UKBizDB.co.uk

T.E. 2019 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as T.e. 2019 Limited. The company was founded 24 years ago and was given the registration number 03810048. The firm's registered office is in BLACKPOOL. You can find them at Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire. This company's SIC code is 25930 - Manufacture of wire products, chain and springs.

Company Information

Name:T.E. 2019 LIMITED
Company Number:03810048
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 July 1999
End of financial year:30 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 25930 - Manufacture of wire products, chain and springs
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coiners House 12 Coiners Fold, Mytholmroyd, Hebden Bridge, HX7 5BS

Secretary20 July 1999Active
24 Julibee Way, Burnley Road, Todmorden, England, OL14 7EA

Director20 July 1999Active
Coiners House 12 Coiners Fold, Mytholmroyd, Hebden Bridge, HX7 5BS

Director20 July 1999Active
49, Newark Road, Rochdale, OL12 0BA

Director01 March 2008Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary20 July 1999Active
Longcroft, Haverthwaite, Ulverston, United Kingdom, LA12 8AE

Director07 November 2013Active
Longcroft, Haverthwaite, Ulverston, LA12 8AE

Director20 July 1999Active
4 Ash Grove, Bents Farm, Littleborough, OL15 8LR

Director20 July 1999Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director20 July 1999Active

People with Significant Control

Mrs Susan Louise Becconsall
Notified on:20 July 2016
Status:Active
Date of birth:June 1959
Nationality:British
Address:Ground Floor Seneca House, Links Point, Blackpool, FY4 2FF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Alec James Becconsall
Notified on:20 July 2016
Status:Active
Date of birth:March 1950
Nationality:British
Address:Ground Floor Seneca House, Links Point, Blackpool, FY4 2FF
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-02-01Gazette

Gazette dissolved liquidation.

Download
2021-11-01Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-04-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-29Accounts

Change account reference date company previous extended.

Download
2020-03-17Address

Change registered office address company with date old address new address.

Download
2020-03-13Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-03-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-13Resolution

Resolution.

Download
2019-11-04Resolution

Resolution.

Download
2019-11-04Change of name

Change of name notice.

Download
2019-08-07Officers

Change person director company with change date.

Download
2019-08-07Address

Change registered office address company with date old address new address.

Download
2019-08-06Mortgage

Mortgage satisfy charge full.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-09Confirmation statement

Confirmation statement with updates.

Download
2017-08-09Officers

Termination director company with name termination date.

Download
2017-07-06Persons with significant control

Change to a person with significant control.

Download
2017-05-29Accounts

Accounts with accounts type total exemption small.

Download
2016-07-21Confirmation statement

Confirmation statement with updates.

Download
2016-05-18Accounts

Accounts with accounts type total exemption small.

Download
2015-09-07Document replacement

Second filing of form with form type made up date.

Download
2015-08-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.