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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 21 Power Park, Calder Vale Road, Wakefield, England, WF1 5PE | Secretary | 05 November 2004 | Active |
Unit 21 Power Park, Calder Vale Road, Wakefield, England, WF1 5PE | Director | 01 November 2004 | Active |
Unit 21 Power Park, Calder Vale Road, Wakefield, England, WF1 5PE | Director | 29 August 2013 | Active |
Unit 21 Power Park, Calder Vale Road, Wakefield, England, WF1 5PE | Director | 13 December 2007 | Active |
Unit 21 Power Park, Calder Vale Road, Wakefield, England, WF1 5PE | Director | 27 May 2021 | Active |
Unit 21 Power Park, Calder Vale Road, Wakefield, England, WF1 5PE | Director | 13 December 2007 | Active |
The Hawthornes, Wareside, SG12 7RL | Secretary | 23 September 2004 | Active |
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Secretary | 20 September 2004 | Active |
Ses House, Harworth Park, Blyth Road, Harworth, Doncaster, England, DN11 8DB | Director | 26 March 2015 | Active |
The Hawthornes, Wareside, SG12 7RL | Director | 23 September 2004 | Active |
45b St John's Road, Driffield, YO25 6RS | Director | 01 November 2004 | Active |
34 South Parkway, Snaith, Goole, DN14 9JW | Director | 13 December 2007 | Active |
Oak Lodge, The Green, Nunburnholme, Pocklington, YO42 1QY | Director | 23 September 2004 | Active |
Sandstock House, 96 Broadmanor, Pocklington, YO42 2GB | Director | 23 September 2004 | Active |
238 Prince Rupert Drive, Tockwith, York, YO26 7PU | Director | 01 November 2004 | Active |
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Director | 20 September 2004 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type full. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type full. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-24 | Officers | Change person director company with change date. | Download |
2022-01-24 | Officers | Change person director company with change date. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-05-27 | Officers | Appoint person director company with name date. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-21 | Accounts | Change account reference date company previous extended. | Download |
2020-02-14 | Accounts | Accounts with accounts type full. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-24 | Address | Change registered office address company with date old address new address. | Download |
2019-02-14 | Officers | Change person director company with change date. | Download |
2019-02-14 | Officers | Change person director company with change date. | Download |
2019-02-13 | Officers | Change person director company with change date. | Download |
2019-02-13 | Officers | Change person secretary company with change date. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type full. | Download |
2018-11-20 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-20 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-20 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-20 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-12 | Insolvency | Liquidation voluntary arrangement completion. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.