Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TEW ENGINEERING LIMITED
Company Information for

TEW ENGINEERING LIMITED

MINCOFFS SOLICITORS LLP, 5 OSBORNE TERRACE, JESMOND, NEWCASTLE UPON TYNE, NE2 1SQ,
Company Registration Number
01134730
Private Limited Company
Active

Company Overview

About Tew Engineering Ltd
TEW ENGINEERING LIMITED was founded on 1973-09-18 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Tew Engineering Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TEW ENGINEERING LIMITED
 
Legal Registered Office
MINCOFFS SOLICITORS LLP
5 OSBORNE TERRACE
JESMOND
NEWCASTLE UPON TYNE
NE2 1SQ
Other companies in NG7
 
Telephone0115-935-4354
 
Filing Information
Company Number 01134730
Company ID Number 01134730
Date formed 1973-09-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/08/2015
Return next due 04/09/2016
Type of accounts FULL
Last Datalog update: 2023-10-05 23:20:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEW ENGINEERING LIMITED
Is this data useful to you?
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.
Companies with same name TEW ENGINEERING LIMITED
The following companies were found which have the same name as TEW ENGINEERING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TEW ENGINEERING LLC 2201 KENTUCKY ST EL PASO TX 79930 Active Company formed on the 2012-02-13

Company Officers of TEW ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
PETER DAVID VAUGHAN JONES
Director 2015-01-13
JOHN FRANCIS KASEL
Director 2016-01-28
SUZANNE ROBERTS
Director 2015-01-13
NEIL SHEFFIELD
Director 2017-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
MARTYN GREGORY ALAN PARADISE
Director 2011-07-01 2017-06-30
DAVID J RUSSO
Director 2016-01-28 2017-04-21
ROBERT IAN CROSBY
Director 2011-07-01 2017-03-14
SIMON JOHN BARNES
Company Secretary 2006-04-01 2016-01-28
SIMON JOHN BARNES
Director 2011-07-01 2016-01-28
TIMOTHY JON HADFIELD
Director 2011-07-01 2016-01-28
PHILIP RICHARD CHESTER
Director 2011-07-01 2015-01-13
MICHAEL JAMES SPENCER
Director 1994-05-31 2015-01-13
RICHARD JAMES SPENCER
Director 1992-08-07 2012-12-21
CHRISTINE ELIZABETH SPENCER
Director 1992-08-07 2006-03-31
CHRISTINE ELIZABETH SPENCER
Company Secretary 1992-08-07 2006-03-01
JOHN WILLIAM PRADY
Director 1992-08-07 1994-05-19
DEREK JAMES SPENCER
Director 1992-08-07 1993-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DAVID VAUGHAN JONES TEW PLUS LIMITED Director 2015-11-23 CURRENT 2006-06-26 Active
PETER DAVID VAUGHAN JONES TEW HOLDINGS 2008 LIMITED Director 2015-01-13 CURRENT 2008-11-18 Active - Proposal to Strike off
PETER DAVID VAUGHAN JONES TEW HOLDINGS (2012) LIMITED Director 2015-01-13 CURRENT 2012-10-15 Active - Proposal to Strike off
PETER DAVID VAUGHAN JONES TEW CONTROL & DISPLAY SYSTEMS LTD. Director 2015-01-13 CURRENT 1973-10-26 Active - Proposal to Strike off
PETER DAVID VAUGHAN JONES CALIBA LIMITED Director 2015-01-13 CURRENT 1946-08-23 Active - Proposal to Strike off
PETER DAVID VAUGHAN JONES NETPRACTISE LIMITED Director 2015-01-13 CURRENT 2013-10-08 Active - Proposal to Strike off
PETER DAVID VAUGHAN JONES L.B. FOSTER UK LTD Director 2014-08-29 CURRENT 2014-08-29 Active - Proposal to Strike off
PETER DAVID VAUGHAN JONES L.B. FOSTER KELSAN TECHNOLOGIES (EUROPE) UNLIMITED Director 2009-10-16 CURRENT 1995-03-02 Active - Proposal to Strike off
PETER DAVID VAUGHAN JONES L.B. FOSTER RAIL TECHNOLOGIES (UK) LIMITED Director 2007-02-01 CURRENT 2000-03-03 Active
PETER DAVID VAUGHAN JONES CORONET RAIL LIMITED Director 2002-12-13 CURRENT 2002-12-13 Active
JOHN FRANCIS KASEL TEW HOLDINGS 2008 LIMITED Director 2016-01-28 CURRENT 2008-11-18 Active - Proposal to Strike off
JOHN FRANCIS KASEL TEW HOLDINGS (2012) LIMITED Director 2016-01-28 CURRENT 2012-10-15 Active - Proposal to Strike off
JOHN FRANCIS KASEL TEW PLUS LIMITED Director 2016-01-28 CURRENT 2006-06-26 Active
JOHN FRANCIS KASEL TEW CONTROL & DISPLAY SYSTEMS LTD. Director 2016-01-28 CURRENT 1973-10-26 Active - Proposal to Strike off
JOHN FRANCIS KASEL CALIBA LIMITED Director 2016-01-28 CURRENT 1946-08-23 Active - Proposal to Strike off
JOHN FRANCIS KASEL NETPRACTISE LIMITED Director 2016-01-28 CURRENT 2013-10-08 Active - Proposal to Strike off
SUZANNE ROBERTS TEW PLUS LIMITED Director 2015-11-23 CURRENT 2006-06-26 Active
SUZANNE ROBERTS TEW HOLDINGS 2008 LIMITED Director 2015-01-13 CURRENT 2008-11-18 Active - Proposal to Strike off
