UKBizDB.co.uk

TELEGAN PRESSED PRODUCTS LTD

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

This company is commonly known as Telegan Pressed Products Ltd. The company was founded 46 years ago and was given the registration number 01366164. The firm's registered office is in REDHILL. You can find them at Sealand Centre, 3-5 Holmethorpe Avenue, Redhill, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:TELEGAN PRESSED PRODUCTS LTD
Company Number:01366164
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 1978
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Sealand Centre, 3-5 Holmethorpe Avenue, Redhill, RH1 2LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Compliance House, 3-5 Holmethorpe Avenue, Redhill, United Kingdom, RH1 2LZ

Secretary04 June 2018Active
Compliance House, 3-5 Holmethorpe Avenue, Redhill, United Kingdom, RH1 2LZ

Director17 July 2021Active
Compliance House, 3-5 Holmethorpe Avenue, Redhill, United Kingdom, RH1 2LZ

Director04 June 2021Active
40 Honister Heights, Purley, CR8 1EU

Secretary-Active
Sealand Centre, 3-5 Holmethorpe Avenue, Redhill, RH1 2LZ

Secretary01 October 2009Active
75 Purneys Road, Eltham, London, SE9 6HU

Director-Active
40 Honister Heights, Purley, CR8 1EU

Director-Active
Sealand Centre, 3-5 Holmethorpe Ave, Redhill, England, RH1 2LZ

Director30 January 2015Active
Sealand Centre, 3-5 Holmethorpe Avenue, Redhill, RH1 2LZ

Director04 June 2018Active
Sealand Centre, 3-5 Holmethorpe Avenue, Redhill, RH1 2LZ

Director01 October 2009Active
Sabin Firs Road, Kenley, CR8 5LG

Director-Active
C/0 37 Fox On Lane, Caterham, CR3 5SG

Director01 October 2002Active
Compliance House, 3-5 Holmethorpe Avenue, Redhill, United Kingdom, RH1 2LZ

Director01 June 2016Active

People with Significant Control

Warnstar Limited
Notified on:04 June 2021
Status:Active
Country of residence:United Kingdom
Address:Compliance House, 3-5 Holmethorpe Avenue, Redhill, United Kingdom, RH1 2LZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Compliance Specialists Limited
Notified on:04 June 2021
Status:Active
Country of residence:United Kingdom
Address:Compliance House, 3-5 Holmethorpe Avenue, Redhill, United Kingdom, RH1 2LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Executors Of T M Egan ( Mr B Howe & Mr M P Egan)
Notified on:27 March 2018
Status:Active
Country of residence:England
Address:3-5, Holmethorpe Avenue, Redhill, England, RH1 2LZ
Nature of control:
  • Significant influence or control as firm
Mr Terrence Michael Egan
Notified on:06 April 2016
Status:Active
Date of birth:December 1936
Nationality:British
Address:Sealand Centre, Redhill, RH1 2LZ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

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
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-08-25Confirmation statement

Confirmation statement with updates.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Persons with significant control

Notification of a person with significant control.

Download
2021-09-27Persons with significant control

Notification of a person with significant control.

Download
2021-09-27Persons with significant control

Cessation of a person with significant control.

Download
2021-08-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-08-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-08-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-08-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-08-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-08-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-07-26Officers

Change person director company with change date.

Download
2021-07-26Officers

Appoint person director company with name date.

Download
2021-07-26Address

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

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.