UKBizDB.co.uk

TES CONTROLS LIMITED

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

This company is commonly known as Tes Controls Limited. The company was founded 15 years ago and was given the registration number 06830677. The firm's registered office is in SOLIHULL. You can find them at 106 Danford Lane, , Solihull, West Midlands. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:TES CONTROLS LIMITED
Company Number:06830677
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2009
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:106 Danford Lane, Solihull, West Midlands, B91 1QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
106, Danford Lane, Solihull, B91 1QR

Secretary26 February 2009Active
Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH

Director26 February 2009Active
106, Danford Lane, Solihull, B91 1QR

Director26 February 2009Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Secretary26 February 2009Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Director26 February 2009Active

People with Significant Control

Mr Stephen William Taylor
Notified on:06 April 2018
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:106, Danford Lane, Solihull, England, B91 1QR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Mark Alan Bishop
Notified on:06 April 2018
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:20, Vernon Close, Sutton Coldfield, England, B74 4EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Melissa Taylor
Notified on:20 February 2017
Status:Active
Date of birth:March 1971
Nationality:British
Address:106, Danford Lane, Solihull, B91 1QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2024-01-18Officers

Change person director company with change date.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-06-16Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Confirmation statement

Confirmation statement with updates.

Download
2019-02-14Capital

Capital allotment shares.

Download
2019-02-14Persons with significant control

Change to a person with significant control.

Download
2019-02-14Persons with significant control

Cessation of a person with significant control.

Download
2019-01-15Persons with significant control

Notification of a person with significant control.

Download
2019-01-15Persons with significant control

Notification of a person with significant control.

Download
2019-01-15Persons with significant control

Change to a person with significant control.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-09Confirmation statement

Confirmation statement with no updates.

Download
2017-06-26Accounts

Accounts with accounts type total exemption small.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2016-06-22Accounts

Accounts with accounts type total exemption small.

Download
2016-03-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.