - Proposal to Strike off | |
NAFACHEM LIMITED | Company Secretary | 2005-02-09 | CURRENT | 2005-02-09 | Active | |
KORUND LIMITED | Company Secretary | 2004-11-08 | CURRENT | 2004-11-08 | Dissolved 2017-09-19 | |
REPTEX TEXTILE REPRESENTATION CONSULTANCY & TRADE LIMITED | Company Secretary | 2004-06-01 | CURRENT | 2004-06-01 | Dissolved 2017-09-12 | |
EUROSPACE CONSULTANTS LIMITED | Company Secretary | 2004-05-07 | CURRENT | 2004-01-20 | Dissolved 2015-01-13 | |
GRAPHIC PRODUCTS & SERVICE LIMITED | Company Secretary | 2004-01-19 | CURRENT | 2003-04-16 | Active - Proposal to Strike off | |
ARTECS INTERNATIONAL LIMITED | Company Secretary | 2003-02-27 | CURRENT | 2003-02-27 | Active | |
GLEDSWOOD LIMITED | Company Secretary | 2003-01-31 | CURRENT | 2003-01-31 | Active | |
ARELBI LIMITED | Director | 2017-09-01 | CURRENT | 2008-11-04 | Active | |
UNINEX TRADING LIMITED | Director | 2017-04-25 | CURRENT | 2014-02-20 | Dissolved 2017-10-24 | |
PNR CHEMICAL TRADING LIMITED | Director | 2017-04-25 | CURRENT | 2000-07-26 | Active - Proposal to Strike off | |
REPTEX TEXTILE REPRESENTATION CONSULTANCY & TRADE LIMITED | Director | 2016-10-10 | CURRENT | 2004-06-01 | Dissolved 2017-09-12 | |
MINTHEATH DEVELOPMENTS LIMITED | Director | 2012-11-16 | CURRENT | 2000-10-19 | Active - Proposal to Strike off | |
PHARMA BRIDGE CONSULTANCY LIMITED | Director | 2006-08-11 | CURRENT | 2002-05-23 | Dissolved 2014-09-09 | |
KORWOOD CORPORATION LIMITED | Director | 2006-02-23 | CURRENT | 2006-02-23 | Active - Proposal to Strike off | |
GLENORE LIMITED | Director | 2006-01-22 | CURRENT | 2006-01-22 | Dissolved 2018-01-09 | |
IRWELL CONSULTANCY LIMITED | Director | 2005-10-24 | CURRENT | 2005-10-24 | Dissolved 2017-09-19 | |
BURNHAM ASSOCIATES LIMITED | Director | 2005-10-24 | CURRENT | 2005-10-24 | Dissolved 2018-02-20 | |
KORTEX TRADING LIMITED | Director | 2005-06-01 | CURRENT | 2005-06-01 | Active - Proposal to Strike off | |
TETA VALVES LIMITED | Director | 2012-11-06 | CURRENT | 1997-12-04 | Dissolved 2016-09-06 | |
PANELLI LTD. | Director | 2012-04-18 | CURRENT | 2012-04-18 | Dissolved 2014-09-16 | |
AQUAHEALTH LIMITED | Director | 2010-10-14 | CURRENT | 2000-06-07 | Active | |
STAPLETON PAPER LIMITED | Director | 2009-05-05 | CURRENT | 2005-12-13 | Dissolved 2014-08-26 | |
MANTRUST (UK) LIMITED | Director | 2007-06-07 | CURRENT | 2007-06-07 | Active |
Date | Document Type | Document Description |
---|---|---|
RP05 | Companies House applied as default registered office address PO Box 4385, 03119223: Companies House Default Address, Cardiff, CF14 8LH on 2021-01-05 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-03-28 | |
PSC02 | Notification of Bridgefield Nominees Limited as a person with significant control on 2017-04-06 | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 27/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR BRIDGEFIELD SECRETARIES LIMITED on 2016-03-14 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/11/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/10/15 ANNUAL RETURN FULL LIST | |
CH02 | Director's details changed for Bridgefield Nominees Limited on 2015-01-06 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/15 FROM 6Th Floor York House Empire Way Wembley Middlesex HA9 0QL | |
LATEST SOC | 31/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/11/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/10/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Lisa Taylor on 2013-11-14 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP02 | Appointment of Bridgefield Nominees Limited as coporate director | |
AR01 | 27/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED LISA TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL NEWMAN | |
AP04 | Appointment of corporate company secretary Bridgefield Secretaries Limited | |
AP01 | DIRECTOR APPOINTED MR. PAUL NEWMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DELTA DIRECTORS LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LG SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/2012 FROM 38 WIGMORE STREET LONDON W1U 2HA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DALIA CHACHAM | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AR01 | 27/10/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/10/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS. DALIA CHACHAM | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AR01 | 27/10/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 21/12/05 FROM: 66 WIGMORE STREET LONDON W1U 2HQ | |
363a | RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363a | RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/11/00 FROM: 66 WIGMORE STREET LONDON W1H 2HQ | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
244 | DELIVERY EXT'D 3 MTH 31/12/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363a | RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 27/10/98; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/98 | |
244 | DELIVERY EXT'D 3 MTH 31/12/97 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.49 | 9 |
MortgagesNumMortOutstanding | 0.35 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
Creditors Due Within One Year | 2012-01-01 | £ 162,440 |
---|
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on T.W.E. EQUIPMENTS LTD.
Called Up Share Capital | 2012-01-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 204,646 |
Current Assets | 2012-01-01 | £ 204,646 |
Shareholder Funds | 2012-01-01 | £ 42,206 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods) as T.W.E. EQUIPMENTS LTD. are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |