This company is commonly known as Tealwood Company Limited. The company was founded 57 years ago and was given the registration number 00901192. The firm's registered office is in WATERLOOVILLE. You can find them at Unit 2, Waterberry Drive, Waterlooville, Hampshire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | TEALWOOD COMPANY LIMITED |
---|---|---|
Company Number | : | 00901192 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 March 1967 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2, Waterberry Drive, Waterlooville, Hampshire, PO7 7XX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
49 Topaz Grove, Waterlooville, PO7 8ST | Director | - | Active |
8, Gordon Avenue, Bognor Regis, PO22 9LX | Secretary | 20 September 2002 | Active |
49 Topaz Grove, Waterlooville, PO7 8ST | Secretary | - | Active |
21 Racton Road, Emsworth, PO10 7SY | Director | 01 November 1994 | Active |
31 Meadway, Waterlooville, PO7 7QJ | Director | - | Active |
100 Westbourne Avenue, Emsworth, PO10 7QJ | Director | - | Active |
Mr Anthony John Teal | ||
Notified on | : | 23 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Address | : | Unit 2, Waterberry Drive, Waterlooville, PO7 7XX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-11 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-11 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-11 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-11 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-11 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-11 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-06 | Accounts | Change account reference date company previous extended. | Download |
2017-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-20 | Officers | Termination secretary company with name termination date. | Download |
2015-10-05 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.