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.
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 | : |
|
Registered Address | : | Sealand Centre, 3-5 Holmethorpe Avenue, Redhill, RH1 2LZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Compliance House, 3-5 Holmethorpe Avenue, Redhill, United Kingdom, RH1 2LZ | Secretary | 04 June 2018 | Active |
Compliance House, 3-5 Holmethorpe Avenue, Redhill, United Kingdom, RH1 2LZ | Director | 17 July 2021 | Active |
Compliance House, 3-5 Holmethorpe Avenue, Redhill, United Kingdom, RH1 2LZ | Director | 04 June 2021 | Active |
40 Honister Heights, Purley, CR8 1EU | Secretary | - | Active |
Sealand Centre, 3-5 Holmethorpe Avenue, Redhill, RH1 2LZ | Secretary | 01 October 2009 | Active |
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 | Director | 30 January 2015 | Active |
Sealand Centre, 3-5 Holmethorpe Avenue, Redhill, RH1 2LZ | Director | 04 June 2018 | Active |
Sealand Centre, 3-5 Holmethorpe Avenue, Redhill, RH1 2LZ | Director | 01 October 2009 | Active |
Sabin Firs Road, Kenley, CR8 5LG | Director | - | Active |
C/0 37 Fox On Lane, Caterham, CR3 5SG | Director | 01 October 2002 | Active |
Compliance House, 3-5 Holmethorpe Avenue, Redhill, United Kingdom, RH1 2LZ | Director | 01 June 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-08 | Officers | Termination director company with name termination date. | Download |
2022-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-18 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-08-18 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-08-18 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-08-17 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-08-17 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-08-17 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-26 | Officers | Change person director company with change date. | Download |
2021-07-26 | Officers | Appoint person director company with name date. | Download |
2021-07-26 | Address | Change registered office address company with date old address new address. | Download |
2021-07-09 | Officers | Termination director company with name termination date. | Download |
2021-07-09 | Officers | Termination director company with name termination date. | Download |
2021-07-09 | Officers | Appoint person director company with name date. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-25 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.