Warning: file_put_contents(c/2d6a143d1f5d1d95fbf08c5bbfaaf3d5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Teleste Uk Limited, HP5 2PY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TELESTE UK LIMITED

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

This company is commonly known as Teleste Uk Limited. The company was founded 32 years ago and was given the registration number 02719043. The firm's registered office is in CHESHAM. You can find them at Unit A, Chiltern Commence Centre, Asheridge Road, Chesham, . This company's SIC code is 26400 - Manufacture of consumer electronics.

Company Information

Name:TELESTE UK LIMITED
Company Number:02719043
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 1992
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 26400 - Manufacture of consumer electronics

Office Address & Contact

Registered Address:Unit A, Chiltern Commence Centre, Asheridge Road, Chesham, England, HP5 2PY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, Bank House, Cherry Street, Birmingham, B2 5AL

Secretary25 October 2019Active
9, The Gardens, Broadcut, Fareham, United Kingdom, PO16 8SS

Director06 May 2019Active
Unit A, Chiltern Commerce Centre, Asheridge Road, Chesham, England, HP5 2PY

Director31 December 2013Active
6th Floor, Bank House, Cherry Street, Birmingham, B2 5AL

Director01 November 2019Active
52 Gledhow Wood Avenue, Roundhay, Leeds, LS8 1NY

Secretary12 June 1992Active
Unit A, Chiltern Commerce Centre, Asheridge Road, Chesham, England, HP5 2PY

Secretary31 March 2018Active
9 The Elms, Milton, Cambridge, CB4 6ZQ

Secretary25 October 1995Active
33 Dunstal Field, Cottenham, Cambridge, CB24 8UH

Secretary09 January 1998Active
52 New Town, Uckfield, TN22 5DE

Nominee Secretary01 June 1992Active
24 Ashley Way, Sawston, Cambridge, CB2 4DY

Secretary01 August 2000Active
Sandcroft, Exning Road, Newmarket, CB8 0AH

Secretary31 March 2004Active
Merikulman Tie 33, Turku 20250, Finland, FOREIGN

Director12 June 1992Active
Rose Cottage 40 High Street, Little Wilbraham, Cambridge, CB1 5JY

Director20 February 1995Active
Frantsinpolku 8, Fin 20380 Turku, Finland,

Director20 February 1995Active
Pajamaenkuja 1, Lieto Sf-21420, Finland,

Director12 June 1992Active
Latvatie 3, Espoo, Finland, 02170

Director20 June 1996Active
52 New Town, Uckfield, TN22 5DE

Nominee Director01 June 1992Active
Leppatie 13, Turku, Finland, FOREIGN

Director10 January 2003Active
Vanha, Hirvensalontei 17 20810, Turku, Finland, FOREIGN

Director10 September 1997Active
Vasaramaenkuja 8, 20720 Tyrku, FOREIGN

Director31 August 2002Active
4 Butterworth Way, Greenfield, Oldham, OL3 7PS

Director12 June 1992Active
Raionkatu 9, Fin-20660 Littoinen, Finland,

Director21 January 1994Active

People with Significant Control

Teleste Oyj
Notified on:19 March 2017
Status:Active
Country of residence:Finland
Address:1, Seponkatu, Turku, Finland,
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-03-28Gazette

Gazette dissolved liquidation.

Download
2022-12-28Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-09-06Address

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

Download
2021-09-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-06Resolution

Resolution.

Download
2021-09-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-08-24Other

Legacy.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-06-26Accounts

Legacy.

Download
2020-06-22Other

Legacy.

Download
2020-06-22Other

Legacy.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Officers

Appoint person director company with name date.

Download
2019-11-05Accounts

Accounts with accounts type small.

Download
2019-10-29Officers

Appoint person secretary company with name date.

Download
2019-10-29Officers

Termination secretary company with name termination date.

Download
2019-06-18Accounts

Accounts with accounts type small.

Download
2019-05-28Resolution

Resolution.

Download
2019-05-17Officers

Appoint person director company with name date.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Officers

Termination director company with name termination date.

Download
2018-06-13Accounts

Accounts with accounts type small.

Download
2018-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.