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..
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 | : |
|
Registered Address | : | Unit B8 Haybrook Industrial, Estate Halesfield 9, Telford, Shropshire, TF7 4QW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 The Sutherlands, School Street, St. Georges, Telford, England, TF2 9LW | Director | 24 September 1997 | Active |
James House, Yew Tree Way, Golborne, Warrington, England, WA3 3JD | Director | 18 February 2022 | Active |
17 Chichester Drive, Heath Hayes, Cannock, WS12 5YL | Secretary | 04 July 1997 | Active |
Oakstone Barn, Weston, Shrewsbury, England, SY4 5UX | Secretary | 26 April 2000 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Corporate Nominee Secretary | 04 July 1997 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Director | 04 July 1997 | Active |
17 Chichester Drive, Heath Hayes, Cannock, WS12 5YL | Director | 04 July 1997 | Active |
55 Deavall Way, Cannock, WS11 7ZB | Director | 04 July 1997 | Active |
Oakstone Barn, Weston, Shrewsbury, England, SY4 5UX | Director | 24 September 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-17 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-18 | Officers | Appoint person director company with name date. | Download |
2021-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-07 | Officers | Termination secretary company with name termination date. | Download |
2021-07-07 | Officers | Termination director company with name termination date. | Download |
2021-07-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-28 | Officers | Change person director company with change date. | Download |
2017-06-28 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.