UKBizDB.co.uk

TES BIDCO LIMITED

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

This company is commonly known as Tes Bidco Limited. The company was founded 10 years ago and was given the registration number 08918230. The firm's registered office is in LONDON. You can find them at 26 Red Lion Square, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TES BIDCO LIMITED
Company Number:08918230
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2014
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:26 Red Lion Square, London, WC1R 4HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor (South), Cathedral Buildings, Dean Street, Newcastle Upon Tyne, United Kingdom, NE1 1PG

Director30 November 2023Active
First Floor (South), Cathedral Buildings, Dean Street, Newcastle Upon Tyne, United Kingdom, NE1 1PG

Director21 December 2020Active
26, Red Lion Square, London, WC1R 4HQ

Secretary20 July 2020Active
10 Snow Hill, London, England, EC1A 2AL

Corporate Secretary03 March 2014Active
First Floor (South), Cathedral Buildings, Dean Street, Newcastle Upon Tyne, United Kingdom, NE1 1PG

Director21 December 2020Active
26, Red Lion Square, London, WC1R 4HQ

Director01 April 2015Active
26, Red Lion Square, London, WC1R 4HQ

Director30 June 2016Active
26, Red Lion Square, London, England, WC1R 4HQ

Director13 June 2014Active
26, Red Lion Square, London, England, WC1R 4HQ

Director14 May 2014Active
26, Red Lion Square, London, England, WC1R 4HQ

Director13 June 2014Active
26, Red Lion Square, London, England, WC1R 4HQ

Director14 May 2014Active
26, Red Lion Square, London, WC1R 4HQ

Director21 September 2015Active
26, Red Lion Square, London, England, WC1R 4HQ

Director14 May 2014Active
10 Snow Hill, London, England, EC1A 2AL

Director03 March 2014Active
26, Red Lion Square, London, WC1R 4HQ

Director08 May 2018Active
26, Red Lion Square, London, WC1R 4HQ

Director07 July 2020Active
10 Snow Hill, London, England, EC1A 2AL

Corporate Director03 March 2014Active
10 Snow Hill, London, England, EC1A 2AL

Corporate Director03 March 2014Active

People with Significant Control

Edwin Supply Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:First Floor (South) Cathedral Buildings, Dean Street, Newcastle Upon Tyne, United Kingdom, NE1 1PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-12-06Officers

Appoint person director company with name date.

Download
2023-05-11Accounts

Accounts with accounts type small.

Download
2023-01-06Confirmation statement

Confirmation statement with updates.

Download
2022-06-06Accounts

Accounts with accounts type small.

Download
2022-02-25Persons with significant control

Change to a person with significant control.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Officers

Change person director company with change date.

Download
2021-06-10Accounts

Accounts with accounts type full.

Download
2021-02-16Mortgage

Mortgage satisfy charge full.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Persons with significant control

Change to a person with significant control.

Download
2021-02-12Persons with significant control

Change to a person with significant control.

Download
2021-02-03Resolution

Resolution.

Download
2021-02-01Address

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

Download
2021-02-01Resolution

Resolution.

Download
2021-01-19Officers

Appoint person director company with name date.

Download
2021-01-19Officers

Appoint person director company with name date.

Download
2021-01-19Officers

Termination director company with name termination date.

Download
2021-01-19Officers

Termination secretary company with name termination date.

Download
2021-01-19Officers

Termination director company with name termination date.

Download
2020-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.