About

Registered Number: 06785758
Date of Incorporation: 08/01/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: Diamond Court, Water Street, Bakewell, Derbyshire, DE45 1EW

 

Having been setup in 2009, Tideswell Welding Services Ltd has its registered office in Derbyshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BETTNEY, Daniel Kenneth 26 October 2015 - 1
O'CONNELL, Matthew Graham 22 November 2018 - 1

Filing History

Document Type Date
CS01 - N/A 25 November 2019
AA - Annual Accounts 05 July 2019
CH01 - Change of particulars for director 11 December 2018
PSC04 - N/A 11 December 2018
PSC04 - N/A 11 December 2018
AP01 - Appointment of director 26 November 2018
CS01 - N/A 21 November 2018
SH01 - Return of Allotment of shares 20 November 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 05 January 2018
MR01 - N/A 20 December 2017
AA - Annual Accounts 15 May 2017
CS01 - N/A 09 January 2017
MR01 - N/A 16 November 2016
AA - Annual Accounts 25 October 2016
MR01 - N/A 24 October 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 02 November 2015
AP01 - Appointment of director 30 October 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 July 2009
287 - Change in situation or address of Registered Office 01 February 2009
288b - Notice of resignation of directors or secretaries 01 February 2009
288a - Notice of appointment of directors or secretaries 01 February 2009
225 - Change of Accounting Reference Date 01 February 2009
NEWINC - New incorporation documents 08 January 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 December 2017 Outstanding

N/A

A registered charge 09 November 2016 Outstanding

N/A

A registered charge 19 October 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.