TEESSIDE INDUSTRIAL CONTROLS LIMITED
STOCKTON ON TEES

Hellopages » County Durham » Stockton-on-Tees » TS18 2PF

Company number 05533107
Status Active
Incorporation Date 10 August 2005
Company Type Private Limited Company
Address - PORTRACK GRANGE ROAD, STOCKTON ON TEES, CLEVELAND, TS18 2PF
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 10 August 2016 with updates; Annual return made up to 10 August 2015 with full list of shareholders Statement of capital on 2015-08-18 GBP 10,000 . The most likely internet sites of TEESSIDE INDUSTRIAL CONTROLS LIMITED are www.teessideindustrialcontrols.co.uk, and www.teesside-industrial-controls.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. The distance to to Middlesbrough Rail Station is 1.8 miles; to Yarm Rail Station is 6.1 miles; to Seaton Carew Rail Station is 6.8 miles; to Hartlepool Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Teesside Industrial Controls Limited is a Private Limited Company. The company registration number is 05533107. Teesside Industrial Controls Limited has been working since 10 August 2005. The present status of the company is Active. The registered address of Teesside Industrial Controls Limited is Portrack Grange Road Stockton On Tees Cleveland Ts18 2pf. . ATKINSON, Peter Thomas is a Director of the company. DICKINSON, Jamie is a Director of the company. STEVENSON, Paul Richard is a Director of the company. Secretary MEYNELL, Michael has been resigned. Secretary THOMPSON, Stewart Ronald has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARROLL, Robert William has been resigned. Director MEYNELL, Michael has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors

Director
ATKINSON, Peter Thomas
Appointed Date: 21 September 2007
57 years old

Director
DICKINSON, Jamie
Appointed Date: 08 April 2013
47 years old

Director
STEVENSON, Paul Richard
Appointed Date: 21 September 2007
57 years old

Resigned Directors

Secretary
MEYNELL, Michael
Resigned: 21 September 2007
Appointed Date: 10 August 2005

Secretary
THOMPSON, Stewart Ronald
Resigned: 26 February 2010
Appointed Date: 21 September 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 August 2005
Appointed Date: 10 August 2005

Director
CARROLL, Robert William
Resigned: 29 June 2012
Appointed Date: 10 August 2005
77 years old

Director
MEYNELL, Michael
Resigned: 29 June 2012
Appointed Date: 10 August 2005
82 years old

Persons With Significant Control

Mr Peter Thomas Atkinson
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Paul Richard Stevenson
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TEESSIDE INDUSTRIAL CONTROLS LIMITED Events

12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Aug 2016
Confirmation statement made on 10 August 2016 with updates
18 Aug 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 10,000

05 May 2015
Total exemption small company accounts made up to 31 December 2014
23 Apr 2015
Director's details changed for Mr Jamie Dickinson on 23 April 2015
...
... and 49 more events
10 Oct 2006
Accounting reference date extended from 31/08/06 to 30/09/06
09 Oct 2006
Return made up to 10/08/06; full list of members
  • 363(287) ‐ Registered office changed on 09/10/06

10 Nov 2005
Ad 24/08/05--------- £ si 1@1=1 £ ic 1/2
10 Aug 2005
Secretary resigned
10 Aug 2005
Incorporation

TEESSIDE INDUSTRIAL CONTROLS LIMITED Charges

28 September 2007
All assets debenture
Delivered: 11 October 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
28 September 2007
An omnibus guarantee and set-off agreement
Delivered: 4 October 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
28 September 2007
Debenture
Delivered: 4 October 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…