UKBizDB.co.uk

TELESISEAGLE LIMITED

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

This company is commonly known as Telesiseagle Limited. The company was founded 40 years ago and was given the registration number 01745452. The firm's registered office is in HONITON. You can find them at Unit 2 Diamond House, Reme Drive Heathpark Industrial Estate, Honiton, Devon. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:TELESISEAGLE LIMITED
Company Number:01745452
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Unit 2 Diamond House, Reme Drive Heathpark Industrial Estate, Honiton, Devon, EX14 1SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodside, Broadclyst, Exeter, England, EX5 3BE

Secretary08 September 2006Active
Suite 400s, 8700 W. Bryn Mawr, Chicago, United States, 60631

Director01 September 2022Active
28181, River Drive, Circleville, United States, 43113

Director31 October 2022Active
2 Churston Rise, Seaton, EX12 2JE

Secretary-Active
Grenz Strasse 3, Huckeswagen D 42499, Germany,

Director19 January 2001Active
2969 Heatherway Street, Ann Arbor, Michigan, Usa,

Director08 September 2006Active
21 Townsend Road, Seaton, EX12 2BB

Director-Active
55 Mead Drive, Chillicothe, Usa,

Director19 January 2001Active
13266 Durham Circle, Pickerington, Usa,

Director19 January 2001Active
Building 2 Suite 300, 2727 Paces Ferry Road Se, Atlanta, Usa, 30339

Director25 April 2017Active
Building 2 Suite 300, 2727 Paces Ferry Road Se, Atlanta, United States, 30339

Director25 April 2017Active
28181, River Drive, Circleville, United States, 43113

Director25 April 2017Active
2 Churston Rise, Seaton, EX12 2JE

Director-Active
Telesis Technologies, Inc., 28181 River Drive, Circleville, United States, 43113

Director29 March 2022Active
Unit 2, Diamond House, Reme Drive Heathpark Industrial Estate, Honiton, EX14 1SE

Director28 April 2020Active
Trenell, Lower Broad Oak Road, West Hill, Ottery St. Mary, United Kingdom, EX11 1XQ

Director22 May 2006Active
20380 Kilbride Ct, Saratoga, Usa,

Director23 October 2007Active
6253 Maria's Point Lane, Columbus, Ohio, Usa,

Director08 September 2006Active

People with Significant Control

Hitachi, Ltd.
Notified on:21 July 2022
Status:Active
Country of residence:Japan
Address:6-6, Marunouchi 1-Chome, Toyko, Japan, 100 8280
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr. John-Paul Ho
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:American
Country of residence:United States
Address:409, Hoosier Drive, Angola, United States,
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-13Accounts

Accounts with made up date.

Download
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Change account reference date company current extended.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-10-04Accounts

Accounts with accounts type audited abridged.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Persons with significant control

Cessation of a person with significant control.

Download
2022-09-20Persons with significant control

Notification of a person with significant control.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2022-03-30Officers

Appoint person director company with name date.

Download
2021-11-08Officers

Change person secretary company with change date.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type audited abridged.

Download
2021-02-05Persons with significant control

Notification of a person with significant control.

Download
2021-02-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-01-09Accounts

Accounts with accounts type audited abridged.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Officers

Appoint person director company with name date.

Download
2020-04-28Officers

Termination director company with name termination date.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Accounts

Accounts with accounts type small.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.