SUZANNE ROBERTS TEW HOLDINGS (2012) LIMITED Director 2015-01-13 CURRENT 2012-10-15 Active - Proposal to Strike off
SUZANNE ROBERTS TEW CONTROL & DISPLAY SYSTEMS LTD. Director 2015-01-13 CURRENT 1973-10-26 Active - Proposal to Strike off
SUZANNE ROBERTS CALIBA LIMITED Director 2015-01-13 CURRENT 1946-08-23 Active - Proposal to Strike off
SUZANNE ROBERTS NETPRACTISE LIMITED Director 2015-01-13 CURRENT 2013-10-08 Active - Proposal to Strike off
SUZANNE ROBERTS L.B. FOSTER KELSAN TECHNOLOGIES (EUROPE) UNLIMITED Director 2013-01-14 CURRENT 1995-03-02 Active - Proposal to Strike off
SUZANNE ROBERTS L.B. FOSTER RAIL TECHNOLOGIES (UK) LIMITED Director 2013-01-14 CURRENT 2000-03-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05APPOINTMENT TERMINATED, DIRECTOR SUZANNE ROBERTS
2024-03-04APPOINTMENT TERMINATED, DIRECTOR PETER DAVID VAUGHAN JONES
2024-01-31DIRECTOR APPOINTED MR BRIAN HAGUE KELLY
2024-01-30APPOINTMENT TERMINATED, DIRECTOR JOHN FRANCIS KASEL
2024-01-24DIRECTOR APPOINTED EMMA PATRICIA BOURA
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-09CONFIRMATION STATEMENT MADE ON 07/08/23, WITH NO UPDATES
2022-12-15Second filing of director appointment of Mr John Francis Kasel
2022-10-05CONFIRMATION STATEMENT MADE ON 07/08/22, WITH UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 07/08/22, WITH UPDATES
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-25DIRECTOR APPOINTED MR SEAN REILLY
2022-01-25AP01DIRECTOR APPOINTED MR SEAN REILLY
2022-01-20APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL KEMPTON
2022-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL KEMPTON
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH UPDATES
2021-09-15RP04CS01
2021-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 011347300014
2021-01-25PSC02Notification of L.B. Foster Rail Technologies (Uk) Limited as a person with significant control on 2020-11-30
2021-01-25PSC07CESSATION OF TEW HOLDINGS (2012) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-11-13PSC02Notification of Tew Holdings (2012) Limited as a person with significant control on 2020-11-09
2020-11-13PSC07CESSATION OF TEW HOLDINGS 2008 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-10-26AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-20AP01DIRECTOR APPOINTED MR JAMES MICHAEL KEMPTON
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH NO UPDATES
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH NO UPDATES
2019-05-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2019-05-09RES12Resolution of varying share rights or name
2019-05-09CC04Statement of company's objects
2019-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 011347300013
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH NO UPDATES
2017-07-26AP01DIRECTOR APPOINTED MR NEIL SHEFFIELD
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RUSSO
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CROSBY
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CROSBY
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CROSBY
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN PARADISE
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 105000
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-08-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2016-01-29AP01DIRECTOR APPOINTED MR DAVID RUSSO
2016-01-28AP01DIRECTOR APPOINTED MR JOHN FRANCIS KASEL
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HADFIELD
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BARNES
2016-01-28TM02Termination of appointment of Simon John Barnes on 2016-01-28
2016-01-08AAFULL ACCOUNTS MADE UP TO 13/01/15
2016-01-05AA01Previous accounting period shortened from 13/01/16 TO 31/12/15
2015-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2015 FROM 6 THE MIDWAY LENTON NOTTINGHAM NOTTS NG7 2TS
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 105000
2015-08-12AR0107/08/15 FULL LIST
2015-02-20AUDAUDITOR'S RESIGNATION
2015-01-30AA01PREVSHO FROM 30/04/2015 TO 13/01/2015
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CHESTER
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SPENCER
2015-01-30AP01DIRECTOR APPOINTED MR PETER DAVID VAUGHAN JONES
2015-01-30AP01DIRECTOR APPOINTED MRS SUZANNE ROBERTS
2015-01-30RES13COMPANY BUSINESS 13/01/2015
2015-01-26AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-10-23OCSECTION 125
2014-09-09AAANNUAL ACCOUNTS MADE UP DATE 30/04/81
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 105000
2014-08-18AR0107/08/14 FULL LIST
2014-08-18AD02SAIL ADDRESS CHANGED FROM: C/O TENON 45 WOLLATON ST NOTTINGHAM NG1 5FW ENGLAND
2014-05-13MISCSECTION 519
2013-10-18AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-08-22AR0107/08/13 FULL LIST
2013-08-22AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SPENCER
2012-08-14AR0107/08/12 FULL LIST
2012-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES SPENCER / 13/08/2012
2012-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES SPENCER / 13/08/2012
2012-08-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON JOHN BARNES / 13/08/2012
2012-07-16AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARTYN GREGORY ALAN PARADISE / 07/12/2011
2012-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IAN CROSBY / 07/11/2011
2012-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES SPENCER / 07/12/2011
2012-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES SPENCER / 07/12/2011
2011-11-15AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-09-21MEM/ARTSARTICLES OF ASSOCIATION
2011-09-13RES01ALTER ARTICLES 01/07/2011
2011-08-15AR0107/08/11 FULL LIST
2011-07-14AP01DIRECTOR APPOINTED MR SIMON JOHN BARNES
2011-07-14AP01DIRECTOR APPOINTED DR MARTYN PARADISE
2011-07-14AP01DIRECTOR APPOINTED MR ROBERT IAN CROSBY
2011-07-14AP01DIRECTOR APPOINTED TIMOTHY HADFIELD
2011-07-14AP01DIRECTOR APPOINTED PHILIP RICHARD CHESTER
2011-07-12RES01ALTER ARTICLES 01/07/2011
2010-09-22AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-08-09AR0107/08/10 FULL LIST
2010-08-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-08-09AD02SAIL ADDRESS CREATED
2010-01-15AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-08-24363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-08-24353LOCATION OF REGISTER OF MEMBERS
2009-04-21403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 5
2009-04-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-04-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-04-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-04-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-04-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-04-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-01-21AAFULL ACCOUNTS MADE UP TO 30/04/08
2009-01-16287REGISTERED OFFICE CHANGED ON 16/01/2009 FROM THE MIDWAY LENTON NOTTINGHAM NG7 2TS
2009-01-16287REGISTERED OFFICE CHANGED ON 16/01/2009 FROM, THE MIDWAY LENTON, NOTTINGHAM, NG7 2TS
2008-12-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-12-16RES13TERMS OF AGREEMENT 11/12/2008
2008-11-26RES01ALTER ARTICLES 25/11/2008
2008-09-02363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-09-02287REGISTERED OFFICE CHANGED ON 02/09/2008 FROM CROCUS STREET NOTTINGHAM NG23DR
2008-09-02287REGISTERED OFFICE CHANGED ON 02/09/2008 FROM, CROCUS STREET, NOTTINGHAM NG23DR
2008-02-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07
2007-08-21395PARTICULARS OF MORTGAGE/CHARGE
2007-08-21363aRETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
2007-01-22AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-08-09363aRETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2006-06-08288bDIRECTOR RESIGNED
2006-05-03288aNEW SECRETARY APPOINTED
2006-05-03288bSECRETARY RESIGNED
2006-01-10AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-08-09363aRETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2004-12-16AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-08-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-08-24363sRETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1005585 Active Licenced property: CROCUS STREET TEW ENGINEERING LTD NOTTINGHAM GB NG2 3DR;6 THE MIDWAY NOTTINGHAM GB NG7 2TS. Correspondance address: LENTON THE MIDWAY NOTTINGHAM GB NG7 2TS
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1005585 Active Licenced property: CROCUS STREET TEW ENGINEERING LTD NOTTINGHAM GB NG2 3DR;6 THE MIDWAY NOTTINGHAM GB NG7 2TS. Correspondance address: LENTON THE MIDWAY NOTTINGHAM GB NG7 2TS
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1005585 Active Licenced property: CROCUS STREET TEW ENGINEERING LTD NOTTINGHAM GB NG2 3DR;6 THE MIDWAY NOTTINGHAM GB NG7 2TS. Correspondance address: LENTON THE MIDWAY NOTTINGHAM GB NG7 2TS
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1005585 Active Licenced property: CROCUS STREET TEW ENGINEERING LTD NOTTINGHAM GB NG2 3DR;6 THE MIDWAY NOTTINGHAM GB NG7 2TS. Correspondance address: LENTON THE MIDWAY NOTTINGHAM GB NG7 2TS

