General information

Name:

Tedport Ltd

Office Address:

The Old Town Hall 71 Christchurch Road BH24 1DH Ringwood

Number: 01147001

Incorporation date: 1973-11-22

Dissolution date: 2023-04-12

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 01147001 51 years ago, Tedport Limited had been a private limited company until 2023-04-12 - the day it was dissolved. The last known registration address was The Old Town Hall, 71 Christchurch Road Ringwood.

When it comes to the following firm's executives list, there were six directors to name just a few: Karin R., Suzanne T. and Enid G..

Enid G. was the individual who controlled this firm, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Karin R.

Role: Director

Appointed: 07 April 2016

Latest update: 21 April 2023

Suzanne T.

Role: Secretary

Appointed: 18 January 2016

Latest update: 21 April 2023

Suzanne T.

Role: Director

Appointed: 10 May 2004

Latest update: 21 April 2023

Enid G.

Role: Director

Appointed: 01 December 1999

Latest update: 21 April 2023

Jane C.

Role: Director

Appointed: 31 December 1990

Latest update: 21 April 2023

People with significant control

Enid G.
Notified on 27 June 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David L.
Notified on 6 April 2016
Ceased on 27 June 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 14 January 2023
Confirmation statement last made up date 31 December 2021
Annual Accounts 7 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 7 July 2014
Annual Accounts 16 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 16 July 2015
Annual Accounts 21 June 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 21 June 2016
Annual Accounts 5 May 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 5 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2020-03-31 (AA)
filed on: 26th, March 2021
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

3 Rugby Place

Post code:

BN2 5JB

City / Town:

Brighton

HQ address,
2014

Address:

3 Rugby Place

Post code:

BN2 5JB

City / Town:

Brighton

HQ address,
2015

Address:

3 Rugby Place

Post code:

BN2 5JB

City / Town:

Brighton

HQ address,
2016

Address:

3 Rugby Place

Post code:

BN2 5JB

City / Town:

Brighton

Accountant/Auditor,
2014 - 2013

Name:

Hartley Fowler Llp

Address:

Pavilion View 19 New Road

Post code:

BN1 1EY

City / Town:

Brighton

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
49
Company Age

Closest Companies - by postcode