TEDDINGTON HYDROFLEX LIMITED
LLANELLI

Hellopages » Carmarthenshire » Carmarthenshire » SA14 8QW

Company number 04910869
Status Active
Incorporation Date 24 September 2003
Company Type Private Limited Company
Address UNIT 1 HEOL CROPIN, DAFEN PARK, LLANELLI, CARMARTHENSHIRE, SA14 8QW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 24 September 2016 with updates; Accounts for a dormant company made up to 28 August 2015; Annual return made up to 24 September 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 1 . The most likely internet sites of TEDDINGTON HYDROFLEX LIMITED are www.teddingtonhydroflex.co.uk, and www.teddington-hydroflex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve 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 Hydroflex Limited is a Private Limited Company. The company registration number is 04910869. Teddington Hydroflex Limited has been working since 24 September 2003. The present status of the company is Active. The registered address of Teddington Hydroflex 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 Director of the company. Secretary THOMAS, Richard Edward has been resigned. Secretary WILTSHIRE, Martin Ken has been resigned. The company operates in "Dormant Company".


teddington hydroflex Key Finiance

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

Current Directors

Director
GREENWOOD, Paul Anthony
Appointed Date: 24 September 2003
53 years old

Resigned Directors

Secretary
THOMAS, Richard Edward
Resigned: 17 July 2014
Appointed Date: 20 September 2005

Secretary
WILTSHIRE, Martin Ken
Resigned: 26 July 2005
Appointed Date: 24 September 2003

Persons With Significant Control

Mr Paul Anthony Greenwood
Notified on: 1 July 2016
53 years old
Nature of control: Has significant influence or control

TEDDINGTON HYDROFLEX LIMITED Events

26 Sep 2016
Confirmation statement made on 24 September 2016 with updates
31 May 2016
Accounts for a dormant company made up to 28 August 2015
13 Oct 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1

09 Jun 2015
Accounts for a dormant company made up to 29 August 2014
03 Oct 2014
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1

...
... and 27 more events
21 Jun 2005
Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors

23 Nov 2004
Registered office changed on 23/11/04 from: teddington engineered solutions LTD teilo works pontarddulais swansea SA4 8RP
20 Oct 2004
Return made up to 24/09/04; full list of members
08 Oct 2004
Accounting reference date shortened from 30/09/04 to 31/08/04
24 Sep 2003
Incorporation