Warning: file_put_contents(c/4a14ee1070087436896fe6c36cd99eec.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Teledyne Limited, UB7 0LQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TELEDYNE LIMITED

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

This company is commonly known as Teledyne Limited. The company was founded 24 years ago and was given the registration number 03863642. The firm's registered office is in WEST DRAYTON. You can find them at Aviation House The Lodge, Harmondsworth Lane, West Drayton, Middlesex. This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:TELEDYNE LIMITED
Company Number:03863642
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1999
End of financial year:01 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26110 - Manufacture of electronic components
  • 26301 - Manufacture of telegraph and telephone apparatus and equipment
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Aviation House The Lodge, Harmondsworth Lane, West Drayton, Middlesex, UB7 0LQ
Country Origin:
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

Director18 January 2019Active
Blackthorn Garngibboch Road, Cumbernauld, Scotland, G67 4AF

Secretary19 October 1999Active
Airedale House, Royal London Industrial Estate, Acorn Park, Charlestown, Shipley, England, BD17 7SW

Secretary30 April 2017Active
9-13 Napier Road, Wardpark North Industrial Estate, Cumbernauld, Scotland, G68 0EF

Director10 November 1999Active
1049 Camino Dos Rios, Thousand Oaks, Usa,

Director10 September 2012Active
30105 Avenida Tranquila, Rancho Palos Verdes, Usa, 90275

Director10 November 1999Active
1049, Camino Dos Rios, Thousand Oaks, California, United States,

Director18 November 2012Active
9-13, Napier Road, Wardpark North Industrial Estate, Cumbernauld, Scotland, G68 0EF

Director13 December 2013Active
1049, Camino Dos Rios, Thousand Oaks, United States, 91360

Director19 October 1999Active
2112 Century Park Lane No 416, Los Angeles, California 90067, Usa, FOREIGN

Director10 November 1999Active
4009 San Remo Way, Tarzana, Usa,

Director24 July 2000Active
Airedale House, Royal London Industrial Estate, Acorn Park, Charlestown Shipley, United Kingdom, BD17 7SW

Director30 April 2017Active

People with Significant Control

Teledyne Uk Limited
Notified on:29 July 2020
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
  • Right to appoint and remove directors
Rhombi Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Aviation House, The Lodge, Harmondsworth Lane, West Drayton, England, UB7 0LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-01Officers

Termination director company with name termination date.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type full.

Download
2022-11-16Accounts

Accounts with accounts type full.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-07-13Address

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

Download
2021-01-14Mortgage

Mortgage satisfy charge full.

Download
2020-12-23Accounts

Accounts with accounts type full.

Download
2020-12-14Resolution

Resolution.

Download
2020-12-14Capital

Capital statement capital company with date currency figure.

Download
2020-12-14Capital

Legacy.

Download
2020-12-14Insolvency

Legacy.

Download
2020-12-03Capital

Capital allotment shares.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2020-10-19Persons with significant control

Cessation of a person with significant control.

Download
2020-09-02Persons with significant control

Notification of a person with significant control.

Download
2020-06-01Officers

Termination director company with name termination date.

Download
2020-04-22Officers

Termination director company with name termination date.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-01-25Officers

Appoint person director company with name date.

Download
2019-01-18Officers

Termination director company with name termination date.

Download
2018-11-07Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.