UKBizDB.co.uk

TEESSIDE INDUSTRIAL CONTROLS LIMITED

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

This company is commonly known as Teesside Industrial Controls Limited. The company was founded 18 years ago and was given the registration number 05533107. The firm's registered office is in STOCKTON ON TEES. You can find them at - Portrack Grange Road, , Stockton On Tees, Cleveland. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:TEESSIDE INDUSTRIAL CONTROLS LIMITED
Company Number:05533107
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:- Portrack Grange Road, Stockton On Tees, Cleveland, TS18 2PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Portrack Grange, Road, Stockton On Tees, England, TS18 2PF

Director21 September 2007Active
Portrack Grange, Road, Stockton On Tees, United Kingdom, TS18 2PF

Director08 April 2013Active
70 Fairfield Road, Fairfield, Stockton On Tees, TS19 7BY

Secretary10 August 2005Active
28 Palm Grove, Fairfield, Stockton On Tees, TS19 7BA

Secretary21 September 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 August 2005Active
-, Portrack Grange Road, Stockton On Tees, United Kingdom, TS18 2PF

Director10 August 2005Active
-, Portrack Grange Road, Stockton On Tees, United Kingdom, TS18 2PF

Director10 August 2005Active
Portrack Grange, Road, Stockton On Tees, England, TS18 2PF

Director21 September 2007Active

People with Significant Control

Ad77 Ltd
Notified on:02 August 2021
Status:Active
Country of residence:England
Address:Teesside Industrial Controls, Portrack Grange Road, Stockton-On-Tees, England, TS18 2PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Thomas Atkinson
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:Portrack Grange Road, Stockton On Tees, England, TS18 2PF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Paul Richard Stevenson
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:Portrack Grange Road, Stockton On Tees, England, TS18 2PF
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 (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
2023-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-14Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-08-04Persons with significant control

Notification of a person with significant control.

Download
2021-08-04Persons with significant control

Cessation of a person with significant control.

Download
2021-08-04Persons with significant control

Cessation of a person with significant control.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2021-06-04Mortgage

Mortgage satisfy charge full.

Download
2021-03-10Incorporation

Memorandum articles.

Download
2021-03-10Resolution

Resolution.

Download
2021-03-09Capital

Capital name of class of shares.

Download
2021-02-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2020-08-10Officers

Change person director company with change date.

Download
2020-07-06Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-09Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2018-08-13Confirmation statement

Confirmation statement with updates.

Download
2018-08-13Officers

Change person director company with change date.

Download
2018-06-26Officers

Change person director company with change date.

Download
2018-06-26Persons with significant control

Change to a person with significant control.

Download
2018-06-21Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-28Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.