UKBizDB.co.uk

TESGL LIMITED

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

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.

Company Information

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:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Ocean Court Caspian Road, Atlantic Street, Altrincham, Cheshire, WA14 5HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Secretary01 July 2023Active
Sse Enterprise Energy Solutions, Ocean Court, Caspian Road, Atlantic Street, Altrincham, United Kingdom, WA14 5HH

Director12 April 2019Active
No.1 Forbury Place, 43 Forbury Road, Reading, RG1 3JH

Director01 July 2023Active
Red Oak South, South County Business Park, Leopardstown, Dublin, Ireland, 18

Director01 July 2023Active
No.1 Forbury Place, 43 Forbury Road, Reading, England, RG1 3JH

Secretary04 April 2023Active
Unit 4 Queen Anne Dr, Newbridge, United Kingdom, EH28 8PL

Secretary19 August 2019Active
Ocean Court, Caspian Road, Atlantic Street, Altrincham, United Kingdom, WA14 5HH

Secretary11 August 2014Active
Ocean Court, Caspian Road, Atlantic Street, Altrincham, United Kingdom, WA14 5HH

Secretary26 March 2013Active
No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom, RG1 3JH

Secretary18 September 2018Active
55, Vastern Road, Reading, United Kingdom, RG1 8BU

Secretary11 May 2016Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Secretary05 July 2017Active
Grampian House, 200 Dunkeld Road, Perth, Scotland, PH1 3GH

Director31 July 2014Active
55, Vastern Road, Reading, United Kingdom, RG1 8BU

Director31 July 2014Active
Ocean Court, Caspian Road, Atlantic Street, Altrincham, United Kingdom, WA14 5HH

Director12 August 2015Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director31 July 2014Active
Ocean Court, Caspian Road, Atlantic Street, Altrincham, United Kingdom, WA14 5HH

Director26 March 2013Active
No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom, RG1 3JH

Director03 May 2019Active
Ocean Court, Caspian Road, Atlantic Street, Altrincham, United Kingdom, WA14 5HH

Director21 November 2014Active
Ocean Court, Caspian Road, Atlantic Street, Altrincham, United Kingdom, WA14 5HH

Director26 March 2013Active

People with Significant Control

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:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Confirmation statement

Confirmation statement with no updates.

Download
2024-01-12Accounts

Accounts with accounts type full.

Download
2023-07-24Officers

Appoint person secretary company with name date.

Download
2023-07-24Officers

Termination secretary company with name termination date.

Download
2023-07-24Officers

Appoint person director company with name date.

Download
2023-07-24Officers

Appoint person director company with name date.

Download
2023-07-24Officers

Termination director company with name termination date.

Download
2023-04-05Officers

Change person secretary company with change date.

Download
2023-04-05Officers

Appoint person secretary company with name date.

Download
2023-04-05Officers

Termination secretary company with name termination date.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type full.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2021-07-10Accounts

Accounts with accounts type full.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type full.

Download
2019-08-21Officers

Appoint person secretary company with name date.

Download
2019-08-21Officers

Termination secretary company with name termination date.

Download
2019-05-29Officers

Termination director company with name termination date.

Download
2019-05-03Officers

Appoint person director company with name date.

Download
2019-04-12Officers

Appoint person director company with name date.

Download
2019-04-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.