T.E.S. LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR1 3HP

Company number 02586694
Status Active
Incorporation Date 28 February 1991
Company Type Private Limited Company
Address RICHARD HOUSE, WINCKLEY SQUARE, PRESTON, LANCASHIRE, PR1 3HP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 4,842 . The most likely internet sites of T.E.S. LIMITED are www.tes.co.uk, and www.t-e-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. T E S Limited is a Private Limited Company. The company registration number is 02586694. T E S Limited has been working since 28 February 1991. The present status of the company is Active. The registered address of T E S Limited is Richard House Winckley Square Preston Lancashire Pr1 3hp. . EDWARDS, Marrianne is a Secretary of the company. BOWLING, Philip Stephen is a Director of the company. EDWARDS, Keith Andrew is a Director of the company. SHILTON, Wesley Vincent is a Director of the company. Secretary COPSEY, Patricia has been resigned. Secretary RAWLINSON, Catherine Mary has been resigned. Secretary YEOMANS, Stanley has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BURROWS, Norman Keith has been resigned. Director COPSEY, Alexander John has been resigned. Director JOHNSON, Thomas Murray has been resigned. Director SEEDLE, Brian Colin has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
EDWARDS, Marrianne
Appointed Date: 24 August 2007

Director
BOWLING, Philip Stephen
Appointed Date: 20 September 1991
72 years old

Director
EDWARDS, Keith Andrew
Appointed Date: 01 October 1999
59 years old

Director
SHILTON, Wesley Vincent
Appointed Date: 11 April 2007
48 years old

Resigned Directors

Secretary
COPSEY, Patricia
Resigned: 05 November 1998

Secretary
RAWLINSON, Catherine Mary
Resigned: 17 August 2007
Appointed Date: 05 November 1998

Secretary
YEOMANS, Stanley
Resigned: 01 November 1991
Appointed Date: 28 February 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 February 1991
Appointed Date: 28 February 1991

Director
BURROWS, Norman Keith
Resigned: 28 February 2003
Appointed Date: 05 November 1998
70 years old

Director
COPSEY, Alexander John
Resigned: 05 November 1998
Appointed Date: 28 February 1991
91 years old

Director
JOHNSON, Thomas Murray
Resigned: 27 March 2008
Appointed Date: 20 September 1991
62 years old

Director
SEEDLE, Brian Colin
Resigned: 27 March 2008
Appointed Date: 05 November 1998
78 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 February 1991
Appointed Date: 28 February 1991

Persons With Significant Control

T.E.S. Communication Solutions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

T.E.S. LIMITED Events

16 Mar 2017
Confirmation statement made on 28 February 2017 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 4,842

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
12 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 4,842

...
... and 114 more events
24 Sep 1991
New director appointed

12 Jul 1991
Registered office changed on 12/07/91 from: field house uttexeter old rd derby DE1 1NM

12 Jul 1991
Secretary resigned;new secretary appointed

12 Jul 1991
Director resigned;new director appointed

28 Feb 1991
Incorporation

T.E.S. LIMITED Charges

12 December 2013
Charge code 0258 6694 0005
Delivered: 17 December 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
18 April 2001
Debenture
Delivered: 9 May 2001
Status: Satisfied on 19 March 2008
Persons entitled: Fylde Microsystems Limited
Description: .. fixed and floating charges over the undertaking and all…
18 April 2001
Legal charge
Delivered: 9 May 2001
Status: Satisfied on 19 March 2008
Persons entitled: Fylde Microsystems Limited
Description: Land and buildings k/a "lancaster house" bow lane leyland…
3 October 1997
Legal mortgage
Delivered: 23 October 1997
Status: Satisfied on 19 March 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a lancaster house bow lane leyland…
1 November 1991
Mortgage debenture
Delivered: 14 November 1991
Status: Satisfied on 19 March 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…