UKBizDB.co.uk

THE TEIGNMOUTH QUAY COMPANY LTD

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

This company is commonly known as The Teignmouth Quay Company Ltd. The company was founded 137 years ago and was given the registration number 00023449. The firm's registered office is in LONDON. You can find them at 25 Bedford Street, , London, . This company's SIC code is 52101 - Operation of warehousing and storage facilities for water transport activities.

Company Information

Name:THE TEIGNMOUTH QUAY COMPANY LTD
Company Number:00023449
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 1886
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52101 - Operation of warehousing and storage facilities for water transport activities
  • 52220 - Service activities incidental to water transportation
  • 52241 - Cargo handling for water transport activities
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:25 Bedford Street, London, United Kingdom, WC2E 9ES
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Bedford Street, London, WC2E 9ES

Corporate Secretary16 July 2015Active
25, Bedford Street, London, United Kingdom, WC2E 9ES

Director30 June 2022Active
25, Bedford Street, London, United Kingdom, WC2E 9ES

Director29 July 2019Active
Aldwych House 71-91, Aldwych, London, WC2B 4HN

Secretary17 December 2007Active
Aldwych House, 71-91 Aldwych, London, United Kingdom, WC2B 4HN

Secretary12 June 2014Active
10 Douglas Road, Harpenden, AL5 2EW

Secretary12 December 1998Active
Aldwych House 71-91, Aldwych, London, WC2B 4HN

Secretary27 November 2013Active
28 Holden Close, Hertford, SG13 7JU

Secretary24 May 2002Active
Ocean Breeze, New Road, Teignmouth, TQ14 8UB

Secretary-Active
293 Commonside East, Mitcham, CR4 1HD

Secretary29 July 2003Active
Bramble Tye, Blegberry Gardens Shooters Way, Berkhamsted, HP4 3AR

Director28 February 2001Active
Harrington Woodway Road, Teignmouth, TQ14 8PZ

Director-Active
25, Bedford Street, London, United Kingdom, WC2E 9ES

Director25 March 2011Active
The Old Manor House, Hampnett, Cheltenham, GL54 3NW

Director-Active
25, Bedford Street, London, United Kingdom, WC2E 9ES

Director02 April 2013Active
80, Kenilworth Avenue, Wimbledon, SW19 7LR

Director30 September 2009Active
Cluaran, Stancombe Farm, Liverton, Newton Abbot, TQ12 6JA

Director01 July 1998Active
25, Bedford Street, London, United Kingdom, WC2E 9ES

Director29 April 2015Active
Associated British Ports Holdings Limited, Associated British Ports Holdings Limited, Aldwych House, 71-91 Aldwych, London, WC2B 4HN

Director24 August 2010Active
241 Winchester Road, Eastleigh, SO53 2DX

Director07 January 1998Active
25 Yarrell Mansions, Queens Club Gardens, London, W14 9TB

Director01 March 2007Active
Willow Lodge, Sway Road, Brockenhurst, SO42 7SG

Director20 January 1999Active
25, Bedford Street, London, United Kingdom, WC2E 9ES

Director12 February 2019Active
Kwetu, School Lane, The Narth, Monmouth, NP25 4QN

Director22 April 1997Active
1, Hollinhurst Court, Penwortham, Preston, England, PR1 0AG

Director24 August 2010Active
Ocean Breeze, New Road, Teignmouth, TQ14 8UB

Director-Active
25, Bedford Street, London, United Kingdom, WC2E 9ES

Director06 May 2020Active
25, Bedford Street, London, United Kingdom, WC2E 9ES

Director24 August 2010Active
Associated British Ports, Associated British Ports, Aldwych House, 71-91 Aldwych, London, England, WC2B 4HN

Director24 August 2010Active
White Gables, White Gables, 84 Victoria Road, Penarth, CF64 3HZ

Director24 August 2010Active

People with Significant Control

Associated British Ports
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:25, Bedford Street, London, United Kingdom, WC2E 9ES
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Accounts

Accounts with accounts type dormant.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-01-18Accounts

Accounts with accounts type dormant.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Accounts

Accounts with accounts type dormant.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Accounts

Accounts with accounts type dormant.

Download
2020-05-06Officers

Appoint person director company with name date.

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2019-07-30Officers

Appoint person director company with name date.

Download
2019-07-30Officers

Termination director company with name termination date.

Download
2019-07-30Officers

Termination director company with name termination date.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Accounts

Accounts with accounts type dormant.

Download
2019-02-24Officers

Appoint person director company with name date.

Download
2019-02-22Officers

Termination director company with name termination date.

Download
2018-09-21Officers

Second filing of director termination with name.

Download
2018-07-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2018-07-31Accounts

Legacy.

Download
2018-07-31Other

Legacy.

Download
2018-07-31Other

Legacy.

Download

Copyright © 2024. All rights reserved.