Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Tews Engineering LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2015)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2015-03-31
Cash in hand£149 -106.05%
Net Worth£912,684 +18.01%
Liabilities£586,104 +26.28%
Fixed Assets£1,263,281 +37.92%
Trade Debtors£160,018 -29.94%
Total assets£1,554,599 +22.67%
Shareholder's funds£912,684 +18.01%
Total liabilities£586,104 +26.28%

Details

Company type Private Limited Company, Liquidation
Company Number 00971412
Record last updated Friday, November 10, 2017 1:18:17 AM UTC
Official Address 34 Lavant St Petersfield Peters, Petersfield St Peters
There are 2 companies registered at this street
Locality Petersfield St Peters
Region Hampshire, England
Postal Code GU323EF
Sector Precious metals production

Charts

Visits

TEWS ENGINEERING LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-92024-72024-82024-92025-1012
Document Type Publication date Download link
Notices Nov 10, 2017 Appointment of liquidators Appointment of liquidators
Notices Nov 10, 2017 Resolutions for winding-up Resolutions for winding-up
Registry Jun 29, 2016 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Jun 29, 2016 Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With Significant Influence Or Control, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With Significant Influence Or Control, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a man as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights
Notices Nov 25, 2015 Petitions to wind up Petitions to wind up
Registry Jul 23, 2013 Annual return Annual return
Registry Mar 20, 2013 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Mar 20, 2013 Statement of satisfaction in full or in part of mortgage or charge 9714... Statement of satisfaction in full or in part of mortgage or charge 9714...
Registry Mar 20, 2013 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Mar 20, 2013 Statement of satisfaction in full or in part of mortgage or charge 9714... Statement of satisfaction in full or in part of mortgage or charge 9714...
Registry Jan 15, 2013 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge,
Registry Jan 15, 2013 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, 9714... Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, 9714...
Registry Jan 15, 2013 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge,
Registry Jan 15, 2013 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, 9714... Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, 9714...
Financials Jan 4, 2013 Annual accounts Annual accounts
Registry Nov 6, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Aug 15, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 28, 2012 Particulars of a mortgage or charge 9714... Particulars of a mortgage or charge 9714...
Registry Jul 28, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 16, 2012 Annual return Annual return
Financials Sep 29, 2011 Annual accounts Annual accounts
Registry Jul 28, 2011 Annual return Annual return
Financials Jan 11, 2011 Annual accounts Annual accounts
Registry Aug 4, 2010 Annual return Annual return
Financials Feb 5, 2010 Annual accounts Annual accounts
Registry Aug 12, 2009 Annual return Annual return
Registry Aug 1, 2008 Annual return 9714... Annual return 9714...
Financials Jul 18, 2008 Annual accounts Annual accounts
Financials Jan 23, 2008 Annual accounts 9714... Annual accounts 9714...
Registry Sep 25, 2007 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Aug 21, 2007 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jul 27, 2007 Annual return Annual return
Registry Jul 18, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 18, 2007 Resignation of a director Resignation of a director
Financials Feb 6, 2007 Annual accounts Annual accounts
Registry Sep 15, 2006 Auditor's letter of resignation Auditor's letter of resignation
Registry Aug 1, 2006 Annual return Annual return
Financials Jun 14, 2006 Annual accounts Annual accounts
Registry Nov 17, 2005 Appointment of a secretary Appointment of a secretary
Registry Sep 20, 2005 Resignation of a director Resignation of a director
Registry Jul 26, 2005 Annual return Annual return
Financials Oct 26, 2004 Annual accounts Annual accounts
Registry Jul 21, 2004 Annual return Annual return
Financials Jan 27, 2004 Annual accounts Annual accounts
Registry Jul 13, 2003 Annual return Annual return
Financials Feb 4, 2003 Annual accounts Annual accounts
Registry Jul 14, 2002 Annual return Annual return
Financials Feb 22, 2002 Annual accounts Annual accounts
Registry Jul 11, 2001 Annual return Annual return
Registry Jun 11, 2001 Change of accounting reference date Change of accounting reference date
Financials Mar 1, 2001 Annual accounts Annual accounts
Registry Jun 30, 2000 Annual return Annual return
Financials Feb 22, 2000 Annual accounts Annual accounts
Registry Aug 23, 1999 Annual return Annual return
Registry Apr 13, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 13, 1999 Declaration of satisfaction in full or in part of a mortgage or charge 9714... Declaration of satisfaction in full or in part of a mortgage or charge 9714...
Registry Apr 13, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 13, 1999 Declaration of satisfaction in full or in part of a mortgage or charge 9714... Declaration of satisfaction in full or in part of a mortgage or charge 9714...
Financials Feb 21, 1999 Annual accounts Annual accounts
Registry Jul 6, 1998 Annual return Annual return
Financials Feb 5, 1998 Annual accounts Annual accounts
Registry Jul 18, 1997 Annual return Annual return
Registry Apr 24, 1997 Change of name certificate Change of name certificate
Registry Mar 21, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 12, 1997 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials Feb 10, 1997 Annual accounts Annual accounts
Registry Feb 6, 1997 Varying share rights and names Varying share rights and names
Registry Feb 6, 1997 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Feb 6, 1997 Memorandum of association Memorandum of association
Registry Feb 6, 1997 Alter mem and arts Alter mem and arts
Registry Aug 9, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 21, 1996 Annual return Annual return
Financials Feb 16, 1996 Annual accounts Annual accounts
Registry Jan 9, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 8, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 7, 1995 Annual return Annual return
Financials Feb 28, 1995 Annual accounts Annual accounts
Registry Jan 3, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 14, 1994 Annual return Annual return
Registry Mar 18, 1994 Director resigned, new director appointed Director resigned, new director appointed
Financials Feb 22, 1994 Annual accounts Annual accounts
Registry Jul 6, 1993 Annual return Annual return
Financials Feb 14, 1993 Annual accounts Annual accounts
Registry Jan 6, 1993 Annual return Annual return
Financials Feb 26, 1992 Annual accounts Annual accounts
Registry Dec 31, 1991 Appointment of a man as Engineer and Director Appointment of a man as Engineer and Director
Registry Dec 23, 1991 Annual return Annual return
Registry Dec 5, 1991 Director resigned, new director appointed Director resigned, new director appointed
Financials Mar 11, 1991 Annual accounts Annual accounts
Registry Feb 28, 1991 Annual return Annual return
Registry May 9, 1990 Director resigned, new director appointed Director resigned, new director appointed
Financials Feb 27, 1990 Annual accounts Annual accounts
Registry Jan 25, 1990 Annual return Annual return
Financials Feb 28, 1989 Annual accounts Annual accounts
Registry Dec 22, 1988 Annual return Annual return
Registry Dec 22, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 8, 1988 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 10, 1988 Particulars of a mortgage or charge 9714... Particulars of a mortgage or charge 9714...
Registry Jun 24, 1988 Particulars of a mortgage or charge Particulars of a mortgage or charge

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)