UKBizDB.co.uk

TEFAL U.K. LIMITED

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

This company is commonly known as Tefal U.k. Limited. The company was founded 52 years ago and was given the registration number 01051980. The firm's registered office is in WINDSOR. You can find them at Riverside House, Riverside Walk, Windsor, Berkshire. This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:TEFAL U.K. LIMITED
Company Number:01051980
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 1972
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:Riverside House, Riverside Walk, Windsor, Berkshire, SL4 1NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ditton Park, Riding Court Road, Datchet, Slough, England, SL3 9LL

Secretary01 July 2023Active
Ditton Park, Riding Court Road, Datchet, Slough, England, SL3 9LL

Director01 April 2019Active
Ditton Park, Riding Court Road, Datchet, Slough, England, SL3 9LL

Director01 July 2023Active
Ditton Park, Riding Court Road, Datchet, Slough, England, SL3 9LL

Director02 October 2019Active
Turnpike House, Tollgate, Maidenhead, United Kingdom, SL6 4LJ

Secretary26 February 2007Active
Ditton Park, Riding Court Road, Datchet, Slough, England, SL3 9LL

Secretary12 May 2010Active
Ranmore Cottage, Shere Road, West Horsley, KT24 6EQ

Secretary12 February 1992Active
Flat 39 Dolphin Court Kingsmead Road, High Wycombe, HP11 1EX

Secretary-Active
Turnpike House, Tollgate, Maidenhead, United Kingdom, SL6 4LJ

Director01 February 2007Active
Ditton Park, Riding Court Road, Datchet, Slough, England, SL3 9LL

Director26 April 2010Active
Ranmore Cottage, Shere Road, West Horsley, KT24 6EQ

Director-Active
9 Rue Chaziere, Lyon, Rhone Alipes,

Director04 May 2000Active
27 Rue Berbisey, 2100 Dison, France, FOREIGN

Director-Active
4 Rue Les Pierres, Plantees, France, FOREIGN

Director-Active
27 E Rue Soeur Bouvier, Lyon, France, 69OO5

Director30 December 1998Active
Riverside House, Riverside Walk, Windsor, England, SL4 1NA

Director07 September 2010Active
12d Chemin De Bootery, 69300 Calvre, France, FOREIGN

Director-Active
Chiltern Cottage, Pleck Lane, Kingston Blount, Chinnor, OX9 4RU

Director20 March 1995Active
6 Rue Du General Pershine, Versailles, France,

Director10 February 2003Active
Riverside House, Riverside Walk, Windsor, England, SL4 1NA

Director07 September 2010Active
Copper Beech, Curzon Avenue, Beaconsfield, HP9 2NN

Director-Active
Riverside House, Riverside Walk, Windsor, England, SL4 1NA

Director01 April 2014Active
12 Bis Rue Pasteur, St Cyr Au Mont D Or, France,

Director10 February 2003Active
Riverside House, Riverside Walk, Windsor, SL4 1NA

Director04 January 2016Active
63 Akilindastrasse, Graefelfing, Germany,

Director12 July 2007Active
121 Sheerstock, Haddenham, Aylesbury, HP17 8EY

Director11 February 1997Active
18 Saint Marys Avenue, Deerfield Park Bramley, Tadley, RG26 5UU

Director06 April 1999Active
Bandhill House, Combroke,

Director-Active
L'Orangerie, 2 Rue De Prieure, Ecully, France,

Director21 March 1997Active
Riverside House, Riverside Walk, Windsor, SL4 1NA

Director01 February 2017Active
Route De Lorngy, 74150 Rumilly, France, FOREIGN

Director-Active
14 Gansestrasse, Dusseldorf, Germany,

Director12 July 2007Active
Chemin Du Petit Bois, Bp 172, Ecully Cedex, France,

Director-Active
Gerston Back Lane, Chalfont St Giles, HP8 4PB

Director-Active
Allee De Bouverat, Menthon Saint Bernard, France,

Director29 April 2005Active

People with Significant Control

Groupe Seb Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Riverside House, Riverside Walk, Windsor, England, SL4 1NA
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-16Officers

Second filing of director termination with name.

Download
2024-05-01Officers

Termination director company with name termination date.

Download
2024-05-01Officers

Appoint person director company with name date.

Download
2024-05-01Officers

Termination secretary company with name termination date.

Download
2024-05-01Officers

Appoint person secretary company with name date.

Download
2024-04-30Officers

Termination director company with name termination date.

Download
2024-04-30Officers

Appoint person director company with name date.

Download
2024-04-09Officers

Appoint person secretary company with name date.

Download
2023-10-16Officers

Appoint person director company with name date.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Accounts

Accounts with accounts type full.

Download
2023-02-24Officers

Termination director company with name termination date.

Download
2023-02-24Officers

Termination secretary company with name termination date.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Address

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

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Accounts

Accounts with accounts type full.

Download
2020-11-30Accounts

Accounts with accounts type full.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Officers

Appoint person director company with name date.

Download
2019-10-15Officers

Termination director company with name termination date.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.