TEP ELECTRICAL DISTRIBUTORS LIMITED
COUNTY DURHAM T.E.P STORES (DARLINGTON) LIMITED

Hellopages » County Durham » Darlington » DL1 1QF

Company number 00479984
Status Active
Incorporation Date 23 March 1950
Company Type Private Limited Company
Address VALLEY STREET NORTH, DARLINGTON, COUNTY DURHAM, DL1 1QF
Home Country United Kingdom
Nature of Business 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 100,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TEP ELECTRICAL DISTRIBUTORS LIMITED are www.tepelectricaldistributors.co.uk, and www.tep-electrical-distributors.co.uk. The predicted number of employees is 10 to 20. The company’s age is seventy-five years and seven months. Tep Electrical Distributors Limited is a Private Limited Company. The company registration number is 00479984. Tep Electrical Distributors Limited has been working since 23 March 1950. The present status of the company is Active. The registered address of Tep Electrical Distributors Limited is Valley Street North Darlington County Durham Dl1 1qf. The company`s financial liabilities are £236.23k. It is £13.15k against last year. And the total assets are £416.27k, which is £12.64k against last year. PRIOR, Michael James is a Secretary of the company. PRIOR, Michael James is a Director of the company. THOMPSON, Peter John Stuart is a Director of the company. Secretary THOMPSON, Irene Agnes has been resigned. Director THOMPSON, Irene Agnes has been resigned. The company operates in "Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)".


tep electrical distributors Key Finiance

LIABILITIES £236.23k
+5%
CASH n/a
TOTAL ASSETS £416.27k
+3%
All Financial Figures

Current Directors

Secretary
PRIOR, Michael James
Appointed Date: 05 February 2007

Director
PRIOR, Michael James
Appointed Date: 06 April 2005
68 years old

Director

Resigned Directors

Secretary
THOMPSON, Irene Agnes
Resigned: 18 January 2007

Director
THOMPSON, Irene Agnes
Resigned: 18 January 2007
106 years old

TEP ELECTRICAL DISTRIBUTORS LIMITED Events

30 Jun 2016
Total exemption small company accounts made up to 31 March 2016
10 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100,000

02 Jul 2015
Total exemption small company accounts made up to 31 March 2015
17 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100,000

08 Jul 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 62 more events
06 Oct 1987
Director resigned

06 Oct 1987
Return made up to 31/08/87; full list of members

06 Oct 1987
Full accounts made up to 31 March 1987

15 Jan 1987
Full accounts made up to 31 March 1986

15 Jan 1987
Annual return made up to 14/12/86

TEP ELECTRICAL DISTRIBUTORS LIMITED Charges

30 August 2006
Legal charge
Delivered: 31 August 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property at valley street north darlington county…
30 August 2000
Debenture
Delivered: 5 September 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 October 1979
Guarantee & debenture
Delivered: 11 October 1979
Status: Satisfied on 8 February 1992
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges on undertaking and all property…
1 November 1966
Legal charge
Delivered: 7 November 1966
Status: Satisfied on 14 October 1994
Persons entitled: Barclays Bank PLC
Description: Land at corner of valley street north and chestnut street…
30 August 1966
Guarantee & debenture
Delivered: 12 September 1966
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and goodwill and other property present and…