Warning: file_put_contents(c/09229abcac1878c5cd8999fabfab4e6b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
T.e.p. Machinery Movement Limited, LS27 0HG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

T.E.P. MACHINERY MOVEMENT LIMITED

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

This company is commonly known as T.e.p. Machinery Movement Limited. The company was founded 45 years ago and was given the registration number 01396584. The firm's registered office is in LEEDS. You can find them at . Texas Street, Morley, Leeds, West Yorkshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:T.E.P. MACHINERY MOVEMENT LIMITED
Company Number:01396584
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 1978
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:. Texas Street, Morley, Leeds, West Yorkshire, England, LS27 0HG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, Swinnow View, Leeds, England, LS13 4TZ

Director24 January 2020Active
3 & 4 Park Court, Riccall Road, Escrick, York, United Kingdom, YO19 6ED

Secretary15 March 2006Active
Southfields, Headwell Lane, Saxton, LS24 9PX

Secretary-Active
3 & 4 Park Court, Riccall Road, Escrick, York, United Kingdom, YO19 6ED

Director06 April 2016Active
3 & 4 Park Court, Riccall Road, Escrick, York, United Kingdom, YO19 6ED

Director23 June 2003Active
Southfields, Headwell Lane, Saxton, LS24 9PX

Director-Active
Southfields, Headwell Lane, Saxton, LS24 9PX

Director-Active

People with Significant Control

Stainless Steel Vessels Limited
Notified on:24 January 2020
Status:Active
Country of residence:England
Address:100, Kirkstall Road, Leeds, England, LS3 1HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Mandy Thirkill
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:3 & 4 Park Court, Riccall Road, York, United Kingdom, YO19 6ED
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nigel Terence Thirkill
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:United Kingdom
Address:3 & 4 Park Court, Riccall Road, York, United Kingdom, YO19 6ED
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Terence Thirkill
Notified on:06 April 2016
Status:Active
Date of birth:November 1946
Nationality:British
Address:10, South Parade, Leeds, LS1 5QS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Susan Thirkill
Notified on:06 April 2016
Status:Active
Date of birth:January 1947
Nationality:British
Address:10, South Parade, Leeds, LS1 5QS
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Address

Change sail address company with old address new address.

Download
2023-09-08Officers

Change person director company with change date.

Download
2023-07-07Accounts

Accounts with accounts type small.

Download
2023-03-29Address

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

Download
2022-11-08Address

Move registers to registered office company with new address.

Download
2022-11-08Address

Change sail address company with old address new address.

Download
2022-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Accounts

Accounts with accounts type small.

Download
2021-10-15Address

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

Download
2021-10-15Officers

Change person director company with change date.

Download
2021-09-14Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2020-05-14Address

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

Download
2020-04-09Officers

Change person director company with change date.

Download
2020-02-07Persons with significant control

Notification of a person with significant control.

Download
2020-02-07Persons with significant control

Cessation of a person with significant control.

Download
2020-02-07Persons with significant control

Cessation of a person with significant control.

Download
2020-02-05Capital

Capital variation of rights attached to shares.

Download
2020-02-05Capital

Capital name of class of shares.

Download
2020-02-04Resolution

Resolution.

Download
2020-01-30Officers

Termination secretary company with name termination date.

Download
2020-01-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.