Tweed Enterprises Ltd

General information

Name:

Tweed Enterprises Limited

Office Address:

Bulman House Regent Centre NE3 3LS Gosforth

Number: 04317943

Incorporation date: 2001-11-06

Dissolution date: 2018-04-30

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was situated in Gosforth with reg. no. 04317943. This company was started in the year 2001. The main office of this firm was located at Bulman House Regent Centre. The zip code for this place is NE3 3LS. The enterprise was dissolved in 2018, which means it had been in business for 17 years.

Carol P. and Brenda W. were registered as the company's directors and were running the company from 2015 to 2018.

Brenda W. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Carol P.

Role: Director

Appointed: 21 October 2015

Latest update: 10 February 2024

Brenda W.

Role: Director

Appointed: 14 December 2012

Latest update: 10 February 2024

Helen H.

Role: Secretary

Appointed: 01 March 2004

Latest update: 10 February 2024

People with significant control

Brenda W.
Notified on 1 October 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2017
Account last made up date 31 March 2016
Confirmation statement next due date 20 November 2019
Confirmation statement last made up date 06 November 2016
Annual Accounts 16 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 16 July 2014
Annual Accounts 2 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 2 June 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 December 2016
Annual Accounts 10 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 10 December 2012
Annual Accounts 27 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 27 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
New registered office address Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS. Change occurred on February 1, 2017. Company's previous address: Unit 8I Unit 8I North Road Harelaw Industrial Estate Stanley Co. Durham DH9 8HJ England. (AD01)
filed on: 1st, February 2017
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Unit 23 Greencroft Ind Est Tower Road Anfield Plain Stanley

Post code:

DH9 7XP

City / Town:

County Durham

HQ address,
2013

Address:

Unit 23 Greencroft Ind Est Tower Road Anfield Plain Stanley

Post code:

DH9 7XP

City / Town:

County Durham

HQ address,
2014

Address:

Unit 23 Greencroft Ind Est Tower Road Anfield Plain Stanley

Post code:

DH9 7XP

City / Town:

County Durham

HQ address,
2015

Address:

Unit 23 Greencroft Ind Est Tower Road Anfield Plain Stanley

Post code:

DH9 7XP

City / Town:

County Durham

HQ address,
2016

Address:

Unit 8i North Road Harelaw Industrial Estate Stanley

Post code:

DH9 8HJ

City / Town:

County Durham

Accountant/Auditor,
2016

Name:

Ariston Ltd

Address:

Ariston House Albany Road

Post code:

NE8 3AT

City / Town:

Gateshead

Accountant/Auditor,
2014 - 2013

Name:

Ariston Ltd

Address:

117 Cedar Road

Post code:

NE4 9PE

City / Town:

Newcastle Upon Tyne

Accountant/Auditor,
2015

Name:

Ariston Ltd

Address:

117-119 Cedar Road

Post code:

NE4 9PE

City / Town:

Newcastle Upon Tyne

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
16
Company Age

Similar companies nearby

Closest companies