Tetlaw Contracting Company Limited
- Active
- Incorporated on 6 Feb 1985
Reg Address: 7c Enterprise Way, Vale Park, Evesham WR11 1GS
- Summary The company with name "Tetlaw Contracting Company Limited" is a ltd and located in 7c Enterprise Way, Vale Park, Evesham WR11 1GS. Tetlaw Contracting Company Limited is currently in active status and it was incorporated on 6 Feb 1985 (39 years 7 months 18 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Tetlaw Contracting Company Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Mark Edward Eustace | Director | 22 Jul 2005 | - | Resigned 25 Jul 2005 |
2 | Sean David Witheford | Secretary | 31 Aug 2004 | British | Active |
3 | Sean David Witheford | Director | 6 Aug 2004 | British | Active |
4 | Stuart Anthony Witheford | Director | 6 Aug 2004 | British | Active |
5 | Jonathan Frank Wells | Director | 28 Mar 2003 | British | Resigned 6 Aug 2004 |
6 | Mark Edward Eustace | Director | 28 Mar 2003 | - | Resigned 31 Aug 2004 |
7 | Paul Anthony Bennett | Director | 17 Sep 2002 | British | Resigned 25 Jul 2003 |
8 | Mark Edward Eustace | Secretary | 17 Sep 2002 | - | Resigned 31 Aug 2004 |
9 | David Anthony Ingall | Director | 17 Sep 2002 | British | Resigned 16 Apr 2003 |
10 | Peter Michael Ingall | Director | 17 Sep 2002 | British | Resigned 16 Apr 2003 |
11 | Michael Andrew Johnson | Director | 17 Sep 2002 | British | Resigned 6 Aug 2004 |
12 | Sean Develera O Callaghan | Director | 17 Sep 2002 | British | Resigned 6 Aug 2004 |
13 | Cliff Wilson Spence | Director | 17 Sep 2002 | British | Resigned 16 Apr 2003 |
14 | Darren Stokes | Director | 17 Sep 2002 | British | Resigned 30 Jun 2003 |
15 | Trevor William Watson | Director | 17 Sep 2002 | British | Resigned 16 Apr 2003 |
16 | Richard Albert Costall | Director | 17 Sep 2002 | British | Resigned 16 Apr 2003 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Jet Plant Hire Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Tetlaw Contracting Company Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Dormant | 6 Feb 2024 | Download PDF |
2 | Officers - Termination Director Company With Name Termination Date | 25 Oct 2022 | Download PDF 1 Pages |
3 | Confirmation Statement - Updates | 6 Oct 2022 | Download PDF 5 Pages |
4 | Accounts - Dormant | 30 Dec 2020 | Download PDF 6 Pages |
5 | Confirmation Statement - Updates | 30 Sep 2020 | Download PDF 5 Pages |
6 | Accounts - Dormant | 25 Nov 2019 | Download PDF 6 Pages |
7 | Confirmation Statement - Updates | 14 Oct 2019 | Download PDF 5 Pages |
8 | Officers - Change Person Director Company With Change Date | 2 Oct 2019 | Download PDF 2 Pages |
9 | Accounts - Dormant | 30 May 2019 | Download PDF 6 Pages |
10 | Confirmation Statement - Updates | 17 Oct 2018 | Download PDF 5 Pages |
11 | Accounts - Dormant | 28 Jun 2018 | Download PDF 6 Pages |
12 | Confirmation Statement - No Updates | 12 Oct 2017 | Download PDF 3 Pages |
13 | Accounts - Dormant | 27 Jun 2017 | Download PDF 6 Pages |
14 | Confirmation Statement - Updates | 12 Oct 2016 | Download PDF 5 Pages |
