TEDDINGTON COMPONENTS LIMITED
LLANELLI C M L ENGINEERING COMPANY LIMITED

Hellopages » Carmarthenshire » Carmarthenshire » SA14 8QW

Company number 03068694
Status Active
Incorporation Date 15 June 1995
Company Type Private Limited Company
Address UNIT 1 HEOL CROPIN, DAFEN PARK, LLANELLI, CARMARTHENSHIRE, SA14 8QW
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 2 ; Accounts for a dormant company made up to 28 August 2015; Annual return made up to 15 June 2015 with full list of shareholders Statement of capital on 2015-06-22 GBP 2 . The most likely internet sites of TEDDINGTON COMPONENTS LIMITED are www.teddingtoncomponents.co.uk, and www.teddington-components.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Pontarddulais Rail Station is 3.7 miles; to Gowerton Rail Station is 5 miles; to Pembrey & Burry Port Rail Station is 5.3 miles; to Ammanford Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Teddington Components Limited is a Private Limited Company. The company registration number is 03068694. Teddington Components Limited has been working since 15 June 1995. The present status of the company is Active. The registered address of Teddington Components Limited is Unit 1 Heol Cropin Dafen Park Llanelli Carmarthenshire Sa14 8qw. The cash in hand is £0k. It is £0k against last year. . GREENWOOD, Paul Anthony is a Secretary of the company. GREENWOOD, Paul Anthony is a Director of the company. Secretary INGRAM, Susan has been resigned. Secretary LLOYD, Angela Sheila has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director JONES, Steven Anthony has been resigned. Director LLOYD, Angela Sheila has been resigned. Director LLOYD, Colin Michael has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. Director THOMAS, Richard Edward has been resigned. The company operates in "Machining".


teddington components Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GREENWOOD, Paul Anthony
Appointed Date: 15 February 2007

Director
GREENWOOD, Paul Anthony
Appointed Date: 15 February 2007
53 years old

Resigned Directors

Secretary
INGRAM, Susan
Resigned: 15 February 2007
Appointed Date: 09 September 2004

Secretary
LLOYD, Angela Sheila
Resigned: 09 September 2004
Appointed Date: 15 June 1995

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 15 June 1995
Appointed Date: 15 June 1995

Director
JONES, Steven Anthony
Resigned: 17 July 2014
Appointed Date: 15 February 2007
54 years old

Director
LLOYD, Angela Sheila
Resigned: 15 February 2007
Appointed Date: 09 September 2004
82 years old

Director
LLOYD, Colin Michael
Resigned: 09 September 2004
Appointed Date: 15 June 1995
78 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 15 June 1995
Appointed Date: 15 June 1995

Director
THOMAS, Richard Edward
Resigned: 17 July 2014
Appointed Date: 15 February 2007
53 years old

TEDDINGTON COMPONENTS LIMITED Events

06 Jul 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2

31 May 2016
Accounts for a dormant company made up to 28 August 2015
22 Jun 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2

22 Jun 2015
Termination of appointment of Steven Anthony Jones as a director on 17 July 2014
22 Jun 2015
Termination of appointment of Richard Edward Thomas as a director on 17 July 2014
...
... and 65 more events
10 Jul 1995
Accounting reference date notified as 31/07

10 Jul 1995
Registered office changed on 10/07/95 from: 152 city road london EC1V 2NX

10 Jul 1995
Secretary resigned;new director appointed

10 Jul 1995
New secretary appointed;director resigned

15 Jun 1995
Incorporation

TEDDINGTON COMPONENTS LIMITED Charges

14 August 1995
Mortgage debenture
Delivered: 21 August 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…