Warning: file_put_contents(c/716b23b39a8d13cb9ca670e2ae855759.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/9b94d6b89e28ace5dcaab6ce8af3d503.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Tesla Energy Solutions Limited, LS12 6AJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TESLA ENERGY SOLUTIONS LIMITED

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

This company is commonly known as Tesla Energy Solutions Limited. The company was founded 10 years ago and was given the registration number 08627765. The firm's registered office is in LEEDS. You can find them at B.c.l. House 2 Pavilion Business Park, Royds Hall Road, Leeds, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:TESLA ENERGY SOLUTIONS LIMITED
Company Number:08627765
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2013
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:B.c.l. House 2 Pavilion Business Park, Royds Hall Road, Leeds, England, LS12 6AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
B.C.L. House, 2 Pavilion Business Park, Royds Hall Road, Leeds, England, LS12 6AJ

Director19 February 2014Active
B.C.L. House, 2 Pavilion Business Park, Royds Hall Road, Leeds, England, LS12 6AJ

Director29 July 2013Active
Bcl House, 2 Pavilion Business Park, Royds Hall Road, Leeds, England, LS12 6AJ

Director01 June 2014Active
Bcl House, 2 Pavilion Business Park, Royds Hall Road, Leeds, England, LS12 6AJ

Director19 February 2014Active

People with Significant Control

Mr Martin Prest
Notified on:01 September 2017
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:B.C.L. House, 2 Pavilion Business Park, Leeds, England, LS12 6AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Richard Mark Harrison
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:B.C.L. House, 2 Pavilion Business Park, Leeds, England, LS12 6AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Martin Cressey
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:England
Address:B.C.L. House, 2 Pavilion Business Park, Leeds, England, LS12 6AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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
2022-06-07Gazette

Gazette dissolved voluntary.

Download
2022-03-22Gazette

Gazette notice voluntary.

Download
2022-03-15Dissolution

Dissolution application strike off company.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Persons with significant control

Notification of a person with significant control.

Download
2020-04-15Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-16Confirmation statement

Confirmation statement with updates.

Download
2018-04-24Accounts

Accounts with accounts type total exemption full.

Download
2017-09-01Capital

Capital allotment shares.

Download
2017-08-09Confirmation statement

Confirmation statement with no updates.

Download
2017-03-08Accounts

Accounts with accounts type total exemption small.

Download
2016-08-10Confirmation statement

Confirmation statement with updates.

Download
2016-08-01Address

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

Download
2015-11-24Accounts

Accounts with accounts type total exemption small.

Download
2015-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-30Address

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

Download
2015-05-28Officers

Termination director company with name termination date.

Download
2015-05-28Officers

Termination director company with name termination date.

Download
2015-03-31Accounts

Accounts with accounts type total exemption small.

Download
2014-08-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-18Address

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

Download

Copyright © 2024. All rights reserved.