UKBizDB.co.uk

TEIGN METAL FINISHES LIMITED

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

This company is commonly known as Teign Metal Finishes Limited. The company was founded 24 years ago and was given the registration number 03952060. The firm's registered office is in DEVON. You can find them at Unit 11 Milber Trading Estate, Newton Abbot, Devon, . This company's SIC code is 25610 - Treatment and coating of metals.

Company Information

Name:TEIGN METAL FINISHES LIMITED
Company Number:03952060
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25610 - Treatment and coating of metals

Office Address & Contact

Registered Address:Unit 11 Milber Trading Estate, Newton Abbot, Devon, TQ12 4SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11, Milber Trading Estate, Newton Abbot, England, TQ12 4SG

Director13 January 2023Active
Unit 11, Milber Trading Estate, Newton Abbot, England, TQ12 4SG

Director13 January 2023Active
Bridge Cottage, Bridge Street, Uffculme, Cullompton, England, EX15 3AX

Secretary23 October 2016Active
Merida, Park Hill Road, Torquay, TQ1 2DQ

Secretary27 October 2000Active
The White House, Hennapyn Road, Torquay, TQ2 6QL

Secretary20 June 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary20 March 2000Active
Unit 11 Milber Trading Estate, Newton Abbot, Devon, TQ12 4SG

Director23 September 2016Active
Merida, Park Hill Road, Torquay, TQ1 2DQ

Director27 October 2000Active
Unit 11 Milber Trading Estate, Newton Abbot, Devon, TQ12 4SG

Director23 September 2016Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director20 March 2000Active

People with Significant Control

Brock Daniell
Notified on:13 January 2023
Status:Active
Date of birth:January 1997
Nationality:British
Country of residence:England
Address:Unit 11, Milber Trading Estate, Newton Abbot, England, TQ12 4SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Tighe Daniell
Notified on:13 January 2023
Status:Active
Date of birth:March 1998
Nationality:British
Country of residence:England
Address:Unit 11, Milber Trading Estate, Newton Abbot, England, TQ12 4SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Heidi Anne Daniell
Notified on:23 September 2016
Status:Active
Date of birth:August 1966
Nationality:British
Address:Unit 11 Milber Trading Estate, Devon, TQ12 4SG
Nature of control:
  • Voting rights 25 to 50 percent as trust

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

Company Filing History

DateCategoryDescription
2023-11-22Confirmation statement

Confirmation statement with updates.

Download
2023-10-02Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Persons with significant control

Notification of a person with significant control.

Download
2023-01-19Persons with significant control

Notification of a person with significant control.

Download
2023-01-19Officers

Appoint person director company with name date.

Download
2023-01-19Officers

Appoint person director company with name date.

Download
2023-01-19Officers

Termination director company with name termination date.

Download
2023-01-19Officers

Termination director company with name termination date.

Download
2023-01-18Persons with significant control

Cessation of a person with significant control.

Download
2023-01-18Resolution

Resolution.

Download
2022-12-16Gazette

Gazette filings brought up to date.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Gazette

Gazette notice compulsory.

Download
2022-09-01Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Gazette

Gazette filings brought up to date.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Gazette

Gazette notice compulsory.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Gazette

Gazette filings brought up to date.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2021-01-13Gazette

Gazette filings brought up to date.

Download
2021-01-12Gazette

Gazette notice compulsory.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.