Tidemill Construction Limited SOUTHEND-ON-SEA


Tidemill Construction Limited was dissolved on 2021-11-19. Tidemill Construction was a private limited company that was located at The Old Exchange, 234 Southchurch Road, Southend-On-Sea, SS1 2EG, Essex. Its full net worth was valued to be approximately 0 pounds, and the fixed assets that belonged to the company amounted to 0 pounds. This company (formally formed on 2017-02-02) was run by 1 director.
Director Simon C. who was appointed on 02 February 2017.

The company was officially categorised as "development of building projects" (41100), "construction of domestic buildings" (41202), "construction of commercial buildings" (41201). The latest confirmation statement was filed on 2020-02-01 and last time the statutory accounts were filed was on 31 March 2019.

Tidemill Construction Limited Address / Contact

Office Address The Old Exchange
Office Address2 234 Southchurch Road
Town Southend-on-sea
Post code SS1 2EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10597317
Date of Incorporation Thu, 2nd Feb 2017
Date of Dissolution Fri, 19th Nov 2021
Industry Development of building projects
Industry Construction of domestic buildings
End of financial Year 31st March
Company age 4 years old
Account next due date Wed, 31st Mar 2021
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Mon, 15th Mar 2021
Last confirmation statement dated Sat, 1st Feb 2020

Company staff

Simon C.

Position: Director

Appointed: 02 February 2017

Mohammed I.

Position: Director

Appointed: 23 March 2018

Resigned: 13 March 2020

Enamur R.

Position: Director

Appointed: 23 March 2018

Resigned: 13 March 2020

Joshua R.

Position: Director

Appointed: 23 March 2018

Resigned: 13 March 2020

Simon Joseph Associates Ltd

Position: Corporate Director

Appointed: 02 February 2017

Resigned: 12 February 2018

Simon B.

Position: Director

Appointed: 02 February 2017

Resigned: 10 January 2020

Spinnaker Wharf Limited

Position: Corporate Director

Appointed: 02 February 2017

Resigned: 12 February 2018

People with significant control

Simon Joseph Associates Limited

26 Wordsworth Close, Saxmundham, Suffolk, IP17 1WF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 09939520
Notified on 2 February 2017
Nature of control: significiant influence or control

Spinnaker Wharf Limited

60 Mayhew Road, Rendlesham, Woodbridge, Suffolk, IP12 2GZ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 09406062
Notified on 2 February 2017
Nature of control: significiant influence or control

Ipe Construction Limited

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 11096868
Notified on 23 March 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-03-31
Balance Sheet
Cash Bank On Hand1 66532 780
Current Assets5 393529 919
Debtors3 728372 464
Net Assets Liabilities87651 464
Other Debtors2 39817 060
Property Plant Equipment 2 687
Total Inventories 124 675
Other
Accumulated Depreciation Impairment Property Plant Equipment 895
Average Number Employees During Period36
Creditors4 517480 632
Increase From Depreciation Charge For Year Property Plant Equipment 895
Net Current Assets Liabilities87649 287
Other Creditors4 25220 697
Other Taxation Social Security Payable20646 041
Property Plant Equipment Gross Cost 3 582
Provisions For Liabilities Balance Sheet Subtotal 510
Total Additions Including From Business Combinations Property Plant Equipment 3 582
Total Assets Less Current Liabilities87651 974
Trade Creditors Trade Payables59413 894
Trade Debtors Trade Receivables1 330355 404

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Final Gazette dissolved via compulsory strike-off
filed on: 19th, November 2021
Free Download (1 page)

Company search