UKBizDB.co.uk

TEESSIDE ENERGY TRADING LIMITED

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

This company is commonly known as Teesside Energy Trading Limited. The company was founded 19 years ago and was given the registration number 05308064. The firm's registered office is in LEEDS. You can find them at No. 1 Leeds, 26 Whitehall Road, Leeds, . This company's SIC code is 35140 - Trade of electricity.

Company Information

Name:TEESSIDE ENERGY TRADING LIMITED
Company Number:05308064
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35140 - Trade of electricity

Office Address & Contact

Registered Address:No. 1 Leeds, 26 Whitehall Road, Leeds, LS12 1BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ

Director01 April 2024Active
182 Thames Road, Wolviston Court, Billingham Middlesbrough, TS22 5EF

Secretary28 September 2005Active
No. 1, Leeds, 26 Whitehall Road, Leeds, LS12 1BE

Secretary01 November 2011Active
Dormers, Littleworth Lane, Esher, KT10 9PF

Secretary08 December 2004Active
Old Courthouse, Kirkwhelpington, Newcastle Upon Tyne, NE19 2RS

Secretary06 July 2006Active
Old Courthouse, Kirkwhelpington, Newcastle Upon Tyne, NE19 2RS

Secretary01 July 2005Active
14, Knowle Green, Dore, Sheffield, S17 3AP

Secretary30 September 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 December 2004Active
No. 1, Leeds, 26 Whitehall Road, Leeds, LS12 1BE

Director04 November 2013Active
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ

Director08 April 2022Active
Rue Auguste Lambiotte 104, Brussels, Belgium,

Director25 April 2008Active
14, Neville Terrace, London, SW7 3AT

Director18 December 2008Active
Dormers, Littleworth Lane, Esher, KT10 9PF

Director08 December 2004Active
Flat 1, 69 Belgrave Road, London, SW1V 2BG

Director08 December 2004Active
Old Courthouse, Kirkwhelpington, Newcastle Upon Tyne, NE19 2RS

Director30 June 2005Active
Meadowside, 5 Holywell Road, Wotton Under Edge, GL12 7NJ

Director30 June 2005Active
No. 1, Leeds, 26 Whitehall Road, Leeds, United Kingdom, LS12 1BE

Director18 December 2008Active
No. 1, Leeds, 26 Whitehall Road, Leeds, LS12 1BE

Director04 November 2013Active
No. 1, Leeds, 26 Whitehall Road, Leeds, LS12 1BE

Director01 August 2020Active
No. 1, Leeds, 26 Whitehall Road, Leeds, LS12 1BE

Director03 February 2011Active
Apartment 79 K2, 125 Albion Street, Leeds, LS2 8ES

Director25 April 2008Active
Huntsbridge, Castlemorton, Malvern, WR13 6DA

Director05 July 2006Active

People with Significant Control

Gdf Suez Teesside Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:25, Canada Square, London, England, E14 5LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-04-01Officers

Appoint person director company with name date.

Download
2024-04-01Officers

Termination director company with name termination date.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Accounts

Accounts with accounts type dormant.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2022-04-08Address

Change registered office address company with date old address new address.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Accounts

Accounts with accounts type dormant.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Officers

Appoint person director company with name date.

Download
2020-10-21Officers

Termination director company with name termination date.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Accounts

Accounts with accounts type dormant.

Download
2019-07-04Accounts

Accounts with accounts type dormant.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Accounts

Accounts with accounts type dormant.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-11-14Accounts

Accounts with accounts type dormant.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Accounts

Accounts with accounts type dormant.

Download
2016-01-26Officers

Termination director company with name termination date.

Download
2016-01-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.