Tweddell & Slater Limited

General information

Name:

Tweddell & Slater Ltd

Office Address:

Unit 2 Mereside Greenbank Road, Eden Business Park, Gilwilly CA11 9FB Penrith

Number: 03940744

Incorporation date: 2000-03-06

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Tweddell & Slater Limited has existed in the United Kingdom for 24 years. Registered under the number 03940744 in 2000, it is located at Unit 2 Mereside, Penrith CA11 9FB. The company's classified under the NACE and SIC code 71122 and has the NACE code: Engineering related scientific and technical consulting activities. April 30, 2022 is the last time account status updates were reported.

1 transaction have been registered in 2017 with a sum total of £1,950. Cooperation with the Allerdale Borough council covered the following areas: Building Control - Non-chargeable.

The info we gathered about this particular company's MDs shows us that there are two directors: Jane G. and Reuben G. who became a part of the team on Thu, 23rd May 2019 and Fri, 1st May 2009.

Financial data based on annual reports

Company staff

Jane G.

Role: Director

Appointed: 23 May 2019

Latest update: 23 February 2024

Reuben G.

Role: Director

Appointed: 01 May 2009

Latest update: 23 February 2024

People with significant control

The companies that control this firm are as follows: Tweddell & Slater Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Penrith at Greenbank Road, Eden Business Park, CA11 9FB and was registered as a PSC under the registration number 12490792.

Tweddell & Slater Holdings Limited
Address: Unit 2 Mereside Greenbank Road, Eden Business Park, Penrith, CA11 9FB, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 12490792
Notified on 15 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Stuart M.
Notified on 6 April 2016
Ceased on 15 April 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Reuben G.
Notified on 26 April 2017
Ceased on 15 April 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
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 20 March 2024
Confirmation statement last made up date 06 March 2023
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023 (AA)
filed on: 31st, January 2024
accounts
Free Download Download filing (12 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2017 Allerdale Borough 1 £ 1 950.00
2017-10-25 254134 £ 1 950.00 Building Control - Non-chargeable

Search other companies

Services (by SIC Code)

  • 71122 : Engineering related scientific and technical consulting activities
24
Company Age

Similar companies nearby

Closest companies