UKBizDB.co.uk

TELFORD ENGINEERING SUPPLIES LIMITED

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

This company is commonly known as Telford Engineering Supplies Limited. The company was founded 26 years ago and was given the registration number 03399076. The firm's registered office is in TELFORD. You can find them at Unit B8 Haybrook Industrial, Estate Halesfield 9, Telford, Shropshire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:TELFORD ENGINEERING SUPPLIES LIMITED
Company Number:03399076
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 1997
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Unit B8 Haybrook Industrial, Estate Halesfield 9, Telford, Shropshire, TF7 4QW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 The Sutherlands, School Street, St. Georges, Telford, England, TF2 9LW

Director24 September 1997Active
James House, Yew Tree Way, Golborne, Warrington, England, WA3 3JD

Director18 February 2022Active
17 Chichester Drive, Heath Hayes, Cannock, WS12 5YL

Secretary04 July 1997Active
Oakstone Barn, Weston, Shrewsbury, England, SY4 5UX

Secretary26 April 2000Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Corporate Nominee Secretary04 July 1997Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director04 July 1997Active
17 Chichester Drive, Heath Hayes, Cannock, WS12 5YL

Director04 July 1997Active
55 Deavall Way, Cannock, WS11 7ZB

Director04 July 1997Active
Oakstone Barn, Weston, Shrewsbury, England, SY4 5UX

Director24 September 1997Active

People with Significant Control

Tes Group Holdings Limited
Notified on:10 March 2022
Status:Active
Country of residence:England
Address:James House, Yew Tree Way, Warrington, England, WA3 3JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Robert Maurice Wickstead
Notified on:13 July 2016
Status:Active
Date of birth:November 1962
Nationality:British
Address:Unit B8 Haybrook Industrial, Telford, TF7 4QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Richard John Forrest
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:2, The Sutherlands, School Street, Telford, England, TF2 9LW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-17Mortgage

Mortgage satisfy charge full.

Download
2022-03-15Persons with significant control

Cessation of a person with significant control.

Download
2022-03-15Persons with significant control

Notification of a person with significant control.

Download
2022-02-18Officers

Appoint person director company with name date.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-07-07Officers

Termination secretary company with name termination date.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2021-07-07Persons with significant control

Change to a person with significant control.

Download
2021-07-07Persons with significant control

Cessation of a person with significant control.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Accounts

Accounts with accounts type total exemption full.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Accounts

Accounts with accounts type total exemption full.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2017-07-07Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Officers

Change person director company with change date.

Download
2017-06-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.