UKBizDB.co.uk

TELEDYNE C.M.L. GROUP LIMITED

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

This company is commonly known as Teledyne C.m.l. Group Limited. The company was founded 43 years ago and was given the registration number 01564040. The firm's registered office is in CHELMSFORD. You can find them at 106 Waterhouse Lane, , Chelmsford, Essex. This company's SIC code is 30990 - Manufacture of other transport equipment n.e.c..

Company Information

Name:TELEDYNE C.M.L. GROUP LIMITED
Company Number:01564040
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1981
End of financial year:01 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 30990 - Manufacture of other transport equipment n.e.c.
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:106 Waterhouse Lane, Chelmsford, Essex, England, CM1 2QU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
106, Waterhouse Lane, Chelmsford, England, CM1 2QU

Secretary17 November 2017Active
106, Waterhouse Lane, Chelmsford, England, CM1 2QU

Director28 July 2010Active
106, Waterhouse Lane, Chelmsford, England, CM1 2QU

Director06 February 2019Active
Blackthorn Garnibboch Road, Cumbernauld, Glasgow, G67 4AF

Secretary28 July 2010Active
15 Rothesay Avenue, Chelmsford, CM2 9BU

Secretary30 June 2001Active
Cloudsmoor Moor Court, Rodborough Common, Stroud, GL5 5DA

Secretary-Active
9-13, Napier Road, Wardpark North, Cumbernauld, Glasgow, Scotland, G68 0EF

Secretary28 April 2017Active
17 Chipping Avenue, Ainsdale, Southport, PR8 2SG

Director-Active
Aviation House, The Lodge, Harmondsworth Lane, West Drayton, United Kingdom, UB7 0LQ

Director28 July 2010Active
Glebe House Silver Street, Bourton, Swindon, SN6 8JF

Director04 May 1999Active
1, Hunters Piece, Bourton, Swindon, SN6 8JR

Director-Active
Sandwath, Newbiggin On Lune, CA17 4LY

Director-Active
15 Rothesay Avenue, Chelmsford, CM2 9BU

Director19 May 2000Active
Cloudsmoor Moor Court, Rodborough Common, Stroud, GL5 5DA

Director-Active
3 Wash Lane, Leigh, WN7

Director-Active
23 Blackbrook Avenue, Hawarden, CH5 3HJ

Director-Active
Ghyll Croft, St Mary's Close, Kempsford, GL7 4NF

Director-Active
Green Paddocks Cheltenham Road, Little Beckford, Tewkesbury, GL20 7AL

Director07 October 1997Active
9-13, Napier Road, Wardpark North, Cumbernauld, Glasgow, Scotland, G68 0EF

Director28 April 2017Active
2 Prospect Place, Cirencester, GL7 1EZ

Director23 August 1999Active
106, Waterhouse Lane, Chelmsford, England, CM1 2QU

Director28 July 2010Active
The Barn Main Street, Wick, Pershore, WR10 3NZ

Director03 January 1995Active
66 Osmaston Road, Prenton, CH42 8LL

Director27 September 1994Active

People with Significant Control

Rhombi Holdings Limited
Notified on:07 June 2022
Status:Active
Country of residence:England
Address:106, Waterhouse Lane, Chelmsford, England, CM1 2QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Intelek Properties Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Aviation House, Harmondsworth Lane, West Drayton, England, UB7 0LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Accounts

Accounts with accounts type dormant.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-06-09Persons with significant control

Notification of a person with significant control.

Download
2022-06-09Persons with significant control

Cessation of a person with significant control.

Download
2022-05-30Accounts

Accounts with accounts type dormant.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type dormant.

Download
2020-10-25Accounts

Accounts with accounts type dormant.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type dormant.

Download
2019-02-13Officers

Appoint person director company with name date.

Download
2019-01-18Officers

Termination director company with name termination date.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type dormant.

Download
2017-11-17Officers

Appoint person secretary company with name date.

Download
2017-11-17Officers

Termination secretary company with name termination date.

Download
2017-10-06Confirmation statement

Confirmation statement with updates.

Download
2017-10-02Accounts

Accounts with accounts type dormant.

Download
2017-08-30Address

Move registers to registered office company with new address.

Download
2017-08-30Address

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

Download
2017-05-03Officers

Appoint person director company with name date.

Download
2017-05-03Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.