UKBizDB.co.uk

TEATHERS FINANCIAL PLC

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

This company is commonly known as Teathers Financial Plc. The company was founded 117 years ago and was given the registration number 00092343. The firm's registered office is in BRIGHTON. You can find them at 15-17 Middle Street, , Brighton, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:TEATHERS FINANCIAL PLC
Company Number:00092343
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1907
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:15-17 Middle Street, Brighton, England, BN1 1AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harbour Court, Compass Road, North Harbour, Portsmouth, United Kingdom, PO6 4ST

Corporate Secretary08 December 2017Active
Suite 11, 14 London Road, Guildford, England, GU1 2AG

Director24 October 2022Active
Suite 11, 14 London Road, Guildford, England, GU1 2AG

Director24 March 2022Active
Suite 11, 14 London Road, Guildford, England, GU1 2AG

Director04 August 2022Active
26 Nurstead Road, Erith, DA8 1LT

Secretary01 November 2002Active
19 Westerdale Road, Greenwich, London, SE10 0LW

Secretary-Active
Ashford House, Grenadier Road, Exeter, United Kingdom, EX1 3LH

Corporate Secretary25 November 2013Active
Old Rectory, Great Haseley, OX44 7JG

Director-Active
Tinou Street, Ayia Triada Beach, Garden Villa No. 3., Paralimni, Cyprus,

Director-Active
54 Westcombe Hill, Greenwich,, London, SE10 0LR

Director08 September 2005Active
54, Westcombe Hill, Greenwich, London, United Kingdom, SE10 0LR

Director23 March 2011Active
54, Westcombe Hill, Greenwich, London, United Kingdom, SE10 0LR

Director23 March 2011Active
The Plaza, 535, Kings Road, London, England, SW10 0SZ

Director12 August 2013Active
54, Westcombe Hill, Greenwich, London, United Kingdom, SE10 0LR

Director23 March 2011Active
54, Westcombe Hill, Greenwich, London, United Kingdom, SE10 0LR

Director16 November 2011Active
The Plaza, 535, Kings Road, London, England, SW10 0SZ

Director17 December 2013Active
83, Ducie Street, Manchester, M1 2JQ

Director28 June 2016Active
15-17, Middle Street, Brighton, England, BN1 1AL

Director28 June 2016Active
127 Vale Road, Northfleet, Gravesend, DA11 8HX

Director29 July 2003Active
Laurel Cottage Bayliss Road, Kemerton, Tewkesbury, GL20 7JN

Director-Active
Suite 11, 14 London Road, Guildford, England, GU1 2AG

Director28 November 2020Active
Suite 11, 14 London Road, Guildford, England, GU1 2AG

Director28 June 2016Active
9 Cherrycot Rise, Farnborough, Orpington, BR6 7DL

Director-Active
30, Kings Barn Lane, Steyning, United Kingdom, BN44 3YR

Director25 January 2012Active
Harbour Court, Compass Road, North Harbour, Portsmouth, United Kingdom, PO6 4ST

Corporate Director08 December 2017Active

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 (7 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
2024-03-15Incorporation

Memorandum articles.

Download
2024-03-15Resolution

Resolution.

Download
2024-03-14Accounts

Accounts with accounts type group.

Download
2024-03-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-03-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-03-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-03-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-03-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-03-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-03-08Change of name

Certificate change of name company.

Download
2024-02-29Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-02-29Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-02-29Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-02-29Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-02-29Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-02-22Capital

Capital alter shares subdivision.

Download
2024-02-21Capital

Capital allotment shares.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-01Accounts

Accounts with accounts type group.

Download
2022-11-17Accounts

Change account reference date company previous extended.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Officers

Appoint person director company with name date.

Download
2022-08-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.