TEAL PATENTS LIMITED
SOLIHULL TRANSPORT HOLDINGS LIMITED

Hellopages » West Midlands » Solihull » B92 7AR

Company number 03212208
Status Active
Incorporation Date 14 June 1996
Company Type Private Limited Company
Address 163A WARWICK ROAD, OLTON, SOLIHULL, WEST MIDLANDS, B92 7AR
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 5,500 . The most likely internet sites of TEAL PATENTS LIMITED are www.tealpatents.co.uk, and www.teal-patents.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-nine years and four months. Teal Patents Limited is a Private Limited Company. The company registration number is 03212208. Teal Patents Limited has been working since 14 June 1996. The present status of the company is Active. The registered address of Teal Patents Limited is 163a Warwick Road Olton Solihull West Midlands B92 7ar. The company`s financial liabilities are £824.17k. It is £63.13k against last year. The cash in hand is £554.35k. It is £3.78k against last year. And the total assets are £1259.1k, which is £82.4k against last year. MAY, Alexander David is a Director of the company. MAY, Carl Harry is a Director of the company. STANLEY, Michael Lee is a Director of the company. STANLEY, Samantha Jane is a Director of the company. WHIELDON, Christopher Staley is a Director of the company. Secretary STANLEY, Michael Lee has been resigned. Secretary STANLEY, Samantha Jane has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director HUNT, William Alexander has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


teal patents Key Finiance

LIABILITIES £824.17k
+8%
CASH £554.35k
+0%
TOTAL ASSETS £1259.1k
+7%
All Financial Figures

Current Directors

Director
MAY, Alexander David
Appointed Date: 14 June 1996
76 years old

Director
MAY, Carl Harry
Appointed Date: 01 September 2000
48 years old

Director
STANLEY, Michael Lee
Appointed Date: 14 June 1996
91 years old

Director
STANLEY, Samantha Jane
Appointed Date: 01 July 2012
63 years old

Director
WHIELDON, Christopher Staley
Appointed Date: 14 June 1996
72 years old

Resigned Directors

Secretary
STANLEY, Michael Lee
Resigned: 01 September 2007
Appointed Date: 14 June 1996

Secretary
STANLEY, Samantha Jane
Resigned: 01 July 2012
Appointed Date: 01 September 2007

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 14 June 1996
Appointed Date: 14 June 1996

Director
HUNT, William Alexander
Resigned: 30 April 2000
Appointed Date: 14 June 1996
59 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 14 June 1996
Appointed Date: 14 June 1996

Persons With Significant Control

Mr Michael Lee Stanley
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

TEAL PATENTS LIMITED Events

20 Dec 2016
Confirmation statement made on 20 December 2016 with updates
19 Dec 2016
Total exemption small company accounts made up to 30 June 2016
22 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 5,500

22 Jun 2016
Director's details changed for Mr Carl Harry May on 1 June 2016
01 Dec 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 71 more events
11 Jul 1996
New director appointed
11 Jul 1996
New secretary appointed;new director appointed
11 Jul 1996
Registered office changed on 11/07/96 from: 76 whitchurch road cardiff CF4 3LX
11 Jul 1996
New director appointed
14 Jun 1996
Incorporation

TEAL PATENTS LIMITED Charges

19 November 1998
Rent security deposit deed
Delivered: 27 November 1998
Status: Satisfied on 22 September 2006
Persons entitled: Whithorn Limited
Description: The deposit of £5,375.00 in relation to premises at unit 2…
1 August 1996
Debenture
Delivered: 3 August 1996
Status: Satisfied on 22 September 2006
Persons entitled: Valerie Elizabeth Morton
Description: All the undertaking of the company and property both…
1 August 1996
Debenture
Delivered: 3 August 1996
Status: Satisfied on 22 September 2006
Persons entitled: Raymond Edwin Morton
Description: All the undertaking of the company and property both…
1 August 1996
Debenture
Delivered: 3 August 1996
Status: Satisfied on 22 September 2006
Persons entitled: John Charles Lotherington
Description: All the undertaking of the company and property both…
1 August 1996
Debenture
Delivered: 3 August 1996
Status: Satisfied on 22 September 2006
Persons entitled: Jean Knight Lotherington
Description: All the undertaking of the company and property both…
1 August 1996
Debenture
Delivered: 3 August 1996
Status: Satisfied on 22 September 2006
Persons entitled: Ronald Kirby (Executor of Bruce Lotherington Deceased)
Description: All the undertaking of the company and property both…
1 August 1996
Debenture
Delivered: 3 August 1996
Status: Satisfied on 22 September 2006
Persons entitled: Susan Margaret Eaglesham
Description: All the undertaking of the company and property both…