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.
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 | : |
|
Registered Address | : | Eagle Road, Langage Business Park, Plympton, Plymouth, PL7 5JY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eagle Road, Langage Business Park, Plympton, PL7 5JY | Director | 01 September 2023 | Active |
Eagle Road, Langage Business Park, Plympton, PL7 5JY | Director | 06 February 2023 | Active |
30 Devereux Road, Windsor, SL4 1JJ | Secretary | - | Active |
Hillcrest, Roundham Crescent, Paignton, TQ4 6DF | Secretary | 21 June 1999 | Active |
Binnacle House Riverside Road West, Newton Ferrers, Plymouth, PL8 1AD | Secretary | 29 July 1998 | Active |
66 Stoke Valley Road, Exeter, EX4 5ER | Secretary | 11 March 1999 | Active |
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH | Corporate Secretary | 29 July 1998 | Active |
16 Rue Des Sables Du Moulin A Vent, Fourqueux, France, 78112 | Director | 01 July 2004 | Active |
Hollyside, Windmill Gardens Staverton, Daventry, NN11 6DD | Director | 04 January 2000 | Active |
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 | Director | 24 July 2009 | Active |
14 Beaufort Drive, Bishops Waltham, Southampton, SO32 1HZ | Director | 16 July 2002 | Active |
30 Devereux Road, Windsor, SL4 1JJ | Director | 25 April 1994 | Active |
3 Larch Drive, Woolwell, Plymouth, PL6 7SW | Director | 01 June 1999 | Active |
Torlands Down Road, Tavistock, PL19 9AQ | Director | - | Active |
1 Bryanston Square, London, W1H 7FE | Director | 18 October 1995 | Active |
Muhlbaurstrasse 2, Munchen, Germany, | Director | 02 January 2003 | Active |
Hillcrest, Roundham Crescent, Paignton, TQ4 6DF | Director | 21 June 1999 | Active |
Johann Sebastian Bach Weg 1, Eichenau, Germany, | Director | 13 October 1999 | Active |
Stolzinstr 4, Muncha, Germany, | Director | 11 May 2007 | Active |
7 Nursery Close, Tamerton Foliot, Plymouth, PL5 4QG | Director | 01 February 1993 | Active |
9 Alder Road, 9 Alder Road, Shifnal, England, TF11 8FG | Director | 10 August 2022 | Active |
Pechdellerstrasse 12, Muenchen, Germany, | Director | 05 October 2005 | Active |
Von-Kuhlhann-Str 33, Landsburg86899, Bavaria Germany, FOREIGN | Director | 13 October 1999 | Active |
Brienner Strasse, 10, 80333 Munchen, Germany, | Director | 11 January 2019 | Active |
13 Beverley Close, Lingwood, Camberley, GU15 1HF | Director | - | Active |
Binnacle House Riverside Road West, Newton Ferrers, Plymouth, PL8 1AD | Director | 29 July 1998 | Active |
Beacon House 22 Caradon Close, Derriford, Plymouth, PL6 6AJ | Director | - | Active |
4 Heron Creek Yealm Road, Newton Ferrers, Plymouth, PL8 1BJ | Director | 01 December 1994 | Active |
8 Downlea, Tavistock, PL19 9AW | Director | - | Active |
66 Stoke Valley Road, Exeter, EX4 5ER | Director | 29 July 1998 | Active |
30 Rue De Verbeuil, Paris, France, FOREIGN | Director | 29 January 2008 | Active |
Wedgewood Dukes Covert, Bagshot, GU19 5HU | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-15 | Officers | Appoint person director company with name date. | Download |
2023-09-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-01 | Officers | Termination director company with name termination date. | Download |
2023-09-01 | Officers | Termination director company with name termination date. | Download |
2023-09-01 | Officers | Termination director company with name termination date. | Download |
2023-09-01 | Officers | Termination secretary company with name termination date. | Download |
2023-02-09 | Accounts | Accounts with accounts type full. | Download |
2023-02-06 | Officers | Appoint person director company with name date. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Officers | Appoint person director company with name date. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-10 | Accounts | Accounts with accounts type full. | Download |
2021-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-15 | Officers | Termination director company with name termination date. | Download |
2020-12-18 | Accounts | Accounts with accounts type full. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-28 | Officers | Change person director company with change date. | Download |
2020-01-28 | Officers | Termination director company with name termination date. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type full. | Download |
2019-01-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.