Warning: file_put_contents(c/1d6ec6c771b5905abcc5681193c6658b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/59e71fa22c92df40e65c26f704c4ffc5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Teesdale Renewables Ltd, DL12 0AX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TEESDALE RENEWABLES LTD

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

This company is commonly known as Teesdale Renewables Ltd. The company was founded 13 years ago and was given the registration number 07414739. The firm's registered office is in BARNARD CASTLE. You can find them at Bogg House, Eggleston, Barnard Castle, Co Durham. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:TEESDALE RENEWABLES LTD
Company Number:07414739
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2010
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Bogg House, Eggleston, Barnard Castle, Co Durham, DL12 0AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bogg House, Eggleston, Barnard Castle, United Kingdom, DL12 0AX

Secretary21 October 2010Active
8, Quebec Terrace, Mickleton, Barnard Castle, England, DL12 0LA

Director21 October 2010Active
Bogg House, Eggleston, Barnard Castle, United Kingdom, DL12 0AX

Director16 October 2012Active
8, Quebec Terrace, Mickleton, Barnard Castle, England, DL12 0LA

Director01 November 2016Active

People with Significant Control

Mr Adam Gordon Bainbridge
Notified on:06 April 2016
Status:Active
Date of birth:May 1990
Nationality:British
Country of residence:England
Address:8 Quebec Terrace, Mickleton, Barnard Castle, England, DL12 0LA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Persons with significant control

Change to a person with significant control.

Download
2023-12-18Persons with significant control

Change to a person with significant control.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-08-23Accounts

Accounts with accounts type total exemption full.

Download
2017-10-26Confirmation statement

Confirmation statement with updates.

Download
2017-09-05Accounts

Accounts with accounts type total exemption full.

Download
2017-05-19Document replacement

Second filing of director appointment with name.

Download
2017-03-09Officers

Appoint person director company with name date.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download
2016-09-15Accounts

Accounts amended with accounts type total exemption small.

Download
2016-08-30Accounts

Accounts with accounts type total exemption small.

Download
2015-11-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-31Accounts

Accounts with accounts type total exemption small.

Download
2014-10-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.