UKBizDB.co.uk

TELEGAN GAS MONITORING LIMITED

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

This company is commonly known as Telegan Gas Monitoring Limited. The company was founded 31 years ago and was given the registration number 02782454. The firm's registered office is in AMERSHAM. You can find them at Misbourne Court, Rectory Way, Amersham, Buckinghamshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:TELEGAN GAS MONITORING LIMITED
Company Number:02782454
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Misbourne Court, Rectory Way, Amersham, Buckinghamshire, HP7 0DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Misbourne Court, Rectory Way, Amersham, HP7 0DE

Secretary01 October 2018Active
Misbourne Court, Rectory Way, Amersham, HP7 0DE

Director16 January 2023Active
Misbourne Court, Rectory Way, Amersham, HP7 0DE

Director01 October 2018Active
Little Stonborough, Grovers Gardens, Hindhead, GU26 6PT

Nominee Secretary22 January 1993Active
2 Stangrave Hall, Godstone, RH9 8NB

Secretary08 December 1997Active
Misbourne Court, Rectory Way, Amersham, HP7 0DE

Secretary10 March 2005Active
4 Pondfield Road, Kenley, CR8 5JX

Secretary10 June 1993Active
The Old Anchor Moat Lane, Wingrave, Aylesbury, HP22 4PQ

Secretary22 March 2001Active
13 Icknield Close, Wendover, Aylesbury, HP22 6HG

Secretary05 July 1993Active
12 Sunnybank, Epsom, KT18 7DX

Secretary03 October 2002Active
15 Gauntlett Road, Sutton, SM1 4RY

Secretary24 November 1994Active
Little Stonborough, Grovers Gardens, Hindhead, GU26 6PT

Nominee Director22 January 1993Active
Foxwell Lavendar Lane, Rowledge, Farnham, GU10 4AY

Director22 January 1993Active
Old Place House, Aldwick Road, Bognor Regis, PO21 3RW

Director04 July 1994Active
Cinderwood, Rannoch Road, Crowborough, TN6 1RB

Director23 July 1997Active
Misbourne Court, Rectory Way, Amersham, HP7 0DE

Director10 March 2005Active
4 Pondfield Road, Kenley, CR8 5JX

Director10 June 1993Active
35 Mount Park Road, Ealing, London, W5 2RS

Director22 November 1996Active
5 Chesil Wood, Petersfield Road, Winchester, SO23 0DA

Director05 July 1993Active
The Old Rectory, Ashton, Northampton, NN7 2JH

Director05 July 1993Active
7 The Leys, Halton Village Wendover, Aylesbury, HP22 5GH

Director06 April 1994Active
Misbourne Court, Rectory Way, Amersham, HP7 0DE

Director01 July 2018Active
Five Springs Cottage, Whitebrook, Monmouth, NP25 4TY

Director08 November 2001Active
The Old Anchor Moat Lane, Wingrave, Aylesbury, HP22 4PQ

Director22 March 2001Active
12 Sunnybank, Epsom, KT18 7DX

Director03 October 2002Active
Misbourne Court, Rectory Way, Amersham, HP7 0DE

Director10 March 2005Active
15 Gauntlett Road, Sutton, SM1 4RY

Director24 November 1994Active
46 Stanley Avenue, Chiswell Green, St Albans, AL2 3AZ

Director03 July 1998Active

People with Significant Control

Halma Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Misbourne Court, Rectory Way, Amersham, England, HP7 0DE
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
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type dormant.

Download
2023-02-21Incorporation

Memorandum articles.

Download
2023-02-21Resolution

Resolution.

Download
2023-02-21Resolution

Resolution.

Download
2023-02-21Incorporation

Memorandum articles.

Download
2023-02-20Change of constitution

Statement of companys objects.

Download
2023-02-10Officers

Termination director company with name termination date.

Download
2023-02-07Officers

Appoint person director company with name date.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Accounts

Accounts with accounts type dormant.

Download
2022-05-16Officers

Change person director company with change date.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type dormant.

Download
2021-04-08Accounts

Accounts with accounts type dormant.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type dormant.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Accounts

Accounts with accounts type dormant.

Download
2018-10-09Officers

Appoint person director company with name date.

Download
2018-10-09Officers

Appoint person secretary company with name date.

Download
2018-10-09Officers

Termination director company with name termination date.

Download
2018-10-09Officers

Termination secretary company with name termination date.

Download
2018-07-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.