Company NameTIW Fabrications Limited
DirectorDavid Golding
Company StatusActive
Company Number08832913
CategoryPrivate Limited Company
Incorporation Date6 January 2014(10 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Director

Director NameMr David Golding
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Staines Avenue
Sutton
SM3 9BQ

Location

Registered AddressIo Centre Unit 6
Minden Road
Sutton
SM3 9BL
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardStonecot
Built Up AreaGreater London

Shareholders

1 at £1David Golding
100.00%
Ordinary

Financials

Year2014
Net Worth£23,161
Cash£7,562
Current Liabilities£20,137

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 December 2023 (4 months, 3 weeks ago)
Next Return Due29 December 2024 (7 months, 3 weeks from now)

Charges

1 October 2021Delivered on: 7 October 2021
Persons entitled: Reward Invoice Finance Limited

Classification: A registered charge
Particulars: “Properties” means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or at any time hereafter (and from time to time) owned by the company or in which the company holds an interest and “property” means any of them.. 3.1.1 charges to reward by way of first legal mortgage, all properties which are currently owned by the company; and. 3.1.2 charges to reward by way of first fixed charge:. (A) all properties hereafter acquired by the company;. “Intellectual property” means any present or future rights or interests of the company in respect of any patents, trade marks, service marks, trade names, domain names, rights in get-up, goodwill, registered designs, design rights, copyright and related rights, inventions, rights in any source code, rights in any computer software, rights in any data, database rights, any and all rights in any related formulas and/or processes, topographical or similar rights, rights in confidential information (including any know-how and trade secrets) and all other intellectual property rights in each case whether registered or unregistered and any registration or application for registration, renewals or extensions of, and all present and future fees, royalties and other income or rights derived therefrom or incidental to these rights which are similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world, including the benefit of all present and future agreements relating to the use of a licensing or exploitation of any such rights.. 3.1.2 charges to reward by way of first fixed charge:. (F) all intellectual property.
Outstanding
29 June 2020Delivered on: 2 July 2020
Persons entitled: Paul Michel Investments Limited

Classification: A registered charge
Particulars: By way of first fixed charge:. (I) all estates and other interests in any freehold, leasehold or other immovable property (including, without limitation, all assets of whatsoever nature, apart from land and buildings, forming part of any freehold or leasehold property owned by the company and deemed by law to be immovable property) which are now, or at any time after the date of the debenture become, the property of the company, all proceeds of sale derived from such property and the benefit of all covenants to which the company is entitled in respect of such property; and. (Ii) all subsisting patents and subsisting rights of a similar nature held in any part of the world, applications for patents and such rights, divisions and continuations of such applications for patents, registered and unregistered trade marks, registered and unregistered service marks, registered designs, utility models (in each case for their full period and all extensions and renewals of them), applications for any of them and the right to apply for any of them in any part of the world, inventions, confidential information, know how, business names, trade names, brand names, copyright and rights in the nature of copyright, design rights and get up and any similar rights existing in any country; and the benefit (subject to the burden) of any and all agreements, arrangements and licences in connection with any of the foregoing owned, possessed or controlled by the company.. Contains fixed charge.. Contains floating charge.. Floating charge covers all the property or undertaking of the company.. Contains negative pledge.. Contains fixed charge.. Contains floating charge.. Floating charge covers all the property or undertaking of the company.. Contains negative pledge.. Contains floating charge.. Floating charge covers all the property or undertaking of the company.. Contains negative pledge.. Contains floating charge.. Floating charge covers all the property or undertaking of the company.. Contains negative pledge.. Contains floating charge.. Floating charge covers all the property or undertaking of the company.. Contains negative pledge.
Outstanding
31 January 2014Delivered on: 5 February 2014
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

2 July 2020Registration of charge 088329130002, created on 29 June 2020 (33 pages)
28 February 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
14 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
15 March 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
10 March 2017Registered office address changed from Unit 9 Roslin Square Roslin Road Acton London W3 8DH to Io Centre Unit 6 Minden Road Sutton SM3 9BL on 10 March 2017 (1 page)
10 March 2017Registered office address changed from Unit 9 Roslin Square Roslin Road Acton London W3 8DH to Io Centre Unit 6 Minden Road Sutton SM3 9BL on 10 March 2017 (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 March 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 1
(3 pages)
5 March 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 1
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 April 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
8 April 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
8 April 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 September 2014Previous accounting period shortened from 31 January 2015 to 31 March 2014 (1 page)
17 September 2014Previous accounting period shortened from 31 January 2015 to 31 March 2014 (1 page)
9 May 2014Registered office address changed from 26 Staines Avenue North Cheam Sutton SM3 9BQ England on 9 May 2014 (2 pages)
9 May 2014Registered office address changed from 26 Staines Avenue North Cheam Sutton SM3 9BQ England on 9 May 2014 (2 pages)
9 May 2014Registered office address changed from 26 Staines Avenue North Cheam Sutton SM3 9BQ England on 9 May 2014 (2 pages)
5 February 2014Registration of charge 088329130001 (24 pages)
5 February 2014Registration of charge 088329130001 (24 pages)
6 January 2014Incorporation
Statement of capital on 2014-01-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 January 2014Incorporation
Statement of capital on 2014-01-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)