Company Information for TEW CONTROL & DISPLAY SYSTEMS LTD.
MINCOFFS SOLICITORS LLP, 5 OSBORNE TERRACE, JESMOND, NEWCASTLE UPON TYNE, NE2 1SQ,
|
Company Registration Number
01141864
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
TEW CONTROL & DISPLAY SYSTEMS LTD. | |
Legal Registered Office | |
MINCOFFS SOLICITORS LLP 5 OSBORNE TERRACE JESMOND NEWCASTLE UPON TYNE NE2 1SQ Other companies in NG7 | |
Company Number | 01141864 | |
---|---|---|
Company ID Number | 01141864 | |
Date formed | 1973-10-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 07/08/2015 | |
Return next due | 04/09/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-08-06 14:22:14 |
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 |
---|---|---|
PETER DAVID VAUGHAN JONES |
||
JOHN FRANCIS KASEL |
||
SUZANNE ROBERTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID J RUSSO |
Director | ||
SIMON JOHN BARNES |
Company Secretary | ||
ROBERT IAN CROSBY |
Director | ||
TIMOTHY JON HADFIELD |
Director | ||
MICHAEL JAMES SPENCER |
Director | ||
MARK ASTON |
Director | ||
RICHARD JAMES SPENCER |
Director | ||
CHRISTINE ELIZABETH SPENCER |
Company Secretary | ||
CHRISTINE ELIZABETH SPENCER |
Director | ||
STUART ERNEST BUXTON |
Director | ||
MICHAEL JOSEPH JOHN KINGS |
Director | ||
KEITH GEOFFREY FISHER |
Director | ||
STEPHEN JOHN HARDCASTLE |
Director | ||
JOHN WILLIAM PRADY |
Director | ||
DEREK JAMES SPENCER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TEW PLUS LIMITED | Director | 2015-11-23 | CURRENT | 2006-06-26 | Active | |
TEW HOLDINGS 2008 LIMITED | Director | 2015-01-13 | CURRENT | 2008-11-18 | Active - Proposal to Strike off | |
TEW HOLDINGS (2012) LIMITED | Director | 2015-01-13 | CURRENT | 2012-10-15 | Active - Proposal to Strike off | |
TEW ENGINEERING LIMITED | Director | 2015-01-13 | CURRENT | 1973-09-18 | Active | |
CALIBA LIMITED | Director | 2015-01-13 | CURRENT | 1946-08-23 | Active - Proposal to Strike off | |
NETPRACTISE LIMITED | Director | 2015-01-13 | CURRENT | 2013-10-08 | Active - Proposal to Strike off | |
L.B. FOSTER UK LTD | Director | 2014-08-29 | CURRENT | 2014-08-29 | Active - Proposal to Strike off | |
L.B. FOSTER KELSAN TECHNOLOGIES (EUROPE) UNLIMITED | Director | 2009-10-16 | CURRENT | 1995-03-02 | Active - Proposal to Strike off | |
L.B. FOSTER RAIL TECHNOLOGIES (UK) LIMITED | Director | 2007-02-01 | CURRENT | 2000-03-03 | Active | |
CORONET RAIL LIMITED | Director | 2002-12-13 | CURRENT | 2002-12-13 | Active | |
TEW HOLDINGS 2008 LIMITED | Director | 2016-01-28 | CURRENT | 2008-11-18 | Active - Proposal to Strike off | |
TEW HOLDINGS (2012) LIMITED | Director | 2016-01-28 | CURRENT | 2012-10-15 | Active - Proposal to Strike off | |
TEW PLUS LIMITED | Director | 2016-01-28 | CURRENT | 2006-06-26 | Active | |
TEW ENGINEERING LIMITED | Director | 2016-01-28 | CURRENT | 1973-09-18 | Active | |
CALIBA LIMITED | Director | 2016-01-28 | CURRENT | 1946-08-23 | Active - Proposal to Strike off | |
NETPRACTISE LIMITED | Director | 2016-01-28 | CURRENT | 2013-10-08 | Active - Proposal to Strike off | |
TEW PLUS LIMITED | Director | 2015-11-23 | CURRENT | 2006-06-26 | Active | |
TEW HOLDINGS 2008 LIMITED | Director | 2015-01-13 | CURRENT | 2008-11-18 | Active - Proposal to Strike off | |
TEW HOLDINGS (2012) LIMITED | Director | 2015-01-13 | CURRENT | 2012-10-15 | Active - Proposal to Strike off | |
TEW ENGINEERING LIMITED | Director | 2015-01-13 | CURRENT | 1973-09-18 | Active | |
CALIBA LIMITED | Director | 2015-01-13 | CURRENT | 1946-08-23 | Active - Proposal to Strike off | |
NETPRACTISE LIMITED | Director | 2015-01-13 | CURRENT | 2013-10-08 | Active - Proposal to Strike off | |
L.B. FOSTER KELSAN TECHNOLOGIES (EUROPE) UNLIMITED | Director | 2013-01-14 | CURRENT | 1995-03-02 | Active - Proposal to Strike off | |
