UKBizDB.co.uk

TEP ELECTRICAL DISTRIBUTORS LIMITED

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

This company is commonly known as Tep Electrical Distributors Limited. The company was founded 74 years ago and was given the registration number 00479984. The firm's registered office is in COUNTY DURHAM. You can find them at Valley Street North, Darlington, County Durham, . This company's SIC code is 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them).

Company Information

Name:TEP ELECTRICAL DISTRIBUTORS LIMITED
Company Number:00479984
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1950
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Office Address & Contact

Registered Address:Valley Street North, Darlington, County Durham, DL1 1QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Valley Street North, Darlington, United Kingdom, DL1 1QF

Secretary28 January 2020Active
Valley Street North, Darlington, County Durham, DL1 1QF

Director07 May 2017Active
The Grange, Main Street, Kirkby Malzeard, Ripon, HG4 3RY

Director-Active
4 Greenside Court, Hurworth, Darlington, DL2 2HS

Secretary05 February 2007Active
Newsham House, Newsham, Richmond, DL11 7QS

Secretary-Active
4 Greenside Court, Hurworth, Darlington, DL2 2HS

Director06 April 2005Active
Newsham House, Newsham, Richmond, DL11 7QS

Director-Active

People with Significant Control

Mr Andrew David Wriglesworth
Notified on:30 November 2022
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, 3 Wellington Place, Leeds, United Kingdom, LS1 4AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Peter John Stuart Thompson
Notified on:06 April 2016
Status:Active
Date of birth:September 1946
Nationality:English
Address:Valley Street North, County Durham, DL1 1QF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-09Confirmation statement

Confirmation statement with updates.

Download
2023-02-07Capital

Capital return purchase own shares.

Download
2023-01-03Capital

Capital cancellation shares.

Download
2023-01-03Persons with significant control

Notification of a person with significant control.

Download
2023-01-03Persons with significant control

Change to a person with significant control.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Mortgage

Mortgage satisfy charge full.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Officers

Appoint person secretary company with name date.

Download
2020-01-07Officers

Termination secretary company with name termination date.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2019-08-09Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2018-08-08Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Accounts

Accounts with accounts type total exemption full.

Download
2017-06-06Officers

Appoint person director company with name date.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-06-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.