UKBizDB.co.uk

TELE-PRODUCTS LIMITED

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

This company is commonly known as Tele-products Limited. The company was founded 35 years ago and was given the registration number 02295985. The firm's registered office is in NORTH YORKSHIRE. You can find them at 11 Glaisdale Road, York, North Yorkshire, . This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:TELE-PRODUCTS LIMITED
Company Number:02295985
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 1988
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

Registered Address:11 Glaisdale Road, York, North Yorkshire, YO26 6QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cyclops House, Link Business Park, York, England, YO10 3JB

Director02 April 2024Active
Cyclops House, Link Business Park, York, England, YO10 3JB

Director02 April 2024Active
9, The Pastures, York, England, YO24 2JE

Secretary-Active
5, Highfield Close, Fangfoss, York, England, YO41 5SE

Director17 July 2012Active
11 Glaisdale Road, York, North Yorkshire, YO26 6QT

Director14 June 2017Active
8, Winchester Avenue, York, England, YO26 4RU

Director20 September 2021Active
9, The Pastures, York, England, YO24 2JE

Director-Active
9, The Pastures, York, England, YO24 2JE

Director-Active
11 Glaisdale Road, York, North Yorkshire, YO26 6QT

Director14 June 2017Active

People with Significant Control

Cyclops Electronics Limited
Notified on:02 April 2024
Status:Active
Country of residence:Scotland
Address:Titanium 1, Kings Inch Place, Renfrew, Scotland, PA4 8WF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thilaganathan Segaran
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Address:11 Glaisdale Road, North Yorkshire, YO26 6QT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jane Segaran
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Address:11 Glaisdale Road, North Yorkshire, YO26 6QT
Nature of control:
  • Ownership of shares 25 to 50 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 (7 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
2024-04-17Accounts

Change account reference date company current extended.

Download
2024-04-05Capital

Capital alter shares subdivision.

Download
2024-04-05Address

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

Download
2024-04-03Persons with significant control

Cessation of a person with significant control.

Download
2024-04-03Persons with significant control

Cessation of a person with significant control.

Download
2024-04-03Persons with significant control

Notification of a person with significant control.

Download
2024-04-03Officers

Termination director company with name termination date.

Download
2024-04-03Officers

Termination director company with name termination date.

Download
2024-04-03Officers

Termination director company with name termination date.

Download
2024-04-03Officers

Termination director company with name termination date.

Download
2024-04-03Officers

Termination director company with name termination date.

Download
2024-04-03Officers

Termination director company with name termination date.

Download
2024-04-03Officers

Termination secretary company with name termination date.

Download
2024-04-03Officers

Appoint person director company with name date.

Download
2024-04-03Officers

Appoint person director company with name date.

Download
2024-03-28Capital

Capital allotment shares.

Download
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2023-11-27Confirmation statement

Confirmation statement with updates.

Download
2023-11-20Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Accounts

Accounts with accounts type micro entity.

Download
2023-01-18Confirmation statement

Confirmation statement with updates.

Download
2022-03-17Accounts

Accounts with accounts type micro entity.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-10-27Confirmation statement

Confirmation statement with updates.

Download
2021-10-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.