Active
Company Information for TIDE SERVICES LIMITED
LANCASTER HOUSE LANCASTER WAY, ERMINE BUSINESS PARK, HUNTINGDON, CAMBRIDGESHIRE, PE29 6XU,
|
Company Registration Number
11145202
Private Limited Company
Active |
Company Name | |
---|---|
TIDE SERVICES LIMITED | |
Legal Registered Office | |
LANCASTER HOUSE LANCASTER WAY ERMINE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE PE29 6XU | |
Company Number | 11145202 | |
---|---|---|
Company ID Number | 11145202 | |
Date formed | 2018-01-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | ||
Return next due | 08/02/2019 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-05 20:13:33 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TIDE SERVICES LIMITED | 124-126 CHURCH HILL LOUGHTON ESSEX IG10 1LH | Dissolved | Company formed on the 2009-07-15 | |
TIDE SERVICES INCORPORATED | Georgia | Unknown | ||
TIDE SERVICES LLC | 6339 CARANN PLACE ROBERTSDALE FL 36537 | Inactive | Company formed on the 2019-03-22 | |
TIDE SERVICES INCORPORATED | Georgia | Unknown | ||
TIDE SERVICES INC. | 13 ADAMS LN APT 3 Rockland SPRING VALLEY NY 10977 | Active | Company formed on the 2022-12-12 | |
TIDE SERVICES NORTH LIMITED | 89 Walton Road Liverpool L4 4AF | Active - Proposal to Strike off | Company formed on the 2023-01-04 |
Officer | Role | Date Appointed |
---|---|---|
VICTORIA CHARLOTTE BUNTON |
||
KEVIN WILLIAM BROWN |
||
ANTHONY DONNELLY |
||
WAYNE PAUL YOUNG |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WAVE LTD | Director | 2017-08-31 | CURRENT | 2008-02-04 | Active | |
WAVE UTILITIES LIMITED | Director | 2017-08-31 | CURRENT | 2000-08-04 | Active | |
AVH PARKS LIMITED | Director | 2016-05-12 | CURRENT | 2016-05-12 | Active | |
HARWORTH GROUP PLC | Director | 2015-03-24 | CURRENT | 1991-09-27 | Active | |
ANGLIAN WATER BUSINESS (NATIONAL) LIMITED | Director | 2015-01-05 | CURRENT | 1995-02-14 | Active | |
ANGLIAN VENTURE HOLDINGS LIMITED | Director | 2014-10-01 | CURRENT | 2007-11-13 | Active | |
ALPHEUS ENVIRONMENTAL LIMITED | Director | 2013-03-20 | CURRENT | 1990-05-04 | Active | |
ANGLIAN PORTFOLIO MANAGEMENT LIMITED | Director | 2012-07-05 | CURRENT | 2012-07-05 | Dissolved 2018-02-20 | |
QUEEN'S QUAY LIMITED | Director | 2009-12-31 | CURRENT | 1999-09-29 | Dissolved 2014-08-01 | |
EXCHANGE PROPERTY DEVELOPMENTS 2 LIMITED | Director | 2006-07-04 | CURRENT | 2006-05-08 | Dissolved 2013-08-09 | |
EXCHANGE PROPERTY DEVELOPMENTS LIMITED | Director | 2006-07-04 | CURRENT | 2006-03-20 | Dissolved 2013-08-09 | |
HAMILTON PARK CONSTRUCTION (PLOT 7D) LIMITED | Director | 2006-06-30 | CURRENT | 2002-12-11 | Dissolved 2015-01-02 | |
SHAWLANDS DEVELOPMENTS | Director | 2006-06-12 | CURRENT | 2006-05-08 | Active - Proposal to Strike off | |
SHAWLANDS RETAIL LIMITED | Director | 2006-06-12 | CURRENT | 2006-03-20 | Dissolved 2018-03-20 | |
A.W.G. MITCHELL INVESTMENTS (TANNOCHSIDE) LIMITED | Director | 2006-04-07 | CURRENT | 2005-12-28 | Dissolved 2018-05-08 | |
BARRHEAD CARGO CENTRE LIMITED | Director | 2005-03-08 | CURRENT | 2004-12-15 | Dissolved 2014-11-28 | |
AWG PROPERTY LIMITED | Director | 2000-02-01 | CURRENT | 1979-02-27 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR RICHARD ALISTAIR BOUCHER | ||
CONFIRMATION STATEMENT MADE ON 12/01/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN WILLIAM BROWN | |
AP04 | Appointment of Awg Corporate Services Limited as company secretary on 2020-05-29 | |
TM02 | Termination of appointment of Victoria Charlotte Bunton on 2020-05-31 | |
AP01 | DIRECTOR APPOINTED MR DAVID ROGER ARTIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WAYNE PAUL YOUNG | |
AP01 | DIRECTOR APPOINTED MR RICHARD ALISTAIR BOUCHER | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED TIMOTHY JAMES O'BRIEN | |
AA01 | Current accounting period extended from 31/01/19 TO 31/03/19 | |
LATEST SOC | 11/01/18 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation |
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 74909 - Other professional, scientific and technical activities n.e.c.
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as TIDE SERVICES LIMITED 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. |