23 Plantation Road, Bromborough
Wirral
Merseyside
CH62 3QR
Wales
Secretary Name | Gavin James Ronald Higgins |
---|---|
Status | Current |
Appointed | 30 April 2010(39 years, 1 month after company formation) |
Appointment Duration | 13 years, 12 months |
Role | Company Director |
Correspondence Address | Unit 1 Plantation Court 23 Plantation Road, Bromborough Wirral Merseyside CH62 3QR Wales |
Director Name | John Anthony Dillon |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 March 1996) |
Role | Engineer |
Correspondence Address | 46 Dawlish Road Wallasey Merseyside L44 3DS |
Director Name | Mrs Anne Claire Higgins |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(20 years, 6 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Plantation Court 23 Plantation Road Wirral International Business Park Bromborough Wirralch62 3qr |
Director Name | Mr Philip Conroy Higgins |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(20 years, 6 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 30 April 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Plantation Court 23 Plantation Road Wirral International Business Park Bromborough Wirralch62 3qr |
Director Name | Kenneth Henry Smith |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 30 September 1996) |
Role | Engineer |
Correspondence Address | 5 Lynton Close Grassendale Liverpool Merseyside L19 7NT |
Secretary Name | Mrs Anne Claire Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(20 years, 6 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 30 April 2010) |
Role | Company Director |
Correspondence Address | Unit 1 Plantation Court 23 Plantation Road Wirral International Business Park Bromborough Wirralch62 3qr |
Director Name | Stephen Felton |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(28 years after company formation) |
Appointment Duration | 22 years (resigned 09 April 2021) |
Role | Works Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Plantation Court 23 Plantation Road, Bromborough Wirral Merseyside CH62 3QR Wales |
Website | tswengineers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 3462320 |
Telephone region | Liverpool |
Registered Address | Unit 1 Plantation Court 23 Plantation Road, Bromborough Wirral Merseyside CH62 3QR Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
15.6k at £1 | Tsw Engineers (Holdings) LTD 95.18% Ordinary A |
---|---|
350 at £1 | Tsw Engineers (Holdings) LTD 2.14% Ordinary E |
350 at £1 | Tsw Engineers (Holdings) LTD 2.14% Ordinary F |
53 at £1 | Tsw Engineers (Holdings) LTD 0.32% Ordinary D |
32 at £1 | Tsw Engineers (Holdings) LTD 0.20% Ordinary B |
4 at £1 | Tsw Engineers (Holdings) LTD 0.02% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £158,650 |
Cash | £50,879 |
Current Liabilities | £169,273 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 4 weeks from now) |
23 December 2002 | Delivered on: 31 December 2002 Satisfied on: 27 June 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1 plantation business park,plantation rd,bromborough,wirral,cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
4 May 2000 | Delivered on: 11 May 2000 Satisfied on: 27 June 2015 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
7 June 1971 | Delivered on: 16 June 1971 Satisfied on: 27 June 2015 Persons entitled: National Westminster Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land and engineering buildings weston road, willaston approx 105 sq yds freehold land and leape known as the green lantern, willaston floating charge over all moveable plant machinery implements utensils furniture and equipmenture and equipment. Fully Satisfied |
5 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
---|---|
19 July 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
6 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
10 November 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
11 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
26 May 2021 | Termination of appointment of Stephen Felton as a director on 9 April 2021 (1 page) |
8 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
24 August 2020 | Total exemption full accounts made up to 31 March 2020 (16 pages) |
23 July 2020 | Director's details changed for Mr Gavin James Ronald Higgins on 3 July 2020 (2 pages) |
20 April 2020 | Change of details for Tsw Engineers (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
15 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
5 August 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
11 October 2018 | Confirmation statement made on 5 October 2018 with updates (5 pages) |
3 July 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