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TEW ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-12-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-08-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-03-31 Satisfied MICHAEL JAMES SPENCER
LEGAL CHARGE 2001-03-31 Satisfied CHRISTINE ELIZABETH SPENCER
LEGAL CHARGE 2001-03-31 Satisfied RICHARD JAMES SPENCER
LEGAL MORTGAGE 1997-01-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-01-20 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1996-10-03 PART of the property or undertaking has been released and no longer forms part of the charge NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-09-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1982-01-22 Satisfied UNITED DOMINIONS TRUST LTD.
LEGAL MORTGAGE 1980-06-16 Satisfied NATIONAL WESTMINSTER BANK LTD
LEGAL CHARGE 1977-12-08 Satisfied UNITED DOMINIONS TRUST LTD.
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
1981-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2018-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 TEW ENGINEERING LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by TEW ENGINEERING LIMITED

TEW ENGINEERING LIMITED has registered 1 patents

GB2503298 ,

Domain Names
We could not find the registrant information for the domain

TEW ENGINEERING LIMITED owns 12 domain names.

doric-signs.co.uk   indauto.co.uk   industrial-automation.co.uk   safeshades.co.uk   tewengineering.co.uk   di-rect.co.uk   lifestylextras.co.uk   thelitehouse.co.uk   caliba.co.uk   tew.co.uk   playgroundmakeover.co.uk   safeshade.co.uk  

