Company Information for TAWI UK LIMITED
UNIT G, PENTAGON PARK BARN WAY, LODGE FARM INDUSTRIAL ESTATE, NORTHAMPTON, NN5 7UW,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
TAWI UK LIMITED | |
Legal Registered Office | |
UNIT G, PENTAGON PARK BARN WAY LODGE FARM INDUSTRIAL ESTATE NORTHAMPTON NN5 7UW Other companies in NN8 | |
Company Number | 03447931 | |
---|---|---|
Company ID Number | 03447931 | |
Date formed | 1997-10-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 10/10/2015 | |
Return next due | 07/11/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB694865567 |
Last Datalog update: | 2025-01-05 06:36:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CARL HANS THOMAS BRÄUTIGAM |
||
CARL HANS THOMAS BRÄUTIGAM |
||
SIMON LEO COLES |
||
ANDERS JOHAN JORSTADIUS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEIF WILHELM EMBALD |
Company Secretary | ||
LEIF WILHELM EMBLAD |
Director | ||
MARK PHILIP GEORGE ROBERTS |
Company Secretary | ||
ADVOKATFIRMAN VINGE AB |
Company Secretary | ||
KEITH MILLER |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23 | ||
Change of details for Tawi Holding Ab as a person with significant control on 2024-10-09 | ||
CONFIRMATION STATEMENT MADE ON 10/10/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 08/08/23 FROM C S H Consulting PO Box 7784 Kettering Northants NN16 6NU England | ||
APPOINTMENT TERMINATED, DIRECTOR SIMON LEO COLES | ||
DIRECTOR APPOINTED MR MICHAEL WOOSTER | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES | |
PSC05 | Change of details for Tawi Group Ab as a person with significant control on 2019-10-03 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDERS JOHAN JORSTADIUS | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/17 FROM 13 Forest Glade Kettering Northamptonshire NN16 9SP | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
RES01 | ADOPT ARTICLES 23/05/17 | |
AP01 | DIRECTOR APPOINTED MR SIMON LEO COLES | |
AP01 | DIRECTOR APPOINTED MR CARL HANS THOMAS BRÄUTIGAM | |
AP03 | Appointment of Mr Carl Hans Thomas Bräutigam as company secretary on 2017-05-08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEIF WILHELM EMBLAD | |
TM02 | Termination of appointment of Leif Wilhelm Embald on 2017-05-08 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 25/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES | |
LATEST SOC | 15/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/10/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/15 FROM 63 Broad Green Wellingborough Northamptonshire NN8 4LQ | |
MISC | Section 519 of the companies act 2006 | |
AUD | AUDITOR'S RESIGNATION | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 26/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/10/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 01/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/10/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 10/10/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/2011 FROM 4 PHOENIX COURT EVERITT CLOSE DENINGTON ESTATE WELLINGBOROUGH NORTHAMPTONSHIRE NN8 2QE | |
AR01 | 10/10/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 10/10/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LEIF WILHELM EMBALD / 19/05/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK ROBERTS | |
AP03 | SECRETARY APPOINTED LEIF WILHELM EMBALD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEIF WILHELM EMBLAD / 19/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDERS JOHAN JORSTADIUS / 19/05/2010 | |
MISC | AUDITORS STATEMENT UNDER SECTION 519 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 10/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDERS JOHAN JORSTADIUS / 10/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEIF WILHELM EMBLAD / 10/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 10/10/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 20/12/02 | |
363s | RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/11/02 FROM: C/O VINGE 42 NEW BROAD STREET LONDON EC2M 1JD | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363a | RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
287 | REGISTERED OFFICE CHANGED ON 03/03/00 FROM: 44/45 CHANCERY LANE LONDON WC2A 1JB | |
363a | RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98 | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Buckinghamshire County Council | |
|
Software Rental (Annual) |
Buckinghamshire County Council | |
|
|
Buckinghamshire County Council | |
|
|
Buckinghamshire County Council | |
|
|
Buckinghamshire County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
WAREHOUSE AND PREMISES | UNIT G PENTAGON PARK BARN WAY NORTHAMPTON NN5 7UW | 17,750 | ||
Northampton Borough Council | WAREHOUSE AND PREMISES | UNIT G PENTAGON PARK BARN WAY NORTHAMPTON NN5 7UW | 17,750 | |
Northampton Borough Council | WAREHOUSE AND PREMISES | UNIT G PENTAGON PARK BARN WAY NORTHAMPTON NN5 7UW | 17,750 | 06-20-12 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84313900 | Parts of machinery of heading 8428, n.e.s. | ||
![]() | 84879090 | Machinery parts of chapter 84, not intended for a specific purpose, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |