UKBizDB.co.uk

TEONI'S LIMITED

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

This company is commonly known as Teoni's Limited. The company was founded 17 years ago and was given the registration number 05972327. The firm's registered office is in EXETER. You can find them at Balliol House, Southernhay Gardens, Exeter, Devon. This company's SIC code is 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes.

Company Information

Name:TEONI'S LIMITED
Company Number:05972327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:19 October 2006
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes

Office Address & Contact

Registered Address:Balliol House, Southernhay Gardens, Exeter, Devon, EX1 1NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Winslade House, Winslade Park Avenue, Manor Drive, Exeter, EX5 1FY

Secretary19 October 2006Active
Winslade House, Winslade Park Avenue, Manor Drive, Exeter, EX5 1FY

Director19 October 2006Active
Winslade House, Winslade Park Avenue, Manor Drive, Exeter, EX5 1FY

Director19 October 2006Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary19 October 2006Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director19 October 2006Active

People with Significant Control

Gay Toni Payne
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:United Kingdom
Address:Units 5 & 6, Blackdown Park, Willand, United Kingdom, EX15 2FS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ian Stuart Payne
Notified on:06 April 2016
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:United Kingdom
Address:Units 5 & 6, Blackdown Park, Willand, United Kingdom, EX15 2FS
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-11-14Address

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

Download
2023-03-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-29Insolvency

Liquidation in administration progress report.

Download
2020-12-29Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-12-12Mortgage

Mortgage satisfy charge full.

Download
2020-03-03Insolvency

Liquidation in administration proposals.

Download
2020-02-07Address

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

Download
2020-01-13Insolvency

Liquidation in administration appointment of administrator.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-22Confirmation statement

Confirmation statement with updates.

Download
2018-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-02Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption small.

Download
2017-06-15Officers

Change person director company with change date.

Download
2016-11-24Confirmation statement

Confirmation statement with updates.

Download
2016-08-05Accounts

Change account reference date company current extended.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download
2015-11-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-21Address

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

Download

Copyright © 2024. All rights reserved.