UKBizDB.co.uk

TEAL PATENTS LIMITED

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

This company is commonly known as Teal Patents Limited. The company was founded 27 years ago and was given the registration number 03212208. The firm's registered office is in WATERLOO AVENUE. You can find them at Unit 2, Chelmsley Wood Industrial Estate, Waterloo Avenue, Birmingham. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:TEAL PATENTS LIMITED
Company Number:03212208
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 1996
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products
  • 25990 - Manufacture of other fabricated metal products n.e.c.
  • 27900 - Manufacture of other electrical equipment
  • 29320 - Manufacture of other parts and accessories for motor vehicles

Office Address & Contact

Registered Address:Unit 2, Chelmsley Wood Industrial Estate, Waterloo Avenue, Birmingham, England, B37 6QQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Chelmsley Wood Industrial Estate, Waterloo Avenue, England, B37 6QQ

Director01 July 2020Active
The Laurels Lodge, Ringwood Road, Three Legged Cross, Wimborne, England, BH21 6RD

Director14 June 1996Active
15a, Arborfield Road, Shinfield, Reading, England, RG2 9DY

Director01 September 2000Active
Unit 2, Chelmsley Wood Industrial Estate, Waterloo Avenue, England, B37 6QQ

Director01 July 2012Active
Shifford, Common Lane, Mappleborough Green, Studley, England, B80 7DP

Director14 June 1996Active
Forever Autumn Spernall Lane, Great Alne, Alcester, B49 6HY

Secretary14 June 1996Active
11 Welford Grove, Warwick, CV35 7TW

Secretary01 September 2007Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary14 June 1996Active
14 Brundretts Road, Chorlton, Manchester, M21 9DB

Director14 June 1996Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director14 June 1996Active
Forever Autumn Spernall Lane, Great Alne, Alcester, B49 6HY

Director14 June 1996Active

People with Significant Control

Miss Samantha Jane Stanley
Notified on:26 October 2021
Status:Active
Date of birth:May 1936
Nationality:English
Country of residence:England
Address:Unit 2, Waterloo Avenue, England, B37 6QQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Significant influence or control as trust
  • Significant influence or control as firm
Miss Samantha Jane Stanley
Notified on:25 October 2021
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:Unit 2, Waterloo Avenue, England, B37 6QQ
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Michael Lee Stanley
Notified on:06 April 2016
Status:Active
Date of birth:March 1934
Nationality:British
Country of residence:England
Address:Unit 2, Waterloo Avenue, England, B37 6QQ
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Accounts

Accounts with accounts type total exemption full.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Officers

Change person director company with change date.

Download
2023-02-10Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Persons with significant control

Change to a person with significant control.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Persons with significant control

Cessation of a person with significant control.

Download
2023-01-10Persons with significant control

Notification of a person with significant control.

Download
2022-11-08Persons with significant control

Change to a person with significant control.

Download
2022-02-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Persons with significant control

Notification of a person with significant control.

Download
2021-12-02Persons with significant control

Cessation of a person with significant control.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Officers

Change person director company with change date.

Download
2018-11-06Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-10Address

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

Download
2018-01-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.