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.
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 | : |
|
Registered Address | : | 138 Lynn Street, Hartlepool, TS24 7LX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Aldeburgh Close, Hartlepool, TS25 2RG | Secretary | 01 March 1998 | Active |
4 Aldeburgh Close, Hartlepool, TS25 2RG | Director | 15 January 1998 | Active |
3 Coningsby Close, Hartlepool, TS25 2RF | Director | 17 August 2005 | Active |
11 Park Square, Hartlepool, TS26 0HW | Director | 01 November 2003 | Active |
53, Lancaster Road, Hartlepool, England, TS24 8LR | Director | 21 March 2011 | Active |
3 Coningsby Close, Hartlepool, TS25 2RF | Secretary | 15 January 1998 | Active |
3 Burns Close, Hart, Hartlepool, TS27 3AT | Secretary | 17 October 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 17 October 1996 | Active |
3 Coningsby Close, Hartlepool, TS25 2RF | Director | 17 October 1996 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-29 | Officers | Change person director company with change date. | Download |
2021-07-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.