UKBizDB.co.uk

TEES INSULATION (INTERNATIONAL) LIMITED

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

This company is commonly known as Tees Insulation (international) Limited. The company was founded 27 years ago and was given the registration number 03264790. The firm's registered office is in . You can find them at 138 Lynn Street, Hartlepool, , . This company's SIC code is 43290 - Other construction installation.

Company Information

Name:TEES INSULATION (INTERNATIONAL) LIMITED
Company Number:03264790
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 1996
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:138 Lynn Street, Hartlepool, TS24 7LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Aldeburgh Close, Hartlepool, TS25 2RG

Secretary01 March 1998Active
4 Aldeburgh Close, Hartlepool, TS25 2RG

Director15 January 1998Active
3 Coningsby Close, Hartlepool, TS25 2RF

Director17 August 2005Active
11 Park Square, Hartlepool, TS26 0HW

Director01 November 2003Active
53, Lancaster Road, Hartlepool, England, TS24 8LR

Director21 March 2011Active
3 Coningsby Close, Hartlepool, TS25 2RF

Secretary15 January 1998Active
3 Burns Close, Hart, Hartlepool, TS27 3AT

Secretary17 October 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 October 1996Active
3 Coningsby Close, Hartlepool, TS25 2RF

Director17 October 1996Active

People with Significant Control

Tees Group
Notified on:01 July 2016
Status:Active
Country of residence:United Kingdom
Address:138, Lynn Street South, Hartlepool, United Kingdom, TS24 7LX
Nature of control:
  • Ownership of shares 75 to 100 percent
Tees Group Limited
Notified on:01 July 2016
Status:Active
Country of residence:United Kingdom
Address:7, Bankside, The Watermark, Gateshead, United Kingdom, NE11 9SY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Anthony Thomas Mccarte
Notified on:01 July 2016
Status:Active
Date of birth:November 1955
Nationality:British
Address:138 Lynn Street, TS24 7LX
Nature of control:
  • Significant influence or control
Mr Paul Mccarte
Notified on:01 July 2016
Status:Active
Date of birth:June 1967
Nationality:British
Address:138 Lynn Street, TS24 7LX
Nature of control:
  • Significant influence or control
Mr John Paul Moore
Notified on:01 July 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:53, Lancaster Road, Hartlepool, England, TS24 8LR
Nature of control:
  • Significant influence or control
Mr Brian Paul Mccarte
Notified on:01 July 2016
Status:Active
Date of birth:December 1957
Nationality:British
Address:138 Lynn Street, TS24 7LX
Nature of control:
  • Significant influence or control

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 (6 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
2023-10-28Confirmation statement

Confirmation statement with no updates.

Download
2023-05-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-29Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Persons with significant control

Change to a person with significant control.

Download
2021-10-29Officers

Change person director company with change date.

Download
2021-07-02Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Persons with significant control

Cessation of a person with significant control.

Download
2019-07-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-10-29Persons with significant control

Notification of a person with significant control.

Download
2017-10-28Persons with significant control

Notification of a person with significant control.

Download
2017-07-27Accounts

Accounts with accounts type total exemption small.

Download
2016-11-06Confirmation statement

Confirmation statement with updates.

Download
2016-07-13Accounts

Accounts with accounts type total exemption small.

Download
2015-11-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-30Accounts

Accounts with accounts type total exemption small.

Download
2014-11-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.