UKBizDB.co.uk

TEV HOLDINGS LIMITED

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

This company is commonly known as Tev Holdings Limited. The company was founded 7 years ago and was given the registration number 10633446. The firm's registered office is in BRIGHOUSE. You can find them at Unit 4, Armytage Road, Brighouse, West Yorkshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:TEV HOLDINGS LIMITED
Company Number:10633446
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 4, Armytage Road, Brighouse, West Yorkshire, England, HD6 1QF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Armytage Road, Brighouse, England, HD6 1QF

Secretary29 April 2020Active
Unit 4, Armytage Road, Brighouse, England, HD6 1QF

Director19 May 2017Active
Unit 4, Armytage Road, Brighouse, England, HD6 1QF

Director19 May 2017Active
Unit 4, Armytage Road, Brighouse, England, HD6 1QF

Director01 August 2019Active
Unit 4, Armytage Road, Brighouse, England, HD6 1QF

Secretary24 November 2017Active
Unit 4, Armytage Road, Brighouse, England, HD6 1QF

Director08 June 2020Active
Unit 4, Armytage Road, Brighouse, England, HD6 1QF

Director08 June 2020Active
Unit 4, Armytage Road, Brighouse, England, HD6 1QF

Director19 May 2017Active
Unit 4, Armytage Road, Brighouse, England, HD6 1QF

Director01 March 2019Active
Unit 4, Armytage Road, Brighouse, England, HD6 1QF

Director01 August 2019Active
Unit 4, Armytage Road, Brighouse, England, HD6 1QF

Director22 February 2017Active
Unit 4, Armytage Road, Brighouse, England, HD6 1QF

Director24 November 2017Active

People with Significant Control

Mr Anthony Charles Hammersley
Notified on:19 May 2017
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:Unit 4 Armytage Road Industrial Estate, Armytage Road, Brighouse, England, HD6 1QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Yfm Equity Partners 2016 (Gp) Limited
Notified on:19 May 2017
Status:Active
Country of residence:England
Address:5th Floor Valiant Building, South Parade, Leeds, England, LS1 5QS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
Mr Anthony Charles Hammersley
Notified on:22 February 2017
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:Unit 4, Armytage Road, Brighouse, England, HD6 1QF
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
2024-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type group.

Download
2023-07-21Officers

Termination director company with name termination date.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type group.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-01Officers

Termination director company with name termination date.

Download
2021-09-24Accounts

Accounts with accounts type group.

Download
2021-02-23Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Accounts

Accounts with accounts type group.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-06-12Officers

Appoint person director company with name date.

Download
2020-06-12Officers

Termination director company with name termination date.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-04-29Officers

Termination secretary company with name termination date.

Download
2020-04-29Officers

Termination director company with name termination date.

Download
2020-04-29Officers

Appoint person secretary company with name date.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type group.

Download
2019-08-28Officers

Appoint person director company with name date.

Download
2019-08-28Officers

Appoint person director company with name date.

Download
2019-04-17Persons with significant control

Change to a person with significant control.

Download
2019-04-12Officers

Appoint person director company with name date.

Download
2019-04-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.