UKBizDB.co.uk

TEEJAC SPORTS LTD

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

This company is commonly known as Teejac Sports Ltd. The company was founded 26 years ago and was given the registration number 03377649. The firm's registered office is in BANGOR. You can find them at Niwbwrch, Pentir, Bangor, Gwynedd. This company's SIC code is 14190 - Manufacture of other wearing apparel and accessories n.e.c..

Company Information

Name:TEEJAC SPORTS LTD
Company Number:03377649
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 1997
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 14190 - Manufacture of other wearing apparel and accessories n.e.c.

Office Address & Contact

Registered Address:Niwbwrch, Pentir, Bangor, Gwynedd, LL57 4DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Niwbwrch, Pentir, Bangor, LL57 4DY

Secretary29 May 1997Active
Niwbwrch, Pentir, Bangor, LL57 4DY

Director29 May 1997Active
18, Merchants Quay, Salford, England, M50 3XR

Director12 December 2016Active
Niwbwrch, Pentir, Bangor, LL57 4DY

Director30 April 2009Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary29 May 1997Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director29 May 1997Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director29 May 1997Active
Capel Fachwen, Fachwen, Caernarfon, LL55 3HD

Director30 April 2006Active
Niwbwrch, Pentir, Bangor, LL57 4DY

Director29 May 1997Active
Flat 12, The Anchorage, Liverpool, L3 4DR

Director29 May 1997Active

People with Significant Control

Mr Huw Daniel Thomas
Notified on:06 April 2016
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:Wales
Address:Niwbwrch, Pentir, Bangor, Wales, LL57 4DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr William Daniel Thomas
Notified on:06 April 2016
Status:Active
Date of birth:September 1942
Nationality:British
Country of residence:Wales
Address:Niwbwrch, Pentir, Bangor, Wales, LL57 4DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Persons with significant control

Change to a person with significant control.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Officers

Change person director company with change date.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-01-18Accounts

Accounts with accounts type total exemption full.

Download
2017-06-07Gazette

Gazette filings brought up to date.

Download
2017-06-06Gazette

Gazette notice compulsory.

Download
2017-06-05Accounts

Accounts with accounts type total exemption full.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-01-27Officers

Appoint person director company with name date.

Download
2016-06-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-12Accounts

Accounts with accounts type total exemption small.

Download
2015-08-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-26Accounts

Accounts with accounts type total exemption small.

Download
2014-11-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.