TESLA ENGINEERING LIMITED
SUSSEX

Hellopages » West Sussex » Horsham » RH20 3EA
Company number 02786571
Status Active
Incorporation Date 4 February 1993
Company Type Private Limited Company
Address WATER LANE IND.EST., STORRINGTON, SUSSEX, RH20 3EA
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Group of companies' accounts made up to 29 February 2016; Registration of charge 027865710012, created on 16 August 2016. The most likely internet sites of TESLA ENGINEERING LIMITED are www.teslaengineering.co.uk, and www.tesla-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Durrington-on-Sea Rail Station is 7.6 miles; to Ford Rail Station is 8.9 miles; to Christs Hospital Rail Station is 9.3 miles; to Horsham Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tesla Engineering Limited is a Private Limited Company. The company registration number is 02786571. Tesla Engineering Limited has been working since 04 February 1993. The present status of the company is Active. The registered address of Tesla Engineering Limited is Water Lane Ind Est Storrington Sussex Rh20 3ea. . BEGG, Michael Colin, Dr is a Secretary of the company. BATES, Stephen Andrew is a Director of the company. BEGG, Michael Colin, Dr is a Director of the company. CRACKNELL, David Paul is a Director of the company. LEIGH, Benjamin David is a Director of the company. RAMAGE, James Cumming, Dr is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SELLERS, Michael Ben has been resigned. Director WHEATLEY, John Alexander has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
BEGG, Michael Colin, Dr
Appointed Date: 18 February 1993

Director
BATES, Stephen Andrew
Appointed Date: 01 August 1995
60 years old

Director
BEGG, Michael Colin, Dr
Appointed Date: 18 February 1993
66 years old

Director
CRACKNELL, David Paul
Appointed Date: 28 January 1997
59 years old

Director
LEIGH, Benjamin David
Appointed Date: 26 September 2003
52 years old

Director
RAMAGE, James Cumming, Dr
Appointed Date: 12 July 1995
74 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 February 1993
Appointed Date: 04 February 1993

Director
SELLERS, Michael Ben
Resigned: 26 July 2001
Appointed Date: 28 October 1997
60 years old

Director
WHEATLEY, John Alexander
Resigned: 12 July 1995
Appointed Date: 18 February 1993
97 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 February 1993
Appointed Date: 04 February 1993

Persons With Significant Control

Dr Michael Colin Begg
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

TESLA ENGINEERING LIMITED Events

16 Feb 2017
Confirmation statement made on 2 February 2017 with updates
09 Dec 2016
Group of companies' accounts made up to 29 February 2016
16 Aug 2016
Registration of charge 027865710012, created on 16 August 2016
05 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2,000,000

20 Oct 2015
Group of companies' accounts made up to 28 February 2015
...
... and 107 more events
02 Mar 1993
Company name changed grandrecord LIMITED\certificate issued on 02/03/93
02 Mar 1993
Registered office changed on 02/03/93 from: 2 baches street london N1 6UB

02 Mar 1993
Director resigned;new director appointed

02 Mar 1993
Secretary resigned;new secretary appointed;new director appointed

04 Feb 1993
Incorporation

TESLA ENGINEERING LIMITED Charges

16 August 2016
Charge code 0278 6571 0012
Delivered: 16 August 2016
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD
Description: Contains fixed charge…
30 May 2014
Charge code 0278 6571 0011
Delivered: 6 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land lying to the north-west of water lane storrington…
8 February 2012
Chattels mortgage
Delivered: 9 February 2012
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD, Hsbc Equipment Finance (UK) LTD, Together 'Hsbc'
Description: Yamazaki mazak vertical lathe integrex E800V/5-2 s/no…
2 September 2010
Debenture
Delivered: 3 September 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 September 2010
A share plege agreement
Delivered: 3 September 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All right title and interest in and to all shares of the…
9 March 2005
Legal charge
Delivered: 24 March 2005
Status: Satisfied on 4 September 2010
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)
Description: The property k/a land and buildings at water lane…
9 March 2005
Debenture
Delivered: 24 March 2005
Status: Satisfied on 4 September 2010
Persons entitled: The Governor and Company of the Bank of Scotland the Security Trustee
Description: Fixed and floating charges over the undertaking and all…
6 December 1996
Legal charge
Delivered: 23 December 1996
Status: Satisfied on 4 November 2008
Persons entitled: Barclays Bank PLC
Description: F/H land at water lane, storrington, west sussex.
26 July 1995
Guarantee and debenture
Delivered: 3 August 1995
Status: Satisfied on 4 November 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 July 1994
Legal charge
Delivered: 4 August 1994
Status: Satisfied on 4 November 2008
Persons entitled: Barclays Bank PLC
Description: Unit 1 & 2, water lane, storrington, west sussex t/no…
8 April 1993
Debenture
Delivered: 21 April 1993
Status: Satisfied on 4 November 2008
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
1 March 1993
Debenture
Delivered: 18 March 1993
Status: Satisfied on 14 July 1995
Persons entitled: J. Wheatley
Description: Land and premises at water lane industrial estate…