Teddington Controls Limited ST. AUSTELL


Founded in 1954, Teddington Controls, classified under reg no. 00533304 is an active company. Currently registered at Daniels Lane PL25 3HG, St. Austell the company has been in the business for 70 years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

At the moment there are 2 directors in the the firm, namely James H. and Graham M.. In addition one secretary - Graham M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Teddington Controls Limited Address / Contact

Office Address Daniels Lane
Office Address2 Holmbush
Town St. Austell
Post code PL25 3HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00533304
Date of Incorporation Fri, 14th May 1954
Industry Non-trading company
End of financial Year 30th September
Company age 70 years old
Account next due date Sun, 30th Jun 2024 (38 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

James H.

Position: Director

Appointed: 06 October 2012

Graham M.

Position: Director

Appointed: 16 July 2003

Graham M.

Position: Secretary

Appointed: 27 May 2003

Mark J.

Position: Secretary

Appointed: 02 October 2002

Resigned: 27 May 2003

Philip H.

Position: Director

Appointed: 02 October 2002

Resigned: 06 October 2012

Carl L.

Position: Director

Appointed: 19 November 2001

Resigned: 07 June 2004

Mark J.

Position: Director

Appointed: 01 November 2000

Resigned: 27 May 2003

David B.

Position: Director

Appointed: 16 February 2000

Resigned: 26 April 2002

Simon P.

Position: Secretary

Appointed: 16 February 2000

Resigned: 02 October 2002

Richard B.

Position: Director

Appointed: 16 February 2000

Resigned: 13 June 2001

Allen S.

Position: Director

Appointed: 03 February 2000

Resigned: 02 October 2002

Simon P.

Position: Director

Appointed: 03 February 2000

Resigned: 02 October 2002

Robin O.

Position: Director

Appointed: 10 January 2000

Resigned: 20 September 2002

Robin O.

Position: Secretary

Appointed: 10 January 2000

Resigned: 16 February 2000

Michael C.

Position: Secretary

Appointed: 11 November 1999

Resigned: 10 January 2000

Michael C.

Position: Director

Appointed: 07 April 1997

Resigned: 18 August 2000

Jeffrey E.

Position: Director

Appointed: 15 April 1996

Resigned: 11 November 1999

Jeffrey E.

Position: Secretary

Appointed: 15 April 1996

Resigned: 11 November 1999

Neil W.

Position: Director

Appointed: 23 December 1993

Resigned: 03 February 2000

Alan P.

Position: Director

Appointed: 25 October 1991

Resigned: 15 April 1996

Alan P.

Position: Secretary

Appointed: 25 October 1991

Resigned: 15 April 1996

Leslie A.

Position: Director

Appointed: 04 July 1991

Resigned: 03 February 2000

Douglas A.

Position: Director

Appointed: 04 July 1991

Resigned: 10 March 2009

Henry G.

Position: Director

Appointed: 04 July 1991

Resigned: 02 October 1991

Peter H.

Position: Director

Appointed: 04 July 1991

Resigned: 10 December 1993

Robert D.

Position: Director

Appointed: 04 July 1991

Resigned: 12 September 2003

Christopher T.

Position: Director

Appointed: 04 July 1991

Resigned: 10 December 1993

Roger J.

Position: Director

Appointed: 04 July 1991

Resigned: 02 October 1991

Gerald M.

Position: Director

Appointed: 04 July 1991

Resigned: 02 May 1997

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we identified, there is Henderson Industries Ltd from Eastleigh, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Henderson Industries Ltd

Fryern House Winchester Road, Chandler's Ford, Eastleigh, SO53 2DR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 4533975
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-30
Balance Sheet
Cash Bank On Hand355355
Net Assets Liabilities-37 021-37 021
Other
Amounts Owed To Group Undertakings11 67611 676
Creditors11 67611 676
Net Current Assets Liabilities-11 321-11 321
Provisions For Liabilities Balance Sheet Subtotal25 70025 700
Total Assets Less Current Liabilities-11 321-11 321

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 30th September 2022
filed on: 23rd, March 2023
Free Download (6 pages)

Company search

Advertisements