TELE-PRODUCTS LIMITED
NORTH YORKSHIRE

Hellopages » North Yorkshire » York » YO26 6QT

Company number 02295985
Status Active
Incorporation Date 13 September 1988
Company Type Private Limited Company
Address 11 GLAISDALE ROAD, YORK, NORTH YORKSHIRE, YO26 6QT
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 27 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 27 September 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 400 . The most likely internet sites of TELE-PRODUCTS LIMITED are www.teleproducts.co.uk, and www.tele-products.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-seven years and one months. The distance to to York Rail Station is 2.5 miles; to Hammerton Rail Station is 5.7 miles; to Ulleskelf Rail Station is 8.3 miles; to Church Fenton Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tele Products Limited is a Private Limited Company. The company registration number is 02295985. Tele Products Limited has been working since 13 September 1988. The present status of the company is Active. The registered address of Tele Products Limited is 11 Glaisdale Road York North Yorkshire Yo26 6qt. The company`s financial liabilities are £404.56k. It is £93.34k against last year. The cash in hand is £370.05k. It is £59.7k against last year. And the total assets are £529.08k, which is £106.43k against last year. SEGARAN, Thilaganathan is a Secretary of the company. GURNELL, Andrew William is a Director of the company. SEGARAN, Jane is a Director of the company. SEGARAN, Thilaganathan is a Director of the company. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


tele-products Key Finiance

LIABILITIES £404.56k
+29%
CASH £370.05k
+19%
TOTAL ASSETS £529.08k
+25%
All Financial Figures

Current Directors


Director
GURNELL, Andrew William
Appointed Date: 17 July 2012
66 years old

Director
SEGARAN, Jane

68 years old

Director

Persons With Significant Control

Mr Thilaganathan Segaran
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jane Segaran
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TELE-PRODUCTS LIMITED Events

31 Oct 2016
Confirmation statement made on 27 September 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
30 Sep 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 400

21 Jul 2015
Total exemption small company accounts made up to 31 October 2014
13 Nov 2014
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 400

...
... and 70 more events
26 Oct 1988
Director resigned;new director appointed

26 Oct 1988
Registered office changed on 26/10/88 from: 2 baches street london N1 6UB

25 Oct 1988
Memorandum and Articles of Association
25 Oct 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Sep 1988
Incorporation

TELE-PRODUCTS LIMITED Charges

3 January 2007
Debenture
Delivered: 9 January 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 May 1998
Fixed and floating charge
Delivered: 9 May 1998
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: (I) by way of fixed charge any present or future debt the…
11 November 1997
Debenture
Delivered: 12 November 1997
Status: Satisfied on 22 November 2001
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
10 August 1990
Fixed and floating charge
Delivered: 15 August 1990
Status: Satisfied on 22 November 2001
Persons entitled: Midland Bank PLC
Description: First fixed charge over all book and other debts; floating…