UKBizDB.co.uk

TEI LIMITED

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

This company is commonly known as Tei Limited. The company was founded 19 years ago and was given the registration number 05236072. The firm's registered office is in WAKEFIELD. You can find them at Unit 21 Power Park, Calder Vale Road, Wakefield, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:TEI LIMITED
Company Number:05236072
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2004
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit 21 Power Park, Calder Vale Road, Wakefield, England, WF1 5PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 21 Power Park, Calder Vale Road, Wakefield, England, WF1 5PE

Secretary05 November 2004Active
Unit 21 Power Park, Calder Vale Road, Wakefield, England, WF1 5PE

Director01 November 2004Active
Unit 21 Power Park, Calder Vale Road, Wakefield, England, WF1 5PE

Director29 August 2013Active
Unit 21 Power Park, Calder Vale Road, Wakefield, England, WF1 5PE

Director13 December 2007Active
Unit 21 Power Park, Calder Vale Road, Wakefield, England, WF1 5PE

Director27 May 2021Active
Unit 21 Power Park, Calder Vale Road, Wakefield, England, WF1 5PE

Director13 December 2007Active
The Hawthornes, Wareside, SG12 7RL

Secretary23 September 2004Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary20 September 2004Active
Ses House, Harworth Park, Blyth Road, Harworth, Doncaster, England, DN11 8DB

Director26 March 2015Active
The Hawthornes, Wareside, SG12 7RL

Director23 September 2004Active
45b St John's Road, Driffield, YO25 6RS

Director01 November 2004Active
34 South Parkway, Snaith, Goole, DN14 9JW

Director13 December 2007Active
Oak Lodge, The Green, Nunburnholme, Pocklington, YO42 1QY

Director23 September 2004Active
Sandstock House, 96 Broadmanor, Pocklington, YO42 2GB

Director23 September 2004Active
238 Prince Rupert Drive, Tockwith, York, YO26 7PU

Director01 November 2004Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director20 September 2004Active

People with Significant Control

Tei Group Ltd
Notified on:08 September 2017
Status:Active
Country of residence:England
Address:Ses House, Balby Court, Doncaster, England, DN4 8DE
Nature of control:
  • Ownership of shares 75 to 100 percent
S.E.S Holdings (Uk) Ltd
Notified on:20 September 2016
Status:Active
Country of residence:England
Address:S.E.S House, Harworth Park, Blyth Road, Doncaster, England, DN11 8DB
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 (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
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type full.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type full.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Officers

Change person director company with change date.

Download
2022-01-24Officers

Change person director company with change date.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-05-27Officers

Appoint person director company with name date.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Accounts

Change account reference date company previous extended.

Download
2020-02-14Accounts

Accounts with accounts type full.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Address

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

Download
2019-02-14Officers

Change person director company with change date.

Download
2019-02-14Officers

Change person director company with change date.

Download
2019-02-13Officers

Change person director company with change date.

Download
2019-02-13Officers

Change person secretary company with change date.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type full.

Download
2018-11-20Mortgage

Mortgage satisfy charge full.

Download
2018-11-20Mortgage

Mortgage satisfy charge full.

Download
2018-11-20Mortgage

Mortgage satisfy charge full.

Download
2018-11-20Mortgage

Mortgage satisfy charge full.

Download
2018-10-12Insolvency

Liquidation voluntary arrangement completion.

Download

Copyright © 2024. All rights reserved.