Tidalgate Western Limited SOUTHEND ON SEA


Tidalgate Western started in year 2006 as Private Limited Company with registration number 05852129. The Tidalgate Western company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Southend On Sea at Rutland House. Postal code: SS2 6HZ.

Currently there are 3 directors in the the company, namely Nicholas R., Mark R. and Anthony R.. In addition one secretary - Mark R. - is with the firm. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Tidalgate Western Limited Address / Contact

Office Address Rutland House
Office Address2 90-92 Baxter Avenue
Town Southend On Sea
Post code SS2 6HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05852129
Date of Incorporation Tue, 20th Jun 2006
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Nicholas R.

Position: Director

Appointed: 10 November 2021

Mark R.

Position: Director

Appointed: 20 June 2006

Mark R.

Position: Secretary

Appointed: 20 June 2006

Anthony R.

Position: Director

Appointed: 20 June 2006

Rm Registrars Limited

Position: Corporate Secretary

Appointed: 20 June 2006

Resigned: 20 June 2006

Rm Nominees Limited

Position: Corporate Director

Appointed: 20 June 2006

Resigned: 20 June 2006

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats identified, there is Opal Bay Limited from Southend On Sea, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Opal Bay Limited

Rutland House 90-92 Baxter Avenue, Southend On Sea, Essex, SS2 6HZ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered The Register Of Companies In England & Wales
Registration number 03008789
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth233 3581 636 653       
Balance Sheet
Cash Bank On Hand       549505
Current Assets      1 877 9951 981 9352 018 071
Debtors537 6491 899 2911 915 2911 916 8911 884 7911 881 2911 877 9951 981 3862 017 566
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve232 3581 635 653       
Shareholder Funds233 3581 636 653       
Other
Additions Other Than Through Business Combinations Investment Property Fair Value Model      170521 385110 098
Average Number Employees During Period  2222233
Balances Amounts Owed By Related Parties  1 539 8531 675 2531 643 153    
Creditors 262 638281 638283 238255 138255 138255 342575 110325 387
Creditors Due Within One Year304 291262 638       
Disposals Investment Property Fair Value Model       270 713360 940
Investment Property       250 672 
Investment Property Fair Value Model      170250 842 
Net Current Assets Liabilities233 3581 636 6531 633 6531 633 6531 629 6531 626 1531 622 6531 406 8251 692 684
Number Shares Allotted 1 000       
Number Shares Issued Fully Paid  1 0001 0001 0001 0001 0001 0001 000
Par Value Share 11111111
Share Capital Allotted Called Up Paid1 0001 000       
Total Assets Less Current Liabilities233 3581 636 6531 633 6531 633 6531 629 6531 626 1531 622 6531 657 4971 692 684
Administrative Expenses    4 0003 500   
Profit Loss    -4 000-3 500   
Profit Loss On Ordinary Activities Before Tax    -4 000-3 500   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
On Friday 27th October 2023 director's details were changed
filed on: 21st, March 2024
Free Download (2 pages)

Company search

Advertisements