General information

Name:

Tees Group Ltd

Office Address:

7 Bankside, The Watermark NE11 9SY Gateshead

Number: 07035382

Incorporation date: 2009-09-30

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Tees Group has been operating offering its services for 15 years. Registered under company registration number 07035382, this firm is considered a Private Limited Company. You can reach the office of this company during business times under the following address: 7 Bankside, The Watermark, NE11 9SY Gateshead. This enterprise's registered with SIC code 77390 meaning Renting and leasing of other machinery, equipment and tangible goods n.e.c.. The most recent accounts were submitted for the period up to 2022/10/31 and the most current confirmation statement was filed on 2023/09/24.

The information we have regarding this company's executives indicates there are three directors: Anthony M., Brian M. and Paul M. who were appointed to their positions on 2009-09-30.

Executives who control this firm include: Anthony M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Paul M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Brian M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Anthony M.

Role: Director

Appointed: 30 September 2009

Latest update: 8 February 2024

Brian M.

Role: Director

Appointed: 30 September 2009

Latest update: 8 February 2024

Paul M.

Role: Director

Appointed: 30 September 2009

Latest update: 8 February 2024

People with significant control

Anthony M.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul M.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Brian M.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 08 October 2024
Confirmation statement last made up date 24 September 2023
Annual Accounts 29 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 29 July 2014
Annual Accounts 30 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 30 July 2015
Annual Accounts 12 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 12 July 2016
Annual Accounts 27 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 27 July 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 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 21 March 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 21 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 2023-09-24 (CS01)
filed on: 6th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Frederick House Dean Group Business Park Brenda Road

Post code:

TS25 2BW

City / Town:

Hartlepool

HQ address,
2013

Address:

Frederick House Dean Group Business Park Brenda Road

Post code:

TS25 2BW

City / Town:

Hartlepool

HQ address,
2014

Address:

Frederick House Dean Group Business Park Brenda Road

Post code:

TS25 2BW

City / Town:

Hartlepool

HQ address,
2015

Address:

Frederick House Dean Group Business Park Brenda Road

Post code:

TS25 2BW

City / Town:

Hartlepool

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
  • 70100 : Activities of head offices
14
Company Age

Similar companies nearby

Closest companies