Teckels Boarding Kennels Limited GLOUCESTER


Founded in 2004, Teckels Boarding Kennels, classified under reg no. 05024252 is an active company. Currently registered at Bristol Road GL2 7LU, Gloucester the company has been in the business for twenty years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

The company has 6 directors, namely Phyllis C., Ryan A. and Claire H. and others. Of them, Christopher F. has been with the company the longest, being appointed on 31 January 2019 and Phyllis C. and Ryan A. have been with the company for the least time - from 7 December 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Teckels Boarding Kennels Limited Address / Contact

Office Address Bristol Road
Office Address2 Whitminster
Town Gloucester
Post code GL2 7LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05024252
Date of Incorporation Fri, 23rd Jan 2004
Industry Other service activities not elsewhere classified
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (21 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Phyllis C.

Position: Director

Appointed: 07 December 2023

Ryan A.

Position: Director

Appointed: 07 December 2023

Claire H.

Position: Director

Appointed: 23 October 2023

Angelina L.

Position: Director

Appointed: 19 July 2022

Peter R.

Position: Director

Appointed: 12 May 2022

Christopher F.

Position: Director

Appointed: 31 January 2019

Donna E.

Position: Director

Appointed: 22 June 2020

Resigned: 26 October 2020

Joanna B.

Position: Director

Appointed: 27 March 2020

Resigned: 30 October 2022

Peter B.

Position: Director

Appointed: 08 November 2019

Resigned: 12 May 2022

Nathan P.

Position: Director

Appointed: 24 April 2019

Resigned: 25 March 2020

Angela D.

Position: Director

Appointed: 18 February 2019

Resigned: 18 March 2020

Richard G.

Position: Director

Appointed: 06 February 2019

Resigned: 07 November 2019

Donna E.

Position: Director

Appointed: 31 January 2019

Resigned: 22 February 2019

George R.

Position: Director

Appointed: 09 December 2018

Resigned: 23 May 2023

Frank B.

Position: Director

Appointed: 25 October 2018

Resigned: 30 November 2018

Carole H.

Position: Director

Appointed: 23 July 2018

Resigned: 03 December 2018

Sue S.

Position: Director

Appointed: 18 May 2018

Resigned: 31 January 2019

Victoria G.

Position: Director

Appointed: 19 March 2018

Resigned: 20 July 2018

Andrew M.

Position: Director

Appointed: 17 November 2017

Resigned: 18 February 2019

Martin B.

Position: Director

Appointed: 17 November 2017

Resigned: 23 July 2018

Dave B.

Position: Director

Appointed: 17 November 2017

Resigned: 14 February 2018

Ruth T.

Position: Director

Appointed: 13 April 2017

Resigned: 15 March 2018

Carole H.

Position: Director

Appointed: 15 March 2017

Resigned: 19 March 2018

Charles M.

Position: Director

Appointed: 29 April 2016

Resigned: 16 May 2016

John F.

Position: Director

Appointed: 24 March 2016

Resigned: 23 March 2017

Ann A.

Position: Director

Appointed: 02 June 2015

Resigned: 30 January 2018

Graeme C.

Position: Director

Appointed: 26 March 2015

Resigned: 08 July 2015

Heath G.

Position: Director

Appointed: 26 March 2015

Resigned: 24 March 2016

Abigail B.

Position: Director

Appointed: 19 March 2014

Resigned: 15 March 2018

Veronica P.

Position: Director

Appointed: 19 March 2014

Resigned: 26 March 2015

Barbara H.

Position: Director

Appointed: 09 May 2012

Resigned: 31 July 2012

June H.

Position: Director

Appointed: 23 March 2012

Resigned: 19 March 2014

Peter M.

Position: Director

Appointed: 23 March 2012

Resigned: 24 April 2015

Richard M.

Position: Director

Appointed: 11 January 2012

Resigned: 26 March 2015

George L.

Position: Director

Appointed: 06 July 2011

Resigned: 19 March 2014

Clive R.

Position: Secretary

Appointed: 04 May 2011

Resigned: 23 March 2017

Jennifer C.

Position: Director

Appointed: 22 September 2010

Resigned: 30 November 2011

Anthony S.

Position: Director

Appointed: 22 September 2010

Resigned: 21 March 2012

Peter L.

Position: Director

Appointed: 22 September 2010

Resigned: 24 October 2010

Lesley R.

Position: Director

Appointed: 22 September 2010

Resigned: 24 June 2011

Elles M.

Position: Director

Appointed: 22 September 2010

Resigned: 19 March 2014

Lynne S.

Position: Director

Appointed: 22 September 2010

Resigned: 10 February 2011

Andrea C.

Position: Director

Appointed: 24 March 2010

Resigned: 15 May 2010

Patricia G.

Position: Director

Appointed: 03 March 2004

Resigned: 01 January 2010

Joan B.

Position: Director

Appointed: 03 March 2004

Resigned: 31 October 2013

Ian H.

Position: Secretary

Appointed: 03 March 2004

Resigned: 13 January 2011

Velocity Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 23 January 2004

Resigned: 09 March 2004

Gary D.

Position: Director

Appointed: 23 January 2004

Resigned: 20 April 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand2 95421 713 8 90661 942175 997
Current Assets21 68021 57319 50115 40562 164188 981
Debtors18 726-14019 5016 49922212 984
Other
Amounts Owed By Related Parties15 747-2 82818 392   
Amounts Owed To Group Undertakings   15 02962 163177 251
Average Number Employees During Period 161616  
Bank Borrowings Overdrafts  1 782   
Creditors18 82718 72016 64815 40462 163188 980
Net Current Assets Liabilities2 8532 8532 853111
Other Creditors1 1091 2091 904375 11 729
Other Taxation Social Security Payable17 71817 32112 962   
Trade Creditors Trade Payables 190 15 029  
Trade Debtors Trade Receivables2 9792 6881 1096 49922212 984
Total Assets Less Current Liabilities   111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
On December 7, 2023 new director was appointed.
filed on: 15th, December 2023
Free Download (2 pages)

Company search

Advertisements