General information

Name:

Tel Uk Limited

Office Address:

Unit 2 Wren Nest Road SK13 8HB Glossop

Number: 05096645

Incorporation date: 2004-04-06

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Tel Uk Ltd is a Private Limited Company, that is based in Unit 2, Wren Nest Road in Glossop. The head office's zip code SK13 8HB. The firm was created in 2004-04-06. The firm's registration number is 05096645. This enterprise's declared SIC number is 27900 and has the NACE code: Manufacture of other electrical equipment. December 31, 2022 is the last time when company accounts were reported.

According to this firm's register, since 2023 there have been four directors to name just a few: Anders M., Bengt L. and Andrew E.. Furthermore, the managing director's efforts are aided with by a secretary - Richard E., who was appointed by the firm 15 years ago.

The companies that control this firm are: Temperature Electronics Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Birmingham at Edmund Street, B3 2HJ and was registered as a PSC under the registration number 13891420.

Financial data based on annual reports

Company staff

Anders M.

Role: Director

Appointed: 10 June 2023

Latest update: 13 January 2024

Bengt L.

Role: Director

Appointed: 24 March 2022

Latest update: 13 January 2024

Andrew E.

Role: Director

Appointed: 20 February 2009

Latest update: 13 January 2024

Richard E.

Role: Secretary

Appointed: 20 February 2009

Latest update: 13 January 2024

Richard E.

Role: Director

Appointed: 20 February 2009

Latest update: 13 January 2024

People with significant control

Temperature Electronics Holdings Limited
Address: One Eleven Edmund Street, Birmingham, B3 2HJ, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies Of England And Wales
Registration number 13891420
Notified on 24 March 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Richard E.
Notified on 1 October 2017
Ceased on 24 March 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew E.
Notified on 1 October 2017
Ceased on 24 March 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John E.
Notified on 6 April 2016
Ceased on 1 October 2017
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 30 May 2024
Confirmation statement last made up date 16 May 2023
Annual Accounts
Start Date For Period Covered By Report 2013-05-01
Annual Accounts 27 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 27 January 2016
Annual Accounts 23 August 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 23 August 2016
Annual Accounts
Start Date For Period Covered By Report 1 May 2016
End Date For Period Covered By Report 30 April 2013
Annual Accounts
Start Date For Period Covered By Report 1 May 2017
End Date For Period Covered By Report 30 April 2013
Annual Accounts
Start Date For Period Covered By Report 1 May 2018
End Date For Period Covered By Report 30 April 2013
Annual Accounts
Start Date For Period Covered By Report 1 May 2019
End Date For Period Covered By Report 30 April 2013
Annual Accounts
Start Date For Period Covered By Report 1 May 2020
End Date For Period Covered By Report 30 April 2013
Annual Accounts
Start Date For Period Covered By Report 1 May 2021
End Date For Period Covered By Report 30 April 2013
Annual Accounts 30 November 2012
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 30 November 2012
Annual Accounts 18 September 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 18 September 2013
Annual Accounts 30 September 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 30 September 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Accounts for a small company made up to December 31, 2022 (AA)
filed on: 6th, October 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2013 - 2012

Name:

Axis Corporate Solutions Limited

Address:

Jordangate House Jordangate

Post code:

SK10 1EQ

City / Town:

Macclesfield

Search other companies

Services (by SIC Code)

  • 27900 : Manufacture of other electrical equipment
20
Company Age

Similar companies nearby

Closest companies