Teign Metal Finishes Limited DEVON


Teign Metal Finishes started in year 2000 as Private Limited Company with registration number 03952060. The Teign Metal Finishes company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Devon at Unit 11 Milber Trading Estate. Postal code: TQ12 4SG. Since Mon, 6th Nov 2000 Teign Metal Finishes Limited is no longer carrying the name Firstdale Ventures.

The firm has 2 directors, namely Tighe D., Brock D.. Of them, Tighe D., Brock D. have been with the company the longest, being appointed on 13 January 2023. At present 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.

Teign Metal Finishes Limited Address / Contact

Office Address Unit 11 Milber Trading Estate
Office Address2 Newton Abbot
Town Devon
Post code TQ12 4SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03952060
Date of Incorporation Mon, 20th Mar 2000
Industry Treatment and coating of metals
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 10th Oct 2023 (2023-10-10)
Last confirmation statement dated Mon, 26th Sep 2022

Company staff

Tighe D.

Position: Director

Appointed: 13 January 2023

Brock D.

Position: Director

Appointed: 13 January 2023

Steven C.

Position: Secretary

Appointed: 23 October 2016

Resigned: 30 June 2020

Heidi D.

Position: Director

Appointed: 23 September 2016

Resigned: 13 January 2023

James S.

Position: Director

Appointed: 23 September 2016

Resigned: 13 January 2023

Susan M.

Position: Secretary

Appointed: 20 June 2007

Resigned: 23 October 2016

Jeremy D.

Position: Director

Appointed: 27 October 2000

Resigned: 23 September 2016

Greer D.

Position: Secretary

Appointed: 27 October 2000

Resigned: 20 June 2007

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 March 2000

Resigned: 27 October 2000

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 20 March 2000

Resigned: 27 October 2000

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats identified, there is Tighe D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Brock D. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Heidi D., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Tighe D.

Notified on 13 January 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Brock D.

Notified on 13 January 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Heidi D.

Notified on 23 September 2016
Ceased on 13 January 2023
Nature of control: 25-50% voting rights

Company previous names

Firstdale Ventures November 6, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 2nd, October 2023
Free Download (12 pages)

Company search

Advertisements