Warning: file_put_contents(c/a2f7f39eeeca05a4b9d21356a85f2ffa.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Teseo Uk Limited, CM8 3YU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TESEO UK LIMITED

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

This company is commonly known as Teseo Uk Limited. The company was founded 12 years ago and was given the registration number 07781791. The firm's registered office is in WITHAM. You can find them at Chelmer House, Eastways Industrial Estate, Witham, Essex. This company's SIC code is 28132 - Manufacture of compressors.

Company Information

Name:TESEO UK LIMITED
Company Number:07781791
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2011
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28132 - Manufacture of compressors
  • 33200 - Installation of industrial machinery and equipment
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Chelmer House, Eastways Industrial Estate, Witham, Essex, CM8 3YU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chelmer House, Bellcroft, Eastways Industrial Estate, Witham, England, CM8 3YU

Director21 September 2011Active
Chelmer House, Bellcroft, Eastways Industrial Estate, Witham, England, CM8 3YU

Director21 September 2011Active
Chelmer House, Eastways Industrial Estate, Witham, England, CM8 3YU

Secretary21 September 2011Active
Chelmer House, Eastways Industrial Estate, Witham, England, CM8 3YU

Director21 September 2011Active

People with Significant Control

Mr Nicholas Patrick Connolly
Notified on:03 October 2018
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:Chelmer House, Bellcroft, Eastways Industrial Estate, Witham, England, CM8 3YU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Diane Madeline Connolly
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Address:Chelmer House, Eastways Industrial Estate, Witham, CM8 3YU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
Mr Patrick William Connolly
Notified on:06 April 2016
Status:Active
Date of birth:July 1945
Nationality:British
Country of residence:England
Address:Chelmer House, Bellcroft, Eastways Industrial Estate, Witham, England, CM8 3YU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sean Michael Connolly
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:Chelmer House, Bellcroft, Eastways Industrial Estate, Witham, England, CM8 3YU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Change of name

Certificate change of name company.

Download
2024-03-04Change of name

Certificate change of name company.

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type dormant.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2021-10-18Change of name

Certificate change of name company.

Download
2021-10-12Change of name

Certificate change of name company.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-29Address

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

Download
2021-03-23Address

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

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-03-23Officers

Termination secretary company with name termination date.

Download
2019-11-19Officers

Termination director company with name termination date.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Accounts

Accounts with accounts type dormant.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Persons with significant control

Change to a person with significant control.

Download
2018-10-03Persons with significant control

Change to a person with significant control.

Download
2018-10-03Persons with significant control

Change to a person with significant control.

Download
2018-10-03Persons with significant control

Notification of a person with significant control.

Download
2018-10-03Persons with significant control

Notification of a person with significant control.

Download
2018-10-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.