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