This company is commonly known as Teakmain Limited. The company was founded 40 years ago and was given the registration number 01745649. The firm's registered office is in NR REDDITCH. You can find them at The Administrative Office Glebe Farm, Whitemoor Lane Sambourne, Nr Redditch, Worcestershire. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.
Name | : | TEAKMAIN LIMITED |
---|---|---|
Company Number | : | 01745649 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 1983 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Administrative Office Glebe Farm, Whitemoor Lane Sambourne, Nr Redditch, Worcestershire, B96 6NT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Administrative Office, Glebe Farm Whitemoor Lane, Sambourne, Redditch, England, B96 6NT | Secretary | 17 July 2006 | Active |
The Administrative Office, Glebe Farm Whitemoor Lane, Sambourne, Redditch, United Kingdom, B96 6NT | Director | 03 August 2018 | Active |
75 St Margarets Avenue, Ward End, Birmingham, B8 2BW | Secretary | 10 December 1992 | Active |
54 Tagwell Road, Droitwich Spa, WR9 7AD | Secretary | 09 February 1995 | Active |
48 Henlow Road, Maypole, Birmingham, B14 5DS | Secretary | 30 December 1995 | Active |
6 St Lawrence Road, Lechlade, Gloucester, GL7 3BZ | Secretary | - | Active |
75 St Margarets Avenue, Ward End, Birmingham, B8 2BW | Director | 10 December 1992 | Active |
6 Mascot Place, Watford, WD1 3QT | Director | 11 January 1992 | Active |
Glebe Farm, Whitemoor Lane, Sambourne, Redditch, B96 6NT | Director | 29 September 2004 | Active |
54 Tagwell Road, Droitwich Spa, WR9 7AD | Director | 09 February 1995 | Active |
Gellie Plwmp, Llandsyl, Dyfed, SA44 6BG | Director | - | Active |
6 St Lawrence Road, Lechlade, Gloucester, GL7 3BZ | Director | - | Active |
Green Farms (Worcestershire) Limited | ||
Notified on | : | 26 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Administrative Office, Glebe Farm, Whitemoor Lane, Nr Redditch, United Kingdom, B96 6NT |
Nature of control | : |
|
Mr Robert Green | ||
Notified on | : | 17 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Administrative Office, Glebe Farm Whitemoor Lane, Redditch, United Kingdom, B96 6NT |
Nature of control | : |
|
Mr Robert Ernest Green | ||
Notified on | : | 30 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Administrative Office, Glebe Farm, Whitemoor Lane, Redditch, England, B96 6NT |
Nature of control | : |
|
Mr Robert Ernest Green | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Administrative Office, Glebe Farm, Whitemoor Lane, Redditch, England, B96 6NT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-05 | Accounts | Change account reference date company previous shortened. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-18 | Officers | Termination director company with name termination date. | Download |
2019-03-18 | Officers | Change person director company with change date. | Download |
2019-03-18 | Officers | Change person secretary company with change date. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-05 | Officers | Change person secretary company with change date. | Download |
2018-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-07 | Officers | Appoint person director company with name date. | Download |
2017-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.