UKBizDB.co.uk

TECALEMIT GARAGE EQUIPMENT COMPANY LIMITED

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

This company is commonly known as Tecalemit Garage Equipment Company Limited. The company was founded 51 years ago and was given the registration number 01099738. The firm's registered office is in PLYMPTON. You can find them at Eagle Road, Langage Business Park, Plympton, Plymouth. This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:TECALEMIT GARAGE EQUIPMENT COMPANY LIMITED
Company Number:01099738
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1973
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment
  • 33200 - Installation of industrial machinery and equipment
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Eagle Road, Langage Business Park, Plympton, Plymouth, PL7 5JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eagle Road, Langage Business Park, Plympton, PL7 5JY

Director01 September 2023Active
Eagle Road, Langage Business Park, Plympton, PL7 5JY

Director06 February 2023Active
30 Devereux Road, Windsor, SL4 1JJ

Secretary-Active
Hillcrest, Roundham Crescent, Paignton, TQ4 6DF

Secretary21 June 1999Active
Binnacle House Riverside Road West, Newton Ferrers, Plymouth, PL8 1AD

Secretary29 July 1998Active
66 Stoke Valley Road, Exeter, EX4 5ER

Secretary11 March 1999Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Secretary29 July 1998Active
16 Rue Des Sables Du Moulin A Vent, Fourqueux, France, 78112

Director01 July 2004Active
Hollyside, Windmill Gardens Staverton, Daventry, NN11 6DD

Director04 January 2000Active
Furzeleigh, Golf Links Road, Yelverton, PL20 6BN

Director-Active
Woodlands 10 Kingsway Gardens, Crownhill, Plymouth, PL6 5BY

Director-Active
4a Windsor Mews, Windsor Lane The Hoe, Plymouth, PL1 2HN

Director-Active
Apr 9, Via Monte Boglia, Luganto, Switzerland, 3

Director24 July 2009Active
14 Beaufort Drive, Bishops Waltham, Southampton, SO32 1HZ

Director16 July 2002Active
30 Devereux Road, Windsor, SL4 1JJ

Director25 April 1994Active
3 Larch Drive, Woolwell, Plymouth, PL6 7SW

Director01 June 1999Active
Torlands Down Road, Tavistock, PL19 9AQ

Director-Active
1 Bryanston Square, London, W1H 7FE

Director18 October 1995Active
Muhlbaurstrasse 2, Munchen, Germany,

Director02 January 2003Active
Hillcrest, Roundham Crescent, Paignton, TQ4 6DF

Director21 June 1999Active
Johann Sebastian Bach Weg 1, Eichenau, Germany,

Director13 October 1999Active
Stolzinstr 4, Muncha, Germany,

Director11 May 2007Active
7 Nursery Close, Tamerton Foliot, Plymouth, PL5 4QG

Director01 February 1993Active
9 Alder Road, 9 Alder Road, Shifnal, England, TF11 8FG

Director10 August 2022Active
Pechdellerstrasse 12, Muenchen, Germany,

Director05 October 2005Active
Von-Kuhlhann-Str 33, Landsburg86899, Bavaria Germany, FOREIGN

Director13 October 1999Active
Brienner Strasse, 10, 80333 Munchen, Germany,

Director11 January 2019Active
13 Beverley Close, Lingwood, Camberley, GU15 1HF

Director-Active
Binnacle House Riverside Road West, Newton Ferrers, Plymouth, PL8 1AD

Director29 July 1998Active
Beacon House 22 Caradon Close, Derriford, Plymouth, PL6 6AJ

Director-Active
4 Heron Creek Yealm Road, Newton Ferrers, Plymouth, PL8 1BJ

Director01 December 1994Active
8 Downlea, Tavistock, PL19 9AW

Director-Active
66 Stoke Valley Road, Exeter, EX4 5ER

Director29 July 1998Active
30 Rue De Verbeuil, Paris, France, FOREIGN

Director29 January 2008Active
Wedgewood Dukes Covert, Bagshot, GU19 5HU

Director-Active

People with Significant Control

Mr Ivan Vasumini
Notified on:25 August 2023
Status:Active
Date of birth:July 1965
Nationality:Italian
Address:Eagle Road, Plympton, PL7 5JY
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
Mr Boris Levin
Notified on:16 October 2018
Status:Active
Date of birth:April 1961
Nationality:American
Country of residence:Germany
Address:Brienner Str. 10, ., 80333 Munchen, Germany,
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Mr Enrico Zanini
Notified on:26 September 2016
Status:Active
Date of birth:October 1973
Nationality:Italian
Address:Eagle Road, Plympton, PL7 5JY
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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

Company Filing History

DateCategoryDescription
2023-12-12Persons with significant control

Change to a person with significant control.

Download
2023-10-10Confirmation statement

Confirmation statement with updates.

Download
2023-09-15Officers

Appoint person director company with name date.

Download
2023-09-15Persons with significant control

Cessation of a person with significant control.

Download
2023-09-05Persons with significant control

Notification of a person with significant control.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-09-01Officers

Termination secretary company with name termination date.

Download
2023-02-09Accounts

Accounts with accounts type full.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Officers

Appoint person director company with name date.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Accounts

Accounts with accounts type full.

Download
2021-03-15Persons with significant control

Cessation of a person with significant control.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2020-12-18Accounts

Accounts with accounts type full.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-28Officers

Change person director company with change date.

Download
2020-01-28Officers

Termination director company with name termination date.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type full.

Download
2019-01-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.