Trademarks
We have not found any records of TEW ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TEW ENGINEERING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wandsworth Council 2014-05-12 GBP £1,720
London Borough of Wandsworth 2014-05-12 GBP £1,720 PUBLICITY
Essex County Council 2013-11-28 GBP £1,628
Essex County Council 2013-06-03 GBP £1,628
Derby City Council 0000-00-00 GBP £1,946 Other Hired And Contracted Services
Derby City Council 0000-00-00 GBP £4,759 Other Hired And Contracted Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TEW ENGINEERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by TEW ENGINEERING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-04-0085319000
2016-11-0085365011Push-button switches for a voltage of <= 60 V
2016-11-0087149990Parts and accessories for bicycles, and parts thereof, n.e.s.
2016-11-0085365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2016-10-0084
2016-07-0084778095Cutting, splitting and peeling machines for working rubber or plastics or for the manufacture of products from these materials
2016-07-0085365011Push-button switches for a voltage of <= 60 V
2016-05-0085365011Push-button switches for a voltage of <= 60 V
2016-01-0082079050Interchangeable gear-cutting tools (excl. milling tools for gear-cutting)
2016-01-0085365011Push-button switches for a voltage of <= 60 V
2015-11-0082089000Knives and cutting blades, of base metal, for machines or for mechanical appliances (excl. those for metal or wood-working, kitchen appliances or machines used by the food industry and those for agricultural, horticultural or forestry machines)
2015-11-0085365007Electromechanical snap-action switches for a current <= 11 A (excl. relays and automatic circuit breakers)
2015-11-0085365011Push-button switches for a voltage of <= 60 V
2015-09-0085258030Digital cameras
2015-08-0085365011Push-button switches for a voltage of <= 60 V
2015-07-0140081900Rods and profile shapes, of cellular rubber
2015-07-0040081900Rods and profile shapes, of cellular rubber
2015-05-0185365011Push-button switches for a voltage of <= 60 V
2015-05-0085365011Push-button switches for a voltage of <= 60 V
2015-02-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2015-02-0185258019Television cameras (excl. those with 3 or more camera tubes and video recorders)
2015-02-0084714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2015-02-0085258019Television cameras (excl. those with 3 or more camera tubes and video recorders)
2014-12-0185365011Push-button switches for a voltage of <= 60 V
2014-11-0185365011Push-button switches for a voltage of <= 60 V
2014-10-0185365011Push-button switches for a voltage of <= 60 V
2014-09-0185365003Electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches" (excl. relays and automatic circuit breakers)
2014-09-0185365011Push-button switches for a voltage of <= 60 V
2014-08-0185389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2014-04-0185365011Push-button switches for a voltage of <= 60 V
2014-03-0185365011Push-button switches for a voltage of <= 60 V
2014-02-0185365011Push-button switches for a voltage of <= 60 V
2013-12-0185365011Push-button switches for a voltage of <= 60 V
2013-11-0185365011Push-button switches for a voltage of <= 60 V
2013-08-0185365011Push-button switches for a voltage of <= 60 V
2013-08-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2013-07-0185044055Accumulator chargers (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, and polycrystalline semiconductor rectifiers)
2013-07-0185365011Push-button switches for a voltage of <= 60 V
2013-07-0190312000Test benches for motors, generators, pumps, etc.
2013-06-0185365011Push-button switches for a voltage of <= 60 V
2013-06-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2013-05-0185365011Push-button switches for a voltage of <= 60 V
2013-04-0185365011Push-button switches for a voltage of <= 60 V
2013-03-0140161000Articles of cellular rubber, n.e.s.
2013-03-0185365011Push-button switches for a voltage of <= 60 V
2013-02-0140161000Articles of cellular rubber, n.e.s.
2013-02-0185365011Push-button switches for a voltage of <= 60 V
2013-01-0140161000Articles of cellular rubber, n.e.s.
2012-12-0140161000Articles of cellular rubber, n.e.s.
2012-11-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2012-10-0185365011Push-button switches for a voltage of <= 60 V
2012-09-0185365011Push-button switches for a voltage of <= 60 V
2012-08-0185365011Push-button switches for a voltage of <= 60 V
2012-07-0184169000Parts of furnace burners such as mechanical stokers, incl. their mechanical grates, mechanical ash dischargers and similar appliances, n.e.s.
2012-06-0185365011Push-button switches for a voltage of <= 60 V
2012-05-0185365011Push-button switches for a voltage of <= 60 V
2012-04-0185365011Push-button switches for a voltage of <= 60 V
