UKBizDB.co.uk

TED GENERATION 1 LIMITED

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

This company is commonly known as Ted Generation 1 Limited. The company was founded 5 years ago and was given the registration number 11583409. The firm's registered office is in ACCRINGTON. You can find them at 10 Venus House Mercury Rise, Altham Industrial Estate, Accrington, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:TED GENERATION 1 LIMITED
Company Number:11583409
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:10 Venus House Mercury Rise, Altham Industrial Estate, Accrington, United Kingdom, BB5 5BY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Kingsway House, Kingsway, Burnley, England, BB11 1BJ

Director13 March 2020Active
1st Floor, Kingsway House, Kingsway, Burnley, England, BB11 1BJ

Director13 March 2020Active
10 Venus House, Mercury Rise, Altham Industrial Estate, Accrington, United Kingdom, BB5 5BY

Director24 September 2018Active

People with Significant Control

Mr Simon Charles Wright
Notified on:21 July 2022
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:1st Floor, Kingsway House, Burnley, England, BB11 1BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew Frederick Crowley
Notified on:21 July 2022
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:United Kingdom
Address:First Floor, Kingsway House, Burnley, United Kingdom, BB11 1BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ian Micheal Edwards
Notified on:24 September 2018
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:1st Floor, Kingsway House, Burnley, England, BB11 1BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-16Gazette

Gazette filings brought up to date.

Download
2024-03-15Accounts

Accounts with accounts type total exemption full.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-10-10Confirmation statement

Confirmation statement with updates.

Download
2023-10-10Officers

Change person director company with change date.

Download
2023-10-10Persons with significant control

Change to a person with significant control.

Download
2022-12-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-03Persons with significant control

Notification of a person with significant control.

Download
2022-11-03Persons with significant control

Notification of a person with significant control.

Download
2022-11-02Persons with significant control

Cessation of a person with significant control.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-10-13Capital

Capital allotment shares.

Download
2022-10-03Change of name

Certificate change of name company.

Download
2022-09-22Address

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

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-06Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-18Capital

Capital allotment shares.

Download
2020-06-16Accounts

Accounts with accounts type dormant.

Download
2020-06-16Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.