15 | Accounts - Dormant | 27 Jun 2016 | Download PDF 5 Pages |
16 | Officers - Change Person Secretary Company With Change Date | 23 Oct 2015 | Download PDF 1 Pages |
17 | Officers - Change Person Director Company With Change Date | 23 Oct 2015 | Download PDF 2 Pages |
18 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Oct 2015 | Download PDF 4 Pages |
19 | Accounts - Dormant | 19 Jun 2015 | Download PDF 5 Pages |
20 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Oct 2014 | Download PDF 5 Pages |
21 | Accounts - Dormant | 24 Jun 2014 | Download PDF 5 Pages |
22 | Mortgage - Satisfy Charge Full | 17 Jun 2014 | Download PDF 3 Pages |
23 | Mortgage - Satisfy Charge Full | 17 Jun 2014 | Download PDF 4 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Oct 2013 | Download PDF 5 Pages |
25 | Accounts - Dormant | 27 Jun 2013 | Download PDF 5 Pages |
26 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Oct 2012 | Download PDF 5 Pages |
27 | Accounts - Dormant | 5 Jul 2012 | Download PDF 6 Pages |
28 | Address - Change Registered Office Company With Date Old | 14 Nov 2011 | Download PDF 1 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Nov 2011 | Download PDF 5 Pages |
30 | Accounts - Dormant | 21 Jun 2011 | Download PDF 5 Pages |
31 | Officers - Change Person Director Company With Change Date | 12 Oct 2010 | Download PDF 2 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Oct 2010 | Download PDF 5 Pages |
33 | Accounts - Dormant | 1 Jul 2010 | Download PDF 5 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Oct 2009 | Download PDF 3 Pages |
35 | Accounts - Dormant | 21 Jul 2009 | Download PDF 6 Pages |
36 | Annual Return - Legacy | 16 Dec 2008 | Download PDF 3 Pages |
37 | Accounts - Dormant | 25 Jul 2008 | Download PDF 5 Pages |
38 | Annual Return - Legacy | 6 Nov 2007 | Download PDF 7 Pages |
39 | Accounts - Dormant | 31 Jul 2007 | Download PDF 5 Pages |
40 | Annual Return - Legacy | 9 Nov 2006 | Download PDF 7 Pages |
41 | Auditors - Resignation Company | 13 Sep 2006 | Download PDF 1 Pages |
42 | Accounts - Total Exemption Small | 31 Jul 2006 | Download PDF 3 Pages |
43 | Annual Return - Legacy | 19 Oct 2005 | Download PDF 7 Pages |
44 | Officers - Legacy | 26 Aug 2005 | Download PDF 1 Pages |
45 | Officers - Legacy | 26 Aug 2005 | Download PDF 1 Pages |
46 | Accounts - Full | 5 Aug 2005 | Download PDF 15 Pages |
47 | Annual Return - Legacy | 8 Nov 2004 | Download PDF 8 Pages |
48 | Officers - Legacy | 1 Oct 2004 | Download PDF 2 Pages |
49 | Officers - Legacy | 30 Sep 2004 | Download PDF 1 Pages |
50 | Officers - Legacy | 30 Sep 2004 | Download PDF 1 Pages |
51 | Officers - Legacy | 30 Sep 2004 | Download PDF 1 Pages |
52 | Officers - Legacy | 20 Sep 2004 | Download PDF 2 Pages |
53 | Officers - Legacy | 20 Sep 2004 | Download PDF 1 Pages |
54 | Address - Legacy | 20 Sep 2004 | Download PDF 1 Pages |
55 | Officers - Legacy | 20 Sep 2004 | Download PDF 2 Pages |
56 | Accounts - Full | 3 Aug 2004 | Download PDF 14 Pages |
57 | Annual Return - Legacy | 13 Nov 2003 | Download PDF 10 Pages |