L.B. FOSTER RAIL TECHNOLOGIES (UK) LIMITED | Director | 2013-01-14 | CURRENT | 2000-03-03 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID J RUSSO | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 19/08/16 STATEMENT OF CAPITAL;GBP 1.001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAVID RUSSO | |
AP01 | DIRECTOR APPOINTED MR JOHN FRANCIS KASEL | |
AA01 | Previous accounting period shortened from 13/01/16 TO 31/12/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/15 FROM C/O Tew Engineering Ltd 6 the Midway Lenton Nottingham Notts NG7 2TS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 13/01/15 | |
LATEST SOC | 12/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/08/15 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
TM02 | Termination of appointment of Simon John Barnes on 2015-01-13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SPENCER | |
AA01 | Previous accounting period shortened from 30/04/15 TO 13/01/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HADFIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT CROSBY | |
AP01 | DIRECTOR APPOINTED MRS SUZANNE ROBERTS | |
AP01 | DIRECTOR APPOINTED MR PETER DAVID VAUGHAN JONES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14 | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 24/11/14 STATEMENT OF CAPITAL GBP 1 | |
SH20 | Statement by Directors | |
CAP-SS | SOLVENCY STATEMENT DATED 14/11/14 | |
RES06 | REDUCE ISSUED CAPITAL 14/11/2014 | |
LATEST SOC | 18/08/14 STATEMENT OF CAPITAL;GBP 9100 | |
AR01 | 07/08/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ASTON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 | |
AR01 | 07/08/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SPENCER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 | |
AR01 | 07/08/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES SPENCER / 13/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES SPENCER / 13/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JON HADFIELD / 14/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IAN CROSBY / 14/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ASTON / 14/08/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR SIMON JOHN BARNES / 14/08/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/2012 FROM TEW ENGINEERING LTD 6 THE MIDWAY LENTON NOTTINGHAM NOTTS NG7 2TS ENGLAND | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 | |
AR01 | 07/08/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 | |
AR01 | 07/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JON HADFIELD / 07/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IAN CROSBY / 07/08/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/08/2009 FROM 6 THE MIDWAY LENTON NOTTINGHAM NOTTS NG7 2TS ENGLAND | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/02/2009 FROM TEW BUILDINGS, CROCUS ST NOTTINGHAM NOTTINGHAM NOTTS NG2 3DR | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/09/07 FROM: CHARNWOOD HOUSE GREGORY BOULEVARD NOTTINGHAM NG7 6LH | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 16/08/03 | |
363s | RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/01 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 07/08/01; NO CHANGE OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 22/11/00 | |
363s | RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/99 | |
363a | RETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/10/98 FROM: CROCUS STREET NOTTINGHAM NG23DR | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/98 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 28230 - Manufacture of office machinery and equipment (except computers and peripheral equipment)
|
|
|
|
|
|
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 CONTROL & DISPLAY SYSTEMS LTD.
The top companies supplying to UK government with the same SIC code (28230 - Manufacture of office machinery and equipment (except computers and peripheral equipment)) as TEW CONTROL & DISPLAY SYSTEMS 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. |