TEW BROTHERS LIMITED
WOOLSTON SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO19 7GB

Company number 02799751
Status Active
Incorporation Date 15 March 1993
Company Type Private Limited Company
Address UNIT 5 THE R J MITCHELL CENTRE, SPITFIRE QUAY HAZEL ROAD, WOOLSTON SOUTHAMPTON, HAMPSHIRE, SO19 7GB
Home Country United Kingdom
Nature of Business 43290 - Other construction installation, 43320 - Joinery installation
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 10,000 . The most likely internet sites of TEW BROTHERS LIMITED are www.tewbrothers.co.uk, and www.tew-brothers.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-two years and seven months. The distance to to Redbridge Rail Station is 4 miles; to Swanwick Rail Station is 5.4 miles; to Romsey Rail Station is 7.8 miles; to Shawford Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tew Brothers Limited is a Private Limited Company. The company registration number is 02799751. Tew Brothers Limited has been working since 15 March 1993. The present status of the company is Active. The registered address of Tew Brothers Limited is Unit 5 The R J Mitchell Centre Spitfire Quay Hazel Road Woolston Southampton Hampshire So19 7gb. The company`s financial liabilities are £349.81k. It is £-196.8k against last year. The cash in hand is £25.11k. It is £18.5k against last year. And the total assets are £1289.06k, which is £-287.59k against last year. TEW, Shaun Michael is a Secretary of the company. ALFORD, Kevin Alan is a Director of the company. NASH, Michael John is a Director of the company. TEW, David Vincent is a Director of the company. TEW, Shaun Michael is a Director of the company. TEW, Terry Kevin is a Director of the company. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director KNIGHT, Jeanette Claire has been resigned. Director SCOTT-MUNDEN, Paul has been resigned. The company operates in "Other construction installation".


tew brothers Key Finiance

LIABILITIES £349.81k
-37%
CASH £25.11k
+279%
TOTAL ASSETS £1289.06k
-19%
All Financial Figures

Current Directors

Secretary
TEW, Shaun Michael
Appointed Date: 15 March 1993

Director
ALFORD, Kevin Alan
Appointed Date: 01 April 2002
67 years old

Director
NASH, Michael John
Appointed Date: 01 April 1993
66 years old

Director
TEW, David Vincent
Appointed Date: 15 March 1993
67 years old

Director
TEW, Shaun Michael
Appointed Date: 15 March 1993
68 years old

Director
TEW, Terry Kevin
Appointed Date: 01 April 1993
69 years old

Resigned Directors

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 15 March 1993
Appointed Date: 15 March 1993

Director
KNIGHT, Jeanette Claire
Resigned: 26 October 2005
Appointed Date: 01 April 2002
64 years old

Director
SCOTT-MUNDEN, Paul
Resigned: 26 October 2005
Appointed Date: 01 April 2000
56 years old

Persons With Significant Control

Mr Shaun Michael Tew
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Mr Terry Kevin Tew
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Mr David Vincent Tew
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mr Michael John Nash
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

TEW BROTHERS LIMITED Events

22 Mar 2017
Confirmation statement made on 15 March 2017 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 10,000

17 Nov 2015
Total exemption small company accounts made up to 31 March 2015
17 Mar 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 10,000

...
... and 74 more events
27 Apr 1993
Ad 31/03/93--------- £ si 998@1=998 £ ic 2/1000

27 Apr 1993
Accounting reference date notified as 31/03

13 Apr 1993
Particulars of mortgage/charge

24 Mar 1993
Secretary resigned;new secretary appointed;new director appointed

15 Mar 1993
Incorporation

TEW BROTHERS LIMITED Charges

22 September 2003
Debenture
Delivered: 27 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 May 2003
Deposit agreement to secure own liabilities
Delivered: 22 May 2003
Status: Satisfied on 18 December 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: All deposits with the bank's treasury division in the name…
7 April 1993
Single debenture
Delivered: 13 April 1993
Status: Satisfied on 18 December 2003
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…