TEDDINGTON ENGINEERED SOLUTIONS LTD
LLANELLI REDI-145 LIMITED

Hellopages » Carmarthenshire » Carmarthenshire » SA14 8QW

Company number 04688666
Status Active
Incorporation Date 6 March 2003
Company Type Private Limited Company
Address UNIT 1 HEOL CROPIN, DAFEN PARK, LLANELLI, CARMARTHENSHIRE, SA14 8QW
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Accounts for a medium company made up to 28 August 2015; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 100,200 . The most likely internet sites of TEDDINGTON ENGINEERED SOLUTIONS LTD are www.teddingtonengineeredsolutions.co.uk, and www.teddington-engineered-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven 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 Engineered Solutions Ltd is a Private Limited Company. The company registration number is 04688666. Teddington Engineered Solutions Ltd has been working since 06 March 2003. The present status of the company is Active. The registered address of Teddington Engineered Solutions Ltd is Unit 1 Heol Cropin Dafen Park Llanelli Carmarthenshire Sa14 8qw. . GREENWOOD, Paul Anthony is a Secretary of the company. GREENWOOD, Paul Anthony is a Director of the company. Nominee Secretary BERITH (SECRETARIES) LIMITED has been resigned. Nominee Director BERITH (NOMINEES) LIMITED has been resigned. Director JONES, Steven Anthony has been resigned. Director O'NEILL, Michael Stephen has been resigned. Director THOMAS, Richard Edward has been resigned. Director WILTSHIRE, Martin Ken has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
GREENWOOD, Paul Anthony
Appointed Date: 09 September 2003

Director
GREENWOOD, Paul Anthony
Appointed Date: 09 September 2003
53 years old

Resigned Directors

Nominee Secretary
BERITH (SECRETARIES) LIMITED
Resigned: 09 September 2003
Appointed Date: 06 March 2003

Nominee Director
BERITH (NOMINEES) LIMITED
Resigned: 09 September 2003
Appointed Date: 06 March 2003

Director
JONES, Steven Anthony
Resigned: 17 July 2014
Appointed Date: 09 September 2003
54 years old

Director
O'NEILL, Michael Stephen
Resigned: 26 July 2005
Appointed Date: 09 September 2003
64 years old

Director
THOMAS, Richard Edward
Resigned: 17 July 2014
Appointed Date: 09 September 2003
53 years old

Director
WILTSHIRE, Martin Ken
Resigned: 26 July 2005
Appointed Date: 09 September 2003
62 years old

Persons With Significant Control

Mr Paul Anthony Greenwood
Notified on: 1 July 2016
53 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

TEDDINGTON ENGINEERED SOLUTIONS LTD Events

22 Feb 2017
Confirmation statement made on 18 February 2017 with updates
08 Jun 2016
Accounts for a medium company made up to 28 August 2015
07 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100,200

09 Jun 2015
Accounts for a small company made up to 29 August 2014
10 Apr 2015
Registration of charge 046886660007, created on 30 March 2015
...
... and 64 more events
25 Sep 2003
Secretary resigned
25 Sep 2003
Director resigned
25 Sep 2003
New secretary appointed;new director appointed
18 Sep 2003
Company name changed redi-145 LIMITED\certificate issued on 18/09/03
06 Mar 2003
Incorporation

TEDDINGTON ENGINEERED SOLUTIONS LTD Charges

30 March 2015
Charge code 0468 8666 0007
Delivered: 10 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
25 July 2014
Charge code 0468 8666 0006
Delivered: 30 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
17 July 2014
Charge code 0468 8666 0005
Delivered: 23 July 2014
Status: Outstanding
Persons entitled: Finance Wales Investments (6) LTD
Description: Contains fixed charge…
17 July 2014
Charge code 0468 8666 0004
Delivered: 22 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
16 April 2012
Deposit agreement to secure own liabilities
Delivered: 25 April 2012
Status: Satisfied on 15 August 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
11 June 2004
Debenture deed
Delivered: 15 June 2004
Status: Satisfied on 11 August 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 September 2003
All assets debenture
Delivered: 30 September 2003
Status: Satisfied on 15 August 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…