2012-04-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2012-03-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2012-03-0185365011Push-button switches for a voltage of <= 60 V
2012-03-0190275000Instruments and apparatus for physical or chemical analysis, using UV, visible or IR optical radiations (excl. spectrometers, spectrophotometers, spectrographs, and gas or smoke analysis apparatus)
2012-02-0184742000Crushing or grinding machines for solid mineral substances
2012-02-0185365011Push-button switches for a voltage of <= 60 V
2012-01-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2012-01-0185365011Push-button switches for a voltage of <= 60 V
2011-12-0185365011Push-button switches for a voltage of <= 60 V
2011-10-0185365011Push-button switches for a voltage of <= 60 V
2011-09-0185365011Push-button switches for a voltage of <= 60 V
2011-09-0190275000Instruments and apparatus for physical or chemical analysis, using UV, visible or IR optical radiations (excl. spectrometers, spectrophotometers, spectrographs, and gas or smoke analysis apparatus)
2011-07-0142029900Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag)
2011-05-0185365011Push-button switches for a voltage of <= 60 V
2011-04-0185365011Push-button switches for a voltage of <= 60 V
2011-04-0190275000Instruments and apparatus for physical or chemical analysis, using UV, visible or IR optical radiations (excl. spectrometers, spectrophotometers, spectrographs, and gas or smoke analysis apparatus)
2011-03-0185365011Push-button switches for a voltage of <= 60 V
2011-02-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-02-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2011-02-0190275000Instruments and apparatus for physical or chemical analysis, using UV, visible or IR optical radiations (excl. spectrometers, spectrophotometers, spectrographs, and gas or smoke analysis apparatus)
2010-12-0139041000Poly"vinyl chloride", in primary forms, not mixed with any other substances
2010-12-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-12-0185365011Push-button switches for a voltage of <= 60 V
2010-11-0182075090Tools for drilling, interchangeable, for working materials other than metal, with working parts of materials other than diamond or agglomerated diamond (excl. tools for rock-drilling or earth-boring, wall boring and tools for tapping)
2010-11-0185365011Push-button switches for a voltage of <= 60 V
2010-10-0139262000Articles of apparel and clothing accessories produced by the stitching or sticking together of plastic sheeting, incl. gloves, mittens and mitts (excl. goods of 9619)
2010-10-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-10-0185361090Fuses for a current > 63 A, for a voltage <= 1.000 V
2010-09-0159111000Textile fabrics, felt and felt-lined woven fabrics, coated, covered or laminated with rubber, leather or other material, of a kind used for card clothing, and similar fabrics of a kind used for other technical purposes, incl. narrow fabrics made of velvet impregnated with rubber, for covering weaving spindles "weaving beams"
2010-09-0163069100
2010-09-0166011000Garden or similar umbrellas (excl. beach tents)
2010-09-0185365011Push-button switches for a voltage of <= 60 V
2010-08-0139269050Perforated buckets and similar articles used to filter water at the entrance to drains, of plastics
2010-08-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2010-07-0166019990Umbrellas and sun umbrellas, incl. walking-stick umbrellas (excl. umbrellas with a cover of woven textile materials and umbrellas having a telescopic shaft, garden umbrellas and the like, and toy umbrellas)
2010-07-0185365011Push-button switches for a voltage of <= 60 V
2010-06-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-05-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-05-0155169400Woven fabrics containing predominantly, but < 85% artificial staple fibres by weight, other than those mixed principally or solely with cotton, wool, fine animal hair or man-made filament, printed
2010-04-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-04-0183119000Wire, rods, tubes, plates, electrodes and the like, of base metal or of metal carbides, coated or cored with flux material, for soldering, brazing, welding or deposition of metal or metal carbides, n.e.s., and wire and rods of agglomerated base metal powder, for metal spraying, n.e.s.
2010-04-0185365011Push-button switches for a voltage of <= 60 V
2010-03-0185447000Optical fibre cables made up of individually sheathed fibres, whether or not containing electric conductors or fitted with connectors
2010-01-0166011000Garden or similar umbrellas (excl. beach tents)
2010-01-0185365011Push-button switches for a voltage of <= 60 V

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TEW ENGINEERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TEW ENGINEERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.