UKBizDB.co.uk

TELL HOLDINGS LIMITED

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

This company is commonly known as Tell Holdings Limited. The company was founded 7 years ago and was given the registration number 10609060. The firm's registered office is in WIGAN. You can find them at Fairhurst, Douglas Bank House, Wigan, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TELL HOLDINGS LIMITED
Company Number:10609060
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2017
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Fairhurst, Douglas Bank House, Wigan, England, WN1 2TB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shay House, Shay Lane, Hale Barns, England, WA15 8LU

Director26 January 2023Active
Fairhurst, Douglas Bank House, Wigan, England, WN1 2TB

Director08 February 2017Active
Shay House, Shay Lane, Hale Barns, England, WA15 8LU

Director08 March 2019Active
Shay House, Shay Lane, Hale Barns, England, WA15 8LU

Director08 February 2017Active

People with Significant Control

Emily Properties Ltd
Notified on:25 May 2020
Status:Active
Country of residence:United Kingdom
Address:Douglas Bank House, Wigan Lane, Wigan, United Kingdom, WN1 2TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Emma Jane Clarke
Notified on:08 February 2017
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:27 Langham Road, Bowdon, Altrincham, England, WA14 2HX
Nature of control:
  • Significant influence or control
Ms Lisa Ann Browne
Notified on:08 February 2017
Status:Active
Date of birth:November 1976
Nationality:Irish
Country of residence:England
Address:Shay House, Shay Lane, Hale Barns, England, WA15 8LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-18Persons with significant control

Change to a person with significant control.

Download
2023-08-18Persons with significant control

Notification of a person with significant control.

Download
2023-08-18Persons with significant control

Cessation of a person with significant control.

Download
2023-07-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-22Confirmation statement

Confirmation statement with updates.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-29Officers

Appoint person director company with name date.

Download
2019-02-18Confirmation statement

Confirmation statement with updates.

Download
2018-11-07Accounts

Accounts with accounts type total exemption full.

Download
2018-09-21Officers

Termination director company with name termination date.

Download
2018-02-09Confirmation statement

Confirmation statement with no updates.

Download
2017-04-19Officers

Change person director company with change date.

Download
2017-02-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.