Tetlaw Contracting Company Limited EVESHAM


Tetlaw Contracting Company started in year 1985 as Private Limited Company with registration number 01883594. The Tetlaw Contracting Company company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Evesham at 7c Enterprise Way. Postal code: WR11 1GS.

There is a single director in the firm at the moment - Sean W., appointed on 6 August 2004. In addition, a secretary was appointed - Sean W., appointed on 31 August 2004. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Mark E. who worked with the the firm until 31 August 2004.

This company operates within the TQ12 4FD postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0151084 . It is located at Signal Building, Brunel Road Brunel Inustri, Newton Abbot with a total of 13 carsand 5 trailers. It has four locations in the UK.

Tetlaw Contracting Company Limited Address / Contact

Office Address 7c Enterprise Way
Office Address2 Vale Park
Town Evesham
Post code WR11 1GS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01883594
Date of Incorporation Wed, 6th Feb 1985
Industry Dormant Company
End of financial Year 30th September
Company age 39 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Sean W.

Position: Secretary

Appointed: 31 August 2004

Sean W.

Position: Director

Appointed: 06 August 2004

Mark E.

Position: Director

Appointed: 22 July 2005

Resigned: 25 July 2005

Stuart W.

Position: Director

Appointed: 06 August 2004

Resigned: 21 October 2022

Jonathan W.

Position: Director

Appointed: 28 March 2003

Resigned: 06 August 2004

Mark E.

Position: Director

Appointed: 28 March 2003

Resigned: 31 August 2004

David I.

Position: Director

Appointed: 17 September 2002

Resigned: 16 April 2003

Peter I.

Position: Director

Appointed: 17 September 2002

Resigned: 16 April 2003

Michael J.

Position: Director

Appointed: 17 September 2002

Resigned: 06 August 2004

Sean O.

Position: Director

Appointed: 17 September 2002

Resigned: 06 August 2004

Darren S.

Position: Director

Appointed: 17 September 2002

Resigned: 30 June 2003

Trevor W.

Position: Director

Appointed: 17 September 2002

Resigned: 16 April 2003

Mark E.

Position: Secretary

Appointed: 17 September 2002

Resigned: 31 August 2004

Cliff S.

Position: Director

Appointed: 17 September 2002

Resigned: 16 April 2003

Paul B.

Position: Director

Appointed: 17 September 2002

Resigned: 25 July 2003

Richard C.

Position: Director

Appointed: 17 September 2002

Resigned: 16 April 2003

Michael T.

Position: Director

Appointed: 30 September 1991

Resigned: 17 September 2002

Jill T.

Position: Director

Appointed: 30 September 1991

Resigned: 17 September 2002

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we found, there is Jet Plant Hire Limited from Evesham, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jet Plant Hire Limited

7c Enterprise Way, Vale Park, Evesham, WR11 1GS, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 2445559
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Transport Operator Data

Signal Building
Address Brunel Road Brunel Inustri , Aller
City Newton Abbot
Post code TQ12 4FD
Vehicles 6
Trailers 3
Tipner Wharf
Address Twyford Avenue , Tipner
City Portsmouth
Post code PO2 8PE
Vehicles 2
Trailers 2
Nicholas Rowell Haulage
Address Torr Quarry Industrial Estate , East Allington
City Totnes
Post code TQ9 7QQ
Vehicles 2
Rygor Commercials Ltd
Address The Broadway , West Wiltshire Trading Estate
City Westbury
Post code BA13 4HU
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Miscellaneous Mortgage Officers Resolution
Accounts for a dormant company made up to 30th September 2023
filed on: 6th, February 2024
Free Download (6 pages)

Company search

Advertisements