Company number 04405195
Status Active
Incorporation Date 27 March 2002
Company Type Private Limited Company
Address UNIT 6, LEAMORE LANE INDUSTRIAL ESTATE, LEAMORE LANE, BLOXWICH, WALSALL, WS2 7DG
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc
Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Director's details changed for Peter William Clarke on 7 April 2017; Director's details changed for Steven Peter Clark on 13 April 2017. The most likely internet sites of TEEPEE ELECTRICAL LIMITED are www.teepeeelectrical.co.uk, and www.teepee-electrical.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-three years and eleven months. Teepee Electrical Limited is a Private Limited Company.
The company registration number is 04405195. Teepee Electrical Limited has been working since 27 March 2002.
The present status of the company is Active. The registered address of Teepee Electrical Limited is Unit 6 Leamore Lane Industrial Estate Leamore Lane Bloxwich Walsall Ws2 7dg. The company`s financial liabilities are £197.73k. It is £83.56k against last year. The cash in hand is £182.03k. It is £140.4k against last year. And the total assets are £597.63k, which is £-72.34k against last year. CLARKE, Susan is a Secretary of the company. CLARKE, Peter William is a Director of the company. CLARKE, Steven Peter is a Director of the company. Secretary CLARKE, Carol Jean has been resigned. Nominee Secretary DMCS SECRETARIES LIMITED has been resigned. Director CLARKE, Carol Jean has been resigned. Nominee Director DMCS DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other electrical equipment".
teepee electrical Key Finiance
LIABILITIES
£197.73k
+73%
CASH
£182.03k
+337%
TOTAL ASSETS
£597.63k
-11%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
DMCS SECRETARIES LIMITED
Resigned: 24 April 2002
Appointed Date: 27 March 2002
Nominee Director
DMCS DIRECTORS LIMITED
Resigned: 24 April 2002
Appointed Date: 27 March 2002
Persons With Significant Control
Mr Steven Peter Clarke
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Susan Clarke
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
TEEPEE ELECTRICAL LIMITED Events
13 Apr 2017
Confirmation statement made on 27 March 2017 with updates
13 Apr 2017
Director's details changed for Peter William Clarke on 7 April 2017
13 Apr 2017
Director's details changed for Steven Peter Clark on 13 April 2017
23 Mar 2017
Total exemption small company accounts made up to 30 June 2016
22 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
...
... and 57 more events
09 May 2002
Director resigned
09 May 2002
Secretary resigned
01 May 2002
Registered office changed on 01/05/02 from: room 5 7 curtain road london EC2A 3AQ
29 Apr 2002
Company name changed stanlake LIMITED\certificate issued on 29/04/02
27 Mar 2002
Incorporation
3 January 2013
Debenture
Delivered: 5 January 2013
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC T/as Hitachi Capital Invoice Finance
Description: Fixed and floating charge over the undertaking and all…
15 May 2007
Floating charge (all assets)
Delivered: 18 May 2007
Status: Satisfied
on 25 August 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
15 May 2007
Fixed charge on purchased debts which fail to vest
Delivered: 18 May 2007
Status: Satisfied
on 25 August 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
22 May 2006
Debenture
Delivered: 23 May 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 May 2002
Mortgage debenture
Delivered: 25 May 2002
Status: Satisfied
on 28 March 2007
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…