21 November 2017 | Confirmation statement made on 5 October 2017 with updates (5 pages) |
21 November 2017 | Confirmation statement made on 5 October 2017 with updates (5 pages) |
23 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
23 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 October 2016 | Confirmation statement made on 5 October 2016 with updates (7 pages) |
19 October 2016 | Confirmation statement made on 5 October 2016 with updates (7 pages) |
4 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
31 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 June 2015 | Satisfaction of charge 2 in full (4 pages) |
27 June 2015 | Satisfaction of charge 1 in full (4 pages) |
27 June 2015 | Satisfaction of charge 3 in full (4 pages) |
27 June 2015 | Satisfaction of charge 3 in full (4 pages) |
27 June 2015 | Satisfaction of charge 1 in full (4 pages) |
27 June 2015 | Satisfaction of charge 2 in full (4 pages) |
26 May 2015 | Registered office address changed from Unit 1 Plantation Court 23 Plantation Road Wirral International Business Park Bromborough Wirralch62 3Qr to Unit 1 Plantation Court 23 Plantation Road, Bromborough Wirral Merseyside CH62 3QR on 26 May 2015 (1 page) |
26 May 2015 | Registered office address changed from Unit 1 Plantation Court 23 Plantation Road Wirral International Business Park Bromborough Wirralch62 3Qr to Unit 1 Plantation Court 23 Plantation Road, Bromborough Wirral Merseyside CH62 3QR on 26 May 2015 (1 page) |
15 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
19 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
19 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
17 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (7 pages) |
8 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (7 pages) |
8 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Appointment of Gavin James Ronald Higgins as a secretary (1 page) |
20 July 2010 | Appointment of Gavin James Ronald Higgins as a secretary (1 page) |
16 June 2010 | Termination of appointment of Anne Higgins as a secretary (1 page) |
16 June 2010 | Termination of appointment of Philip Higgins as a director (1 page) |
16 June 2010 | Termination of appointment of Anne Higgins as a director (1 page) |
16 June 2010 | Termination of appointment of Philip Higgins as a director (1 page) |
16 June 2010 | Termination of appointment of Anne Higgins as a secretary (1 page) |
16 June 2010 | Termination of appointment of Anne Higgins as a director (1 page) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 October 2009 | Director's details changed for Stephen Felton on 2 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Philip Conroy Higgins on 2 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Gavin James Ronald Higgins on 2 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Stephen Felton on 2 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (10 pages) |
21 October 2009 | Director's details changed for Gavin James Ronald Higgins on 2 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mrs Anne Claire Higgins on 2 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mrs Anne Claire Higgins on 2 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Mrs Anne Claire Higgins on 2 October 2009 (1 page) |
21 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (10 pages) |
21 October 2009 | Secretary's details changed for Mrs Anne Claire Higgins on 2 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Mrs Anne Claire Higgins on 2 October 2009 (1 page) |
21 October 2009 | Director's details changed for Mr Philip Conroy Higgins on 2 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mrs Anne Claire Higgins on 2 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (10 pages) |
21 October 2009 | Director's details changed for Stephen Felton on 2 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Philip Conroy Higgins on 2 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Gavin James Ronald Higgins on 2 October 2009 (2 pages) |
22 October 2008 | Director and secretary's change of particulars / anne higgins / 17/07/2008 (2 pages) |
22 October 2008 | Return made up to 05/10/08; full list of members (6 pages) |
22 October 2008 | Director's change of particulars / philip higgins / 17/07/2008 (2 pages) |
22 October 2008 | Return made up to 05/10/08; full list of members (6 pages) |
22 October 2008 | Director's change of particulars / philip higgins / 17/07/2008 (2 pages) |
22 October 2008 | Director and secretary's change of particulars / anne higgins / 17/07/2008 (2 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 October 2007 | Return made up to 05/10/07; full list of members (5 pages) |
