TELE-CONTROL LIMITED
ROCHDALE

Hellopages » Greater Manchester » Rochdale » OL16 1PJ

Company number 01604675
Status Active
Incorporation Date 16 December 1981
Company Type Private Limited Company
Address PARK HOUSE, 200, DRAKE STREET, ROCHDALE, LANCASHIRE, OL16 1PJ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Unaudited abridged accounts made up to 31 December 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of TELE-CONTROL LIMITED are www.telecontrol.co.uk, and www.tele-control.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and ten months. The distance to to Ashton-under-Lyne Rail Station is 8.8 miles; to Guide Bridge Rail Station is 9.7 miles; to Fairfield Rail Station is 9.8 miles; to Belle Vue Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tele Control Limited is a Private Limited Company. The company registration number is 01604675. Tele Control Limited has been working since 16 December 1981. The present status of the company is Active. The registered address of Tele Control Limited is Park House 200 Drake Street Rochdale Lancashire Ol16 1pj. The company`s financial liabilities are £72.08k. It is £-27.86k against last year. And the total assets are £76.56k, which is £42.55k against last year. HAASE, Heidemarie is a Director of the company. Secretary BOLTON, Reginald Leslie has been resigned. Secretary SLORICK, Michael Alexander has been resigned. Director HARNISCH, Reinald has been resigned. Director KEANE, Maurice has been resigned. Director MCCABE, John Robert has been resigned. Director SLORICK, Michael Alexander has been resigned. The company operates in "Non-specialised wholesale trade".


tele-control Key Finiance

LIABILITIES £72.08k
-28%
CASH n/a
TOTAL ASSETS £76.56k
+125%
All Financial Figures

Current Directors

Director
HAASE, Heidemarie

76 years old

Resigned Directors

Secretary
BOLTON, Reginald Leslie
Resigned: 27 March 1997

Secretary
SLORICK, Michael Alexander
Resigned: 27 September 2010
Appointed Date: 30 March 1997

Director
HARNISCH, Reinald
Resigned: 27 September 2010
78 years old

Director
KEANE, Maurice
Resigned: 30 September 1994
88 years old

Director
MCCABE, John Robert
Resigned: 24 November 1995
Appointed Date: 05 January 1994
70 years old

Director
SLORICK, Michael Alexander
Resigned: 11 July 2001
Appointed Date: 07 March 1994
87 years old

Persons With Significant Control

Modul Unternehmensverwaltungs
Notified on: 31 December 2016
Nature of control: Ownership of shares – 75% or more

TELE-CONTROL LIMITED Events

17 Mar 2017
Unaudited abridged accounts made up to 31 December 2016
03 Feb 2017
Confirmation statement made on 31 December 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 31 December 2015
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 112,000

18 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 94 more events
11 May 1987
Particulars of mortgage/charge

25 Mar 1987
Full accounts made up to 31 December 1986

17 Feb 1987
Return made up to 15/12/86; full list of members

10 Feb 1987
Full accounts made up to 31 December 1985

29 Oct 1986
Accounting reference date shortened from 31/03 to 31/12

TELE-CONTROL LIMITED Charges

2 June 1999
Debenture
Delivered: 9 June 1999
Status: Satisfied on 3 November 2010
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
21 January 1992
Debenture
Delivered: 28 January 1992
Status: Satisfied on 3 November 2010
Persons entitled: Z-Landerbank Bank Austria Ag
Description: Please see M35L for full details. Fixed and floating…
27 January 1989
Legal mortgage
Delivered: 4 February 1989
Status: Satisfied on 3 November 2010
Persons entitled: Halifax Building Society
Description: L/H premises k/as news house gresley road st…
9 December 1988
Fixed and floating charge
Delivered: 15 December 1988
Status: Satisfied on 3 November 2010
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over all undertaking and all…
9 October 1987
Single debenture
Delivered: 13 October 1987
Status: Satisfied on 6 October 1990
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 1987
Legal mortgage
Delivered: 11 May 1987
Status: Satisfied on 8 June 1989
Persons entitled: Lloyds Bank PLC
Description: F/H property 29 tower end, st leonards-on-sea east sussex…