UKBizDB.co.uk

TEDDINGTON CONTROLS LIMITED

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

This company is commonly known as Teddington Controls Limited. The company was founded 70 years ago and was given the registration number 00533304. The firm's registered office is in ST. AUSTELL. You can find them at Daniels Lane, Holmbush, St. Austell, Cornwall. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:TEDDINGTON CONTROLS LIMITED
Company Number:00533304
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 1954
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Daniels Lane, Holmbush, St. Austell, Cornwall, PL25 3HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Daniels Lane, Holmbush, St. Austell, PL25 3HG

Secretary27 May 2003Active
Daniels Lane, Holmbush, St. Austell, PL25 3HG

Director06 October 2012Active
Daniels Lane, Holmbush, St. Austell, PL25 3HG

Director16 July 2003Active
3 Compton Park Road, Mannamead, Plymouth, PL3 5BU

Secretary11 November 1999Active
73 Edgcumbe Green, St Austell, PL25 5EE

Secretary15 April 1996Active
22 North Street, Lostwithiel, PL22 0EF

Secretary-Active
81 Pinecroft Avenue, Cwmbach, Aberdare, CF44 0NB

Secretary02 October 2002Active
6 Grenville Meadows, Lostwithiel, PL22 0JS

Secretary10 January 2000Active
3 Trevarrick Road, St Austell, PL25 5JN

Secretary25 October 1991Active
120 Woodcote Road, Caversham, Reading, RG4 7EZ

Secretary16 February 2000Active
Tremoddrett Mill, Tremoddrett Roche, PL26 8LP

Director-Active
27 Beckenham Road, West Wickham, BR4 0QR

Director-Active
The Firs, Bowden Hill, Yealmpton, Plymouth, PL8 2JX

Director16 February 2000Active
48 Tithe Road, Plymouth, PL7 4QQ

Director16 February 2000Active
3 Compton Park Road, Mannamead, Plymouth, PL3 5BU

Director07 April 1997Active
Trevane, 54 Heather Lane, Canonstown, Hayle, TR27 6NQ

Director-Active
73 Edgcumbe Green, St Austell, PL25 5EE

Director15 April 1996Active
22 North Street, Lostwithiel, PL22 0EF

Director-Active
Mayhall Lodge, Oakway, Amersham, HP6 5PQ

Director-Active
8 Endeavour Way, Hythe, Southampton, SO45 6DX

Director02 October 2002Active
81 Pinecroft Avenue, Cwmbach, Aberdare, CF44 0NB

Director01 November 2000Active
Aragon Cottage, Letchmore Heath, WD2 8EW

Director-Active
2 Roselyn Cottages, Middleway, Par, PL24 2JH

Director19 November 2001Active
Cross Winds 31 Edinburgh Close, Carlyon Bay, St Austell, PL25 3PN

Director-Active
6 Grenville Meadows, Lostwithiel, PL22 0JS

Director10 January 2000Active
3 Trevarrick Road, St Austell, PL25 5JN

Director25 October 1991Active
120 Woodcote Road, Caversham, Reading, RG4 7EZ

Director03 February 2000Active
Gable Cottage, Fairmile, Henley On Thames, RG9 2JX

Director03 February 2000Active
Whateley House, 9 Wheatley Green Four Oaks, Sutton Coldfield, B74 2RL

Director-Active
Larkswood Jordans Way, Jordans, Beaconsfield, HP9 2SP

Director23 December 1993Active

People with Significant Control

Henderson Industries Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Fryern House, Winchester Road, Eastleigh, England, SO53 2DR
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type dormant.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2021-02-16Accounts

Accounts with accounts type dormant.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Accounts

Accounts with accounts type dormant.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Accounts

Accounts with accounts type total exemption full.

Download
2018-01-31Confirmation statement

Confirmation statement with no updates.

Download
2017-07-03Accounts

Accounts with accounts type dormant.

Download
2017-02-02Officers

Change person director company with change date.

Download
2017-02-02Officers

Change person director company with change date.

Download
2017-02-02Officers

Change person secretary company with change date.

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Officers

Change person director company with change date.

Download
2016-12-16Officers

Change person secretary company with change date.

Download
2016-06-20Accounts

Accounts with accounts type dormant.

Download
2016-02-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-29Accounts

Accounts with accounts type total exemption small.

Download
2015-02-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-04Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.