Tweedpride Limited WARRINGTON


Tweedpride started in year 1996 as Private Limited Company with registration number 03226482. The Tweedpride company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Warrington at Trimble House. Postal code: WA1 1DN.

There is a single director in the company at the moment - Janine R., appointed on 22 February 2020. In addition, a secretary was appointed - Eamon D., appointed on 1 July 2017. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Patricia J. who worked with the the company until 1 July 2017.

Tweedpride Limited Address / Contact

Office Address Trimble House
Office Address2 9 Bold Street
Town Warrington
Post code WA1 1DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03226482
Date of Incorporation Thu, 18th Jul 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 28 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Janine R.

Position: Director

Appointed: 22 February 2020

Eamon D.

Position: Secretary

Appointed: 01 July 2017

Janet G.

Position: Director

Appointed: 01 June 2016

Resigned: 10 April 2017

Linda K.

Position: Director

Appointed: 01 June 2016

Resigned: 09 May 2022

John B.

Position: Director

Appointed: 18 July 2008

Resigned: 01 September 2015

James E.

Position: Director

Appointed: 05 November 1996

Resigned: 24 November 2005

Patricia J.

Position: Secretary

Appointed: 05 November 1996

Resigned: 01 July 2017

George J.

Position: Director

Appointed: 05 November 1996

Resigned: 20 February 2020

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 18 July 1996

Resigned: 05 November 1996

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 18 July 1996

Resigned: 05 November 1996

People with significant control

The register of PSCs that own or control the company includes 3 names. As we established, there is Terence L. The abovementioned PSC has 25-50% voting rights. Another one in the PSC register is Linda K. This PSC has significiant influence or control over the company,. Then there is Janet G., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Terence L.

Notified on 15 July 2019
Nature of control: 25-50% voting rights

Linda K.

Notified on 20 August 2018
Nature of control: significiant influence or control

Janet G.

Notified on 1 June 2016
Ceased on 1 July 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth30303031     
Balance Sheet
Cash Bank On Hand     31313131
Current Assets  30313131   
Net Assets Liabilities   313131313131
Cash Bank In Hand303030      
Net Assets Liabilities Including Pension Asset Liability30303031     
Reserves/Capital
Shareholder Funds30303031     
Other
Net Current Assets Liabilities  30313131   
Number Shares Allotted 3030   313131
Par Value Share 11   111
Total Assets Less Current Liabilities  30313131   
Share Capital Allotted Called Up Paid303030      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution Restoration
Dormant company accounts reported for the period up to Sunday 31st July 2022
filed on: 27th, April 2023
Free Download (2 pages)

Company search

Advertisements