58 | Officers - Legacy | 21 Aug 2003 | Download PDF 1 Pages |
59 | Officers - Legacy | 17 Jul 2003 | Download PDF 1 Pages |
60 | Resolution | 11 May 2003 | Download PDF 3 Pages |
61 | Resolution | 11 May 2003 | Download PDF |
62 | Mortgage - Legacy | 30 Apr 2003 | Download PDF 11 Pages |
63 | Mortgage - Legacy | 30 Apr 2003 | Download PDF 10 Pages |
64 | Capital - Legacy | 29 Apr 2003 | Download PDF 7 Pages |
65 | Mortgage - Legacy | 24 Apr 2003 | Download PDF 2 Pages |
66 | Mortgage - Legacy | 24 Apr 2003 | Download PDF 2 Pages |
67 | Mortgage - Legacy | 24 Apr 2003 | Download PDF 2 Pages |
68 | Mortgage - Legacy | 24 Apr 2003 | Download PDF 2 Pages |
69 | Mortgage - Legacy | 24 Apr 2003 | Download PDF 2 Pages |
70 | Accounts - Small | 18 Apr 2003 | Download PDF 7 Pages |
71 | Officers - Legacy | 17 Apr 2003 | Download PDF 3 Pages |
72 | Officers - Legacy | 17 Apr 2003 | Download PDF 2 Pages |
73 | Annual Return - Legacy | 28 Nov 2002 | Download PDF 7 Pages |
74 | Address - Legacy | 9 Oct 2002 | Download PDF 1 Pages |
75 | Officers - Legacy | 30 Sep 2002 | Download PDF 2 Pages |
76 | Officers - Legacy | 30 Sep 2002 | Download PDF 3 Pages |
77 | Officers - Legacy | 30 Sep 2002 | Download PDF 3 Pages |
78 | Officers - Legacy | 30 Sep 2002 | Download PDF 3 Pages |
79 | Officers - Legacy | 30 Sep 2002 | Download PDF 3 Pages |
80 | Officers - Legacy | 30 Sep 2002 | Download PDF 3 Pages |
81 | Officers - Legacy | 30 Sep 2002 | Download PDF 2 Pages |
82 | Officers - Legacy | 30 Sep 2002 | Download PDF 2 Pages |
83 | Officers - Legacy | 30 Sep 2002 | Download PDF 2 Pages |
84 | Officers - Legacy | 30 Sep 2002 | Download PDF 2 Pages |
85 | Officers - Legacy | 30 Sep 2002 | Download PDF 1 Pages |
86 | Officers - Legacy | 30 Sep 2002 | Download PDF 1 Pages |
87 | Accounts - Legacy | 30 Sep 2002 | Download PDF 1 Pages |
88 | Mortgage - Legacy | 26 Sep 2002 | Download PDF 1 Pages |
89 | Mortgage - Legacy | 26 Sep 2002 | Download PDF 1 Pages |
90 | Mortgage - Legacy | 26 Sep 2002 | Download PDF 2 Pages |
91 | Mortgage - Legacy | 26 Sep 2002 | Download PDF 2 Pages |
92 | Accounts - Small | 17 Sep 2002 | Download PDF 7 Pages |
93 | Officers - Legacy | 27 Jul 2002 | Download PDF 1 Pages |
94 | Officers - Legacy | 27 Jul 2002 | Download PDF 1 Pages |
95 | Annual Return - Legacy | 5 Nov 2001 | Download PDF 6 Pages |
96 | Accounts - Small | 5 Nov 2001 | Download PDF 7 Pages |
97 | Accounts - Small | 6 Dec 2000 | Download PDF 9 Pages |
98 | Annual Return - Legacy | 4 Oct 2000 | Download PDF 6 Pages |
99 | Address - Legacy | 4 May 2000 | Download PDF 1 Pages |
100 | Accounts - Small | 30 Nov 1999 | Download PDF 8 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Jet Plant Hire Holdings Limited Mutual People: Stuart Anthony Witheford , Sean David Witheford | Active |
2 | Swift Plane Limited Mutual People: Sean David Witheford | Active |
3 | The Diocese Of Worcester Multi Academy Trust Mutual People: Sean David Witheford | Active |
4 | Jet Plant Hire Limited Mutual People: Sean David Witheford | Active |