TEES COMPONENTS LIMITED
CLEVELAND

Hellopages » North Yorkshire » Redcar and Cleveland » TS12 2AP

Company number 00775765
Status Active
Incorporation Date 1 October 1963
Company Type Private Limited Company
Address NORTH SKELTON,, SALTBURN BY THE SEA,, CLEVELAND, TS12 2AP
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures, 25620 - Machining, 71129 - Other engineering activities
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Registration of charge 007757650010, created on 22 November 2016; Full accounts made up to 31 December 2015; Confirmation statement made on 5 July 2016 with updates. The most likely internet sites of TEES COMPONENTS LIMITED are www.teescomponents.co.uk, and www.tees-components.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and twelve months. The distance to to Redcar East Rail Station is 5.4 miles; to Redcar Central Rail Station is 6.2 miles; to Kildale Rail Station is 7 miles; to Battersby Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tees Components Limited is a Private Limited Company. The company registration number is 00775765. Tees Components Limited has been working since 01 October 1963. The present status of the company is Active. The registered address of Tees Components Limited is North Skelton Saltburn by The Sea Cleveland Ts12 2ap. . WOOD, Jean is a Secretary of the company. LANE, Sharon Lesley is a Director of the company. WOOD, Clive Leslie is a Director of the company. WOOD, Jean is a Director of the company. Secretary LANE, Sharon Lesley has been resigned. Secretary WOOD, Jean has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
WOOD, Jean
Appointed Date: 05 March 2009

Director
LANE, Sharon Lesley
Appointed Date: 28 July 2006
47 years old

Director
WOOD, Clive Leslie

76 years old

Director
WOOD, Jean
Appointed Date: 12 January 1996
75 years old

Resigned Directors

Secretary
LANE, Sharon Lesley
Resigned: 05 March 2009
Appointed Date: 17 November 2005

Secretary
WOOD, Jean
Resigned: 17 November 2005

Persons With Significant Control

Tees Components (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TEES COMPONENTS LIMITED Events

22 Nov 2016
Registration of charge 007757650010, created on 22 November 2016
28 Sep 2016
Full accounts made up to 31 December 2015
11 Jul 2016
Confirmation statement made on 5 July 2016 with updates
11 Jul 2016
Register inspection address has been changed from 10 Evolution Wynyard Park Billingham Cleveland TS22 5TB to Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB
29 Sep 2015
Full accounts made up to 31 December 2014
...
... and 94 more events
14 Aug 1987
Particulars of mortgage/charge

03 Aug 1987
Accounts for a small company made up to 31 December 1986

03 Aug 1987
Return made up to 21/04/87; full list of members

26 Jul 1986
Accounts for a small company made up to 31 December 1985

26 Jul 1986
Return made up to 22/04/86; full list of members

TEES COMPONENTS LIMITED Charges

22 November 2016
Charge code 0077 5765 0010
Delivered: 22 November 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
21 October 2014
Charge code 0077 5765 0009
Delivered: 24 October 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
22 July 2014
Charge code 0077 5765 0008
Delivered: 23 July 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
17 October 2011
Deed of charge over credit balances
Delivered: 22 October 2011
Status: Satisfied on 21 July 2012
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
20 December 1990
Debenture
Delivered: 27 December 1990
Status: Satisfied on 10 August 1995
Persons entitled: Brenda Fletcher
Description: Freehold and leasehold property including f/h property at…
5 April 1990
Debenture
Delivered: 25 April 1990
Status: Satisfied on 21 July 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 April 1990
Legal charge
Delivered: 25 April 1990
Status: Satisfied on 21 July 2012
Persons entitled: Barclays Bank PLC
Description: 5-6 acres of land situate at north skelton saltburn by the…
5 April 1990
Legal charge
Delivered: 25 April 1990
Status: Satisfied on 21 July 2012
Persons entitled: Barclays Bank PLC
Description: Land and buildings lying to the south east of bolckow…
27 July 1987
Corporate mortgage
Delivered: 14 August 1987
Status: Satisfied on 2 August 2012
Persons entitled: Barclays Bank PLC
Description: 1. the goods 2. the benefit of all contracts warranties &…
28 May 1968
Debenture
Delivered: 7 June 1968
Status: Satisfied on 2 August 2012
Persons entitled: Barclays Bank PLC
Description: Undertaking and goodwill all property present and future…