This company is commonly known as Teme Valley Tractors (welshpool) Limited. The company was founded 31 years ago and was given the registration number 02803190. The firm's registered office is in KINGTON. You can find them at 35 Bridge Street, , Kington, Herefordshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | TEME VALLEY TRACTORS (WELSHPOOL) LIMITED |
---|---|---|
Company Number | : | 02803190 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 35 Bridge Street, Kington, Herefordshire, HR5 3DW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Old Hall, Dunstall, Burton-On-Trent, England, DE13 8BE | Director | 31 January 2024 | Active |
Old Hall, Dunstall, Burton-On-Trent, England, DE13 8BE | Director | 31 January 2024 | Active |
Old Hall, Dunstall, Burton-On-Trent, England, DE13 8BE | Director | 31 January 2024 | Active |
Old Hall, Dunstall, Burton-On-Trent, England, DE13 8BE | Director | 31 January 2024 | Active |
Old Hall, Dunstall, Burton-On-Trent, England, DE13 8BE | Director | 31 January 2024 | Active |
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU | Nominee Secretary | 24 March 1993 | Active |
Bramley House, Leinthall Starkes, Ludlow, SY8 2HP | Secretary | 24 March 1993 | Active |
Barn Croft, Wigmore, Leominster, HR6 9UH | Director | 24 March 1993 | Active |
20 Beech-O-Cwmago, Banks Head, Bishops Castle, SY9 5JL | Director | 08 April 1993 | Active |
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU | Nominee Director | 24 March 1993 | Active |
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU | Nominee Director | 24 March 1993 | Active |
Bramley House, Leinthall Starkes, Ludlow, SY8 2HP | Director | 24 March 1993 | Active |
Moreton House, Moreton, Eye, Leominster, United Kingdom, HR6 0DP | Director | 24 March 1993 | Active |
2 Quebb Cottages, Overton, Ludlow, SY8 4DT | Director | 24 March 1993 | Active |
Dunstall Holdings Limited | ||
Notified on | : | 31 January 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Old Hall, Dunstall, Burton-On-Trent, England, DE13 8BE |
Nature of control | : |
|
Mr Simon William Clarke | ||
Notified on | : | 31 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Old Hall, Dunstall, Burton-On-Trent, England, DE13 8BE |
Nature of control | : |
|
Mr Mervyn Lloyd Probert | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Moreton House, Moreton Eye, Leominster, United Kingdom, HR6 0DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-03 | Accounts | Change account reference date company previous extended. | Download |
2024-02-05 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-01 | Officers | Appoint person director company with name date. | Download |
2024-02-01 | Address | Change registered office address company with date old address new address. | Download |
2024-02-01 | Officers | Appoint person director company with name date. | Download |
2024-02-01 | Officers | Appoint person director company with name date. | Download |
2024-02-01 | Officers | Appoint person director company with name date. | Download |
2024-02-01 | Officers | Appoint person director company with name date. | Download |
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2024-02-01 | Officers | Termination secretary company with name termination date. | Download |
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2023-11-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-17 | Accounts | Accounts with accounts type small. | Download |
2023-04-06 | Officers | Termination director company with name termination date. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.