Tegiwa Holdings Ltd

General information

Name:

Tegiwa Holdings Limited

Office Address:

Tegiwa House Sutherland Road Longton ST3 1HZ Stoke-on-trent

Number: 09086256

Incorporation date: 2014-06-16

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

09086256 - reg. no. of Tegiwa Holdings Ltd. This firm was registered as a Private Limited Company on 16th June 2014. This firm has been in this business for 10 years. This firm could be reached at Tegiwa House Sutherland Road Longton in Stoke-on-trent. The main office's area code assigned is ST3 1HZ. The present name is Tegiwa Holdings Ltd. This business's previous clients may know this company as Sedzikowski & Gardiner, which was in use until 16th September 2014. This business's registered with SIC code 64209 which means Activities of other holding companies n.e.c.. Tegiwa Holdings Limited filed its latest accounts for the period up to Saturday 30th April 2022. Its latest annual confirmation statement was submitted on Wednesday 31st May 2023.

We have a group of two directors leading the following limited company right now, specifically John G. and Luke S. who have been performing the directors obligations since 2014.

  • Previous company's names
  • Tegiwa Holdings Ltd 2014-09-16
  • Sedzikowski & Gardiner Ltd 2014-06-16

Financial data based on annual reports

Company staff

John G.

Role: Director

Appointed: 16 June 2014

Latest update: 13 February 2024

Luke S.

Role: Director

Appointed: 16 June 2014

Latest update: 13 February 2024

People with significant control

Executives who have control over the firm are as follows: Luke S. owns 1/2 or less of company shares. John G. owns 1/2 or less of company shares.

Luke S.
Notified on 16 September 2016
Nature of control:
1/2 or less of shares
John G.
Notified on 16 September 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 14 June 2024
Confirmation statement last made up date 31 May 2023
Annual Accounts 10 July 2015
Start Date For Period Covered By Report 16 June 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 10 July 2015
Annual Accounts
Start Date For Period Covered By Report 16 June 2014
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 16 June 2014
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 16 June 2014
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 16 June 2014
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 16 June 2014
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 16 June 2014
End Date For Period Covered By Report 30 April 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Confirmation statement with no updates 2023/05/31 (CS01)
filed on: 31st, May 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

Design House Morpeth Street Longton

Post code:

ST3 1PG

City / Town:

Stoke-on-trent

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
9
Company Age

Similar companies nearby

Closest companies