Warning: file_put_contents(c/827e1f8b67d837fabc80270bbf50ec9b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Teland Limited, SS6 7EW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TELAND LIMITED

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

This company is commonly known as Teland Limited. The company was founded 41 years ago and was given the registration number 01681129. The firm's registered office is in ESSEX. You can find them at 19-23 High Street, Rayleigh, Essex, . This company's SIC code is 90020 - Support activities to performing arts.

Company Information

Name:TELAND LIMITED
Company Number:01681129
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:19-23 High Street, Rayleigh, Essex, SS6 7EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66 Bonchurch Avenue, Leigh On Sea, England, SS9 3AT

Secretary01 May 1998Active
66 Bonchurch Avenue, Leigh On Sea, England, SS9 3AT

Director-Active
The White House 93 Chalkwell Avenue, Westcliff On Sea, SS0 8NL

Secretary-Active
54 Derwent Avenue, Rayleigh, SS6 8LT

Director01 October 2002Active
The White House 93 Chalkwell Avenue, Westcliff On Sea, SS0 8NL

Director-Active

People with Significant Control

Mr Kevin Horne
Notified on:18 October 2017
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:United Kingdom
Address:5 High Road, Hockley, United Kingdom, SS5 4SY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Kevin Horne
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:66 Bonchurch Avenue, Leigh On Sea, England, SS9 3AT
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
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2020-10-30Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Capital

Capital return purchase own shares.

Download
2020-08-11Capital

Capital cancellation shares.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2019-10-23Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-11Persons with significant control

Change to a person with significant control.

Download
2019-01-10Officers

Change person secretary company with change date.

Download
2019-01-10Officers

Change person director company with change date.

Download
2018-10-31Confirmation statement

Confirmation statement with updates.

Download
2018-07-03Accounts

Accounts with accounts type total exemption full.

Download
2018-03-15Persons with significant control

Cessation of a person with significant control.

Download
2018-03-15Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-11-10Persons with significant control

Notification of a person with significant control.

Download
2017-11-09Confirmation statement

Confirmation statement with updates.

Download
2017-10-25Mortgage

Mortgage satisfy charge full.

Download
2017-10-25Mortgage

Mortgage satisfy charge full.

Download
2017-10-18Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.