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.
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 | : |
|
Registered Address | : | 26 Red Lion Square, London, WC1R 4HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor (South), Cathedral Buildings, Dean Street, Newcastle Upon Tyne, United Kingdom, NE1 1PG | Director | 30 November 2023 | Active |
First Floor (South), Cathedral Buildings, Dean Street, Newcastle Upon Tyne, United Kingdom, NE1 1PG | Director | 21 December 2020 | Active |
26, Red Lion Square, London, WC1R 4HQ | Secretary | 20 July 2020 | Active |
10 Snow Hill, London, England, EC1A 2AL | Corporate Secretary | 03 March 2014 | Active |
First Floor (South), Cathedral Buildings, Dean Street, Newcastle Upon Tyne, United Kingdom, NE1 1PG | Director | 21 December 2020 | Active |
26, Red Lion Square, London, WC1R 4HQ | Director | 01 April 2015 | Active |
26, Red Lion Square, London, WC1R 4HQ | Director | 30 June 2016 | Active |
26, Red Lion Square, London, England, WC1R 4HQ | Director | 13 June 2014 | Active |
26, Red Lion Square, London, England, WC1R 4HQ | Director | 14 May 2014 | Active |
26, Red Lion Square, London, England, WC1R 4HQ | Director | 13 June 2014 | Active |
26, Red Lion Square, London, England, WC1R 4HQ | Director | 14 May 2014 | Active |
26, Red Lion Square, London, WC1R 4HQ | Director | 21 September 2015 | Active |
26, Red Lion Square, London, England, WC1R 4HQ | Director | 14 May 2014 | Active |
10 Snow Hill, London, England, EC1A 2AL | Director | 03 March 2014 | Active |
26, Red Lion Square, London, WC1R 4HQ | Director | 08 May 2018 | Active |
26, Red Lion Square, London, WC1R 4HQ | Director | 07 July 2020 | Active |
10 Snow Hill, London, England, EC1A 2AL | Corporate Director | 03 March 2014 | Active |
10 Snow Hill, London, England, EC1A 2AL | Corporate Director | 03 March 2014 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-06 | Officers | Termination director company with name termination date. | Download |
2023-12-06 | Officers | Appoint person director company with name date. | Download |
2023-05-11 | Accounts | Accounts with accounts type small. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-06 | Accounts | Accounts with accounts type small. | Download |
2022-02-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-23 | Officers | Change person director company with change date. | Download |
2021-06-10 | Accounts | Accounts with accounts type full. | Download |
2021-02-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-03 | Resolution | Resolution. | Download |
2021-02-01 | Address | Change registered office address company with date old address new address. | Download |
2021-02-01 | Resolution | Resolution. | Download |
2021-01-19 | Officers | Appoint person director company with name date. | Download |
2021-01-19 | Officers | Appoint person director company with name date. | Download |
2021-01-19 | Officers | Termination director company with name termination date. | Download |
2021-01-19 | Officers | Termination secretary company with name termination date. | Download |
2021-01-19 | Officers | Termination director company with name termination date. | Download |
2020-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-06 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.