Tes 2000 Limited COLCHESTER


Founded in 1999, Tes 2000, classified under reg no. 03769392 is an active company. Currently registered at Tes House CO2 8GU, Colchester the company has been in the business for 25 years. Its financial year was closed on November 30 and its latest financial statement was filed on 25th November 2022. Since 23rd June 1999 Tes 2000 Limited is no longer carrying the name Steadloch.

The firm has 2 directors, namely Yvonne E., Tony E.. Of them, Yvonne E., Tony E. have been with the company the longest, being appointed on 15 June 1999. 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.

Tes 2000 Limited Address / Contact

Office Address Tes House
Office Address2 Heath Business Park Grange Way
Town Colchester
Post code CO2 8GU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03769392
Date of Incorporation Wed, 12th May 1999
Industry Other service activities not elsewhere classified
Industry Other business support service activities not elsewhere classified
End of financial Year 30th November
Company age 25 years old
Account next due date Sat, 31st Aug 2024 (122 days left)
Account last made up date Fri, 25th Nov 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Yvonne E.

Position: Director

Appointed: 15 June 1999

Tony E.

Position: Director

Appointed: 15 June 1999

Michael J.

Position: Director

Appointed: 30 January 2018

Resigned: 01 March 2019

Matthew R.

Position: Director

Appointed: 13 June 2016

Resigned: 03 January 2017

Thomas K.

Position: Director

Appointed: 09 May 2016

Resigned: 28 September 2016

Paul A.

Position: Director

Appointed: 09 May 2016

Resigned: 10 November 2023

Gary D.

Position: Director

Appointed: 05 August 2013

Resigned: 31 December 2014

Michael M.

Position: Director

Appointed: 20 March 2012

Resigned: 31 December 2022

Paul A.

Position: Director

Appointed: 01 September 2008

Resigned: 02 February 2012

David M.

Position: Director

Appointed: 01 October 2007

Resigned: 05 June 2013

Penelope T.

Position: Director

Appointed: 17 September 2007

Resigned: 28 March 2013

Christopher S.

Position: Director

Appointed: 14 August 2006

Resigned: 28 February 2007

William H.

Position: Director

Appointed: 05 June 2006

Resigned: 02 November 2007

Craig P.

Position: Director

Appointed: 01 February 2006

Resigned: 08 September 2014

Phillip P.

Position: Director

Appointed: 25 November 2002

Resigned: 23 January 2006

David B.

Position: Director

Appointed: 12 September 2002

Resigned: 16 August 2005

Gary D.

Position: Director

Appointed: 01 March 2002

Resigned: 03 August 2007

Graham E.

Position: Director

Appointed: 18 February 2002

Resigned: 25 August 2006

Malcolm G.

Position: Director

Appointed: 01 November 2001

Resigned: 31 July 2003

Anthony D.

Position: Secretary

Appointed: 19 July 2000

Resigned: 27 May 2010

Paul P.

Position: Secretary

Appointed: 30 May 2000

Resigned: 19 July 2000

Donald M.

Position: Director

Appointed: 15 May 2000

Resigned: 21 July 2002

Brian S.

Position: Director

Appointed: 15 May 2000

Resigned: 02 January 2001

Timothy C.

Position: Secretary

Appointed: 15 June 1999

Resigned: 18 May 2000

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 12 May 1999

Resigned: 15 June 1999

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 12 May 1999

Resigned: 15 June 1999

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats found, there is Yvonne E. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Tony E. This PSC owns 25-50% shares.

Yvonne E.

Notified on 9 May 2018
Nature of control: 25-50% shares

Tony E.

Notified on 9 May 2018
Nature of control: 25-50% shares

Company previous names

Steadloch June 23, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 25th November 2022
filed on: 24th, August 2023
Free Download (40 pages)

Company search

Advertisements