Tew Overseas Limited NOTTINGHAM


Tew Overseas started in year 2008 as Private Limited Company with registration number 06752525. The Tew Overseas company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Nottingham at Mazars Llp Park View House. Postal code: NG1 5DW.

At the moment there are 3 directors in the the company, namely Simon B., Richard S. and Michael S.. In addition one secretary - Simon B. - is with the firm. As of 17 May 2024, there was 1 ex director - Richard S.. There were no ex secretaries.

Tew Overseas Limited Address / Contact

Office Address Mazars Llp Park View House
Office Address2 58 The Ropewalk
Town Nottingham
Post code NG1 5DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06752525
Date of Incorporation Tue, 18th Nov 2008
Industry Electrical installation
End of financial Year 30th April
Company age 16 years old
Account next due date Wed, 31st Jan 2024 (107 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Simon B.

Position: Director

Appointed: 03 March 2020

Richard S.

Position: Director

Appointed: 21 December 2012

Simon B.

Position: Secretary

Appointed: 18 November 2008

Michael S.

Position: Director

Appointed: 18 November 2008

Richard S.

Position: Director

Appointed: 18 November 2008

Resigned: 21 December 2012

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats researched, there is Simon B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Richard S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Michael S., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Simon B.

Notified on 9 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard S.

Notified on 6 April 2016
Ceased on 9 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Michael S.

Notified on 6 April 2016
Ceased on 6 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand4 6584 657108 747
Other
Accrued Liabilities Deferred Income1 0001 3801 482
Average Number Employees During Period233
Creditors1 0003 1802 862
Net Current Assets Liabilities3 6581 477105 885
Other Creditors  1 380
Trade Creditors Trade Payables 1 800 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
First Gazette notice for voluntary strike-off
filed on: 12th, December 2023
Free Download (1 page)

Company search