UKBizDB.co.uk

TEESSIDE INDUSTRIAL SUPPLIES LIMITED

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

This company is commonly known as Teesside Industrial Supplies Limited. The company was founded 9 years ago and was given the registration number 09457933. The firm's registered office is in HARTLEPOOL. You can find them at Exchange Building, 66 Church Street, Hartlepool, Cleveland. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:TEESSIDE INDUSTRIAL SUPPLIES LIMITED
Company Number:09457933
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2015
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Exchange Building, 66 Church Street, Hartlepool, Cleveland, United Kingdom, TS24 7DN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Exchange Building, 66 Church Street, Hartlepool, United Kingdom, TS24 7DN

Director26 February 2016Active
Exchange Building, 66 Church Street, Hartlepool, United Kingdom, TS24 7DN

Director25 February 2015Active
Exchange Building, 66 Church Street, Hartlepool, United Kingdom, TS24 7DN

Director25 February 2015Active

People with Significant Control

Mrs Julie Laking
Notified on:26 February 2021
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:United Kingdom
Address:Exchange Building, 66 Church Street, Hartlepool, United Kingdom, TS24 7DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kenneth Andrew Laking
Notified on:26 February 2021
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:United Kingdom
Address:Exchange Building, 66 Church Street, Hartlepool, United Kingdom, TS24 7DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Stephen Wilson
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:Exchange Building, 66 Church Street, Hartlepool, United Kingdom, TS24 7DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kenneth Andrew Laking
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:United Kingdom
Address:Exchange Building, 66 Church Street, Hartlepool, United Kingdom, TS24 7DN
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 (7 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
2022-08-30Gazette

Gazette dissolved voluntary.

Download
2022-06-14Gazette

Gazette notice voluntary.

Download
2022-06-07Dissolution

Dissolution application strike off company.

Download
2022-05-24Gazette

Gazette notice compulsory.

Download
2022-03-16Persons with significant control

Notification of a person with significant control.

Download
2022-03-16Persons with significant control

Notification of a person with significant control.

Download
2022-03-16Persons with significant control

Cessation of a person with significant control.

Download
2022-03-16Officers

Termination director company with name termination date.

Download
2022-01-26Officers

Change person director company with change date.

Download
2022-01-26Officers

Change person director company with change date.

Download
2021-08-11Accounts

Accounts with accounts type micro entity.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type micro entity.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type micro entity.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Accounts with accounts type micro entity.

Download
2018-04-04Confirmation statement

Confirmation statement with updates.

Download
2018-02-26Persons with significant control

Cessation of a person with significant control.

Download
2017-11-28Accounts

Accounts with accounts type micro entity.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2016-11-08Accounts

Accounts with accounts type total exemption small.

Download
2016-10-25Officers

Appoint person director company with name date.

Download
2016-03-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-25Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.