25 October 2007 | Return made up to 05/10/07; full list of members (5 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
31 October 2006 | Return made up to 05/10/06; full list of members (5 pages) |
31 October 2006 | Return made up to 05/10/06; full list of members (5 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
22 November 2005 | Return made up to 05/10/05; full list of members (9 pages) |
22 November 2005 | Return made up to 05/10/05; full list of members (9 pages) |
7 October 2005 | Ad 31/03/05--------- £ si 70@1=70 £ ic 15533/15603 (2 pages) |
7 October 2005 | Statement of affairs (10 pages) |
7 October 2005 | Statement of affairs (10 pages) |
7 October 2005 | Ad 31/03/05--------- £ si 753@1=753 £ ic 15603/16356 (2 pages) |
7 October 2005 | Statement of affairs (9 pages) |
7 October 2005 | Ad 31/03/05--------- £ si 753@1=753 £ ic 15603/16356 (2 pages) |
7 October 2005 | Ad 31/03/05--------- £ si 70@1=70 £ ic 15533/15603 (2 pages) |
7 October 2005 | Ad 31/03/05--------- £ si 3533@1=3533 £ ic 12000/15533 (2 pages) |
7 October 2005 | Ad 31/03/05--------- £ si 3533@1=3533 £ ic 12000/15533 (2 pages) |
7 October 2005 | Statement of affairs (9 pages) |
16 June 2005 | £ sr 1@1 16/01/03 (1 page) |
16 June 2005 | £ sr 1@1 16/01/03 (1 page) |
19 April 2005 | Nc inc already adjusted 31/03/05 (1 page) |
19 April 2005 | Resolutions
|
19 April 2005 | Resolutions
|
19 April 2005 | Nc inc already adjusted 31/03/05 (1 page) |
8 April 2005 | Company name changed willaston engineering co. Limite d\certificate issued on 08/04/05 (2 pages) |
8 April 2005 | Company name changed willaston engineering co. Limite d\certificate issued on 08/04/05 (2 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 January 2005 | £ sr 1@1 16/01/03 (1 page) |
5 January 2005 | £ sr 1@1 16/01/03 (1 page) |
4 January 2005 | Return made up to 05/10/04; full list of members
|
4 January 2005 | Return made up to 05/10/04; full list of members
|
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (9 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (9 pages) |
7 November 2003 | Return made up to 05/10/03; full list of members
|
7 November 2003 | Return made up to 05/10/03; full list of members
|
20 May 2003 | Registered office changed on 20/05/03 from: neston road, willaston, wirral CH64 2TL (1 page) |
20 May 2003 | Registered office changed on 20/05/03 from: neston road, willaston, wirral CH64 2TL (1 page) |
31 December 2002 | Particulars of mortgage/charge (3 pages) |
31 December 2002 | Particulars of mortgage/charge (3 pages) |
7 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
7 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
21 October 2002 | Return made up to 05/10/02; full list of members (7 pages) |
21 October 2002 | Return made up to 05/10/02; full list of members (7 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
26 October 2001 | Return made up to 05/10/01; full list of members
|
26 October 2001 | Return made up to 05/10/01; full list of members
|
22 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 December 2000 | Resolutions
|
18 December 2000 | Ad 15/11/00--------- £ si 1@1=1 £ ic 12000/12001 (2 pages) |
18 December 2000 | Ad 15/11/00--------- £ si 1@1=1 £ ic 12000/12001 (2 pages) |
18 December 2000 | Resolutions
|
27 November 2000 | Return made up to 05/10/00; full list of members
|
27 November 2000 | Return made up to 05/10/00; full list of members
|
11 May 2000 | Particulars of mortgage/charge (3 pages) |
11 May 2000 | Particulars of mortgage/charge (3 pages) |
23 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 November 1999 | Return made up to 05/10/99; full list of members
|
16 November 1999 | Return made up to 05/10/99; full list of members
|
28 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
28 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
18 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
18 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
7 November 1997 | Return made up to 05/10/97; no change of members (4 pages) |
7 November 1997 | Return made up to 05/10/97; no change of members (4 pages) |
13 November 1996 | Return made up to 05/10/96; no change of members (6 pages) |
13 November 1996 | Return made up to 05/10/96; no change of members (6 pages) |
5 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
5 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | Director resigned (1 page) |
7 May 1996 | Director resigned (1 page) |
7 May 1996 | Director resigned (1 page) |
13 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
13 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
23 March 1971 | Incorporation (13 pages) |
23 March 1971 | Incorporation (13 pages) |