Tideland Signal Limited LETCHWORTH GARDEN CITY


Tideland Signal started in year 1975 as Private Limited Company with registration number 01204143. The Tideland Signal company has been functioning successfully for 49 years now and its status is active. The firm's office is based in Letchworth Garden City at Unit 7. Postal code: SG6 1WB.

There is a single director in the company at the moment - Laurie B., appointed on 16 January 2024. In addition, a secretary was appointed - Nicola T., appointed on 28 September 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tideland Signal Limited Address / Contact

Office Address Unit 7
Office Address2 Dunhams Lane
Town Letchworth Garden City
Post code SG6 1WB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01204143
Date of Incorporation Tue, 18th Mar 1975
Industry Manufacture of other electrical equipment
End of financial Year 31st December
Company age 49 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Laurie B.

Position: Director

Appointed: 16 January 2024

Nicola T.

Position: Secretary

Appointed: 28 September 2022

Julie P.

Position: Secretary

Appointed: 18 December 2018

Resigned: 28 September 2022

Darren H.

Position: Director

Appointed: 20 July 2017

Resigned: 16 January 2024

Arnout S.

Position: Director

Appointed: 07 December 2016

Resigned: 16 January 2024

Linda F.

Position: Secretary

Appointed: 01 December 2016

Resigned: 18 December 2018

Ronald G.

Position: Director

Appointed: 01 September 2016

Resigned: 31 December 2017

Ian T.

Position: Director

Appointed: 01 September 2016

Resigned: 16 January 2024

Annegrethe S.

Position: Secretary

Appointed: 01 September 2014

Resigned: 30 November 2016

Peter T.

Position: Director

Appointed: 01 September 2014

Resigned: 31 December 2016

Mattthias S.

Position: Director

Appointed: 26 March 2013

Resigned: 11 August 2016

Vance T.

Position: Director

Appointed: 29 June 2012

Resigned: 31 December 2016

Ian A.

Position: Director

Appointed: 02 January 2007

Resigned: 10 September 2010

Samuel S.

Position: Director

Appointed: 05 May 2005

Resigned: 28 January 2013

Allen M.

Position: Director

Appointed: 27 December 1999

Resigned: 26 March 2013

Paul B.

Position: Director

Appointed: 27 December 1999

Resigned: 22 October 2015

Roger B.

Position: Director

Appointed: 15 May 1997

Resigned: 02 August 2004

Jay A.

Position: Director

Appointed: 31 January 1991

Resigned: 20 December 2010

John G.

Position: Director

Appointed: 31 January 1991

Resigned: 15 May 1997

Samuel S.

Position: Director

Appointed: 31 January 1991

Resigned: 19 February 2005

Paul B.

Position: Secretary

Appointed: 31 January 1991

Resigned: 31 August 2014

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats researched, there is Xylem Inc. from Washington, United States. This PSC is classified as "a corporation", has significiant influence or control over the company. This PSC has significiant influence or control over this company,.

Xylem Inc.

301 Water Street Se, Washington, New York 10573, DC 20003, United States

Legal authority Us Law
Legal form Corporation
Country registered Indiana
Place registered Usa
Registration number 2011101340063
Notified on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 12th, October 2023
Free Download (20 pages)

Company search