UKBizDB.co.uk

TEME VALLEY TRACTORS (WELSHPOOL) LIMITED

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

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.

Company Information

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:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:35 Bridge Street, Kington, Herefordshire, HR5 3DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Hall, Dunstall, Burton-On-Trent, England, DE13 8BE

Director31 January 2024Active
Old Hall, Dunstall, Burton-On-Trent, England, DE13 8BE

Director31 January 2024Active
Old Hall, Dunstall, Burton-On-Trent, England, DE13 8BE

Director31 January 2024Active
Old Hall, Dunstall, Burton-On-Trent, England, DE13 8BE

Director31 January 2024Active
Old Hall, Dunstall, Burton-On-Trent, England, DE13 8BE

Director31 January 2024Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Secretary24 March 1993Active
Bramley House, Leinthall Starkes, Ludlow, SY8 2HP

Secretary24 March 1993Active
Barn Croft, Wigmore, Leominster, HR6 9UH

Director24 March 1993Active
20 Beech-O-Cwmago, Banks Head, Bishops Castle, SY9 5JL

Director08 April 1993Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Director24 March 1993Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Director24 March 1993Active
Bramley House, Leinthall Starkes, Ludlow, SY8 2HP

Director24 March 1993Active
Moreton House, Moreton, Eye, Leominster, United Kingdom, HR6 0DP

Director24 March 1993Active
2 Quebb Cottages, Overton, Ludlow, SY8 4DT

Director24 March 1993Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Right to appoint and remove directors
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:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-08Confirmation statement

Confirmation statement with updates.

Download
2024-03-13Persons with significant control

Notification of a person with significant control.

Download
2024-03-13Persons with significant control

Notification of a person with significant control.

Download
2024-03-13Persons with significant control

Cessation of a person with significant control.

Download
2024-03-03Accounts

Change account reference date company previous extended.

Download
2024-02-05Mortgage

Mortgage satisfy charge full.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-02-01Address

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

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2024-02-01Officers

Termination secretary company with name termination date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2023-11-06Mortgage

Mortgage satisfy charge full.

Download
2023-10-27Mortgage

Mortgage satisfy charge full.

Download
2023-10-27Mortgage

Mortgage satisfy charge full.

Download
2023-10-17Accounts

Accounts with accounts type small.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.