This company is commonly known as Tesgl Limited. The company was founded 11 years ago and was given the registration number 08462158. The firm's registered office is in ALTRINCHAM. You can find them at Ocean Court Caspian Road, Atlantic Street, Altrincham, Cheshire. This company's SIC code is 43390 - Other building completion and finishing.
Name | : | TESGL LIMITED |
---|---|---|
Company Number | : | 08462158 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ocean Court Caspian Road, Atlantic Street, Altrincham, Cheshire, WA14 5HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Secretary | 01 July 2023 | Active |
Sse Enterprise Energy Solutions, Ocean Court, Caspian Road, Atlantic Street, Altrincham, United Kingdom, WA14 5HH | Director | 12 April 2019 | Active |
No.1 Forbury Place, 43 Forbury Road, Reading, RG1 3JH | Director | 01 July 2023 | Active |
Red Oak South, South County Business Park, Leopardstown, Dublin, Ireland, 18 | Director | 01 July 2023 | Active |
No.1 Forbury Place, 43 Forbury Road, Reading, England, RG1 3JH | Secretary | 04 April 2023 | Active |
Unit 4 Queen Anne Dr, Newbridge, United Kingdom, EH28 8PL | Secretary | 19 August 2019 | Active |
Ocean Court, Caspian Road, Atlantic Street, Altrincham, United Kingdom, WA14 5HH | Secretary | 11 August 2014 | Active |
Ocean Court, Caspian Road, Atlantic Street, Altrincham, United Kingdom, WA14 5HH | Secretary | 26 March 2013 | Active |
No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom, RG1 3JH | Secretary | 18 September 2018 | Active |
55, Vastern Road, Reading, United Kingdom, RG1 8BU | Secretary | 11 May 2016 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Secretary | 05 July 2017 | Active |
Grampian House, 200 Dunkeld Road, Perth, Scotland, PH1 3GH | Director | 31 July 2014 | Active |
55, Vastern Road, Reading, United Kingdom, RG1 8BU | Director | 31 July 2014 | Active |
Ocean Court, Caspian Road, Atlantic Street, Altrincham, United Kingdom, WA14 5HH | Director | 12 August 2015 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Director | 31 July 2014 | Active |
Ocean Court, Caspian Road, Atlantic Street, Altrincham, United Kingdom, WA14 5HH | Director | 26 March 2013 | Active |
No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom, RG1 3JH | Director | 03 May 2019 | Active |
Ocean Court, Caspian Road, Atlantic Street, Altrincham, United Kingdom, WA14 5HH | Director | 21 November 2014 | Active |
Ocean Court, Caspian Road, Atlantic Street, Altrincham, United Kingdom, WA14 5HH | Director | 26 March 2013 | Active |
The Energy Solutions Group Bidco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ocean Court, Caspian Road, Altrincham, United Kingdom, WA14 5HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-12 | Accounts | Accounts with accounts type full. | Download |
2023-07-24 | Officers | Appoint person secretary company with name date. | Download |
2023-07-24 | Officers | Termination secretary company with name termination date. | Download |
2023-07-24 | Officers | Appoint person director company with name date. | Download |
2023-07-24 | Officers | Appoint person director company with name date. | Download |
2023-07-24 | Officers | Termination director company with name termination date. | Download |
2023-04-05 | Officers | Change person secretary company with change date. | Download |
2023-04-05 | Officers | Appoint person secretary company with name date. | Download |
2023-04-05 | Officers | Termination secretary company with name termination date. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Accounts | Accounts with accounts type full. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type full. | Download |
2021-07-10 | Accounts | Accounts with accounts type full. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type full. | Download |
2019-08-21 | Officers | Appoint person secretary company with name date. | Download |
2019-08-21 | Officers | Termination secretary company with name termination date. | Download |
2019-05-29 | Officers | Termination director company with name termination date. | Download |
2019-05-03 | Officers | Appoint person director company with name date. | Download |
2019-04-12 | Officers | Appoint person director company with name date. | Download |
2019-04-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.