Teesside Industrial Controls Limited

General information

Name:

Teesside Industrial Controls Ltd

Office Address:

- Portrack Grange Road TS18 2PF Stockton On Tees

Number: 05533107

Incorporation date: 2005-08-10

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Teesside Industrial Controls is a business with it's headquarters at TS18 2PF Stockton On Tees at - Portrack Grange Road. This company has been operating since 2005 and is registered under the identification number 05533107. This company has been on the English market for 19 years now and company current state is active. This company's registered with SIC code 46520 - Wholesale of electronic and telecommunications equipment and parts. Teesside Industrial Controls Ltd reported its account information for the financial period up to December 31, 2022. Its most recent annual confirmation statement was filed on August 10, 2023.

Current directors enumerated by the company include: Jamie D. selected to lead the company in 2013 in April and Peter A. selected to lead the company seventeen years ago.

The companies that control this firm are as follows: Ad77 Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Stockton-On-Tees at Portrack Grange Road, TS18 2PF and was registered as a PSC under the registration number 13263843.

Financial data based on annual reports

Company staff

Jamie D.

Role: Director

Appointed: 08 April 2013

Latest update: 8 March 2024

Peter A.

Role: Director

Appointed: 21 September 2007

Latest update: 8 March 2024

People with significant control

Ad77 Ltd
Address: Teesside Industrial Controls Portrack Grange Road, Stockton-On-Tees, TS18 2PF, England
Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies In England And Wales
Registration number 13263843
Notified on 2 August 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Peter A.
Notified on 6 April 2016
Ceased on 2 August 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Paul S.
Notified on 6 April 2016
Ceased on 2 August 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 24 August 2024
Confirmation statement last made up date 10 August 2023
Annual Accounts 25 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 25 September 2014
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 April 2015
Annual Accounts 6 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 6 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 2 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 2 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Memorandum and Articles of Association (MA)
filed on: 10th, March 2021
incorporation
Free Download Download filing (18 pages)

Search other companies

Services (by SIC Code)

  • 46520 : Wholesale of electronic and telecommunications equipment and parts
18
Company Age

Closest companies