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.
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 | : |
|
Registered Address | : | - Portrack Grange Road, Stockton On Tees, Cleveland, TS18 2PF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Portrack Grange, Road, Stockton On Tees, England, TS18 2PF | Director | 21 September 2007 | Active |
Portrack Grange, Road, Stockton On Tees, United Kingdom, TS18 2PF | Director | 08 April 2013 | Active |
70 Fairfield Road, Fairfield, Stockton On Tees, TS19 7BY | Secretary | 10 August 2005 | Active |
28 Palm Grove, Fairfield, Stockton On Tees, TS19 7BA | Secretary | 21 September 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 10 August 2005 | Active |
-, Portrack Grange Road, Stockton On Tees, United Kingdom, TS18 2PF | Director | 10 August 2005 | Active |
-, Portrack Grange Road, Stockton On Tees, United Kingdom, TS18 2PF | Director | 10 August 2005 | Active |
Portrack Grange, Road, Stockton On Tees, England, TS18 2PF | Director | 21 September 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-04 | Officers | Termination director company with name termination date. | Download |
2021-06-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-10 | Incorporation | Memorandum articles. | Download |
2021-03-10 | Resolution | Resolution. | Download |
2021-03-09 | Capital | Capital name of class of shares. | Download |
2021-02-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-10 | Officers | Change person director company with change date. | Download |
2020-07-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-13 | Officers | Change person director company with change date. | Download |
2018-06-26 | Officers | Change person director company with change date. | Download |
2018-06-26 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.