About

Registered Number: 04484322
Date of Incorporation: 12/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 130 Pritchett Street, Birmingham, West Midlands, B6 4EH

 

Founded in 2002, Teague Precision Chokes Ltd have registered office in Birmingham. This organisation has 3 directors listed as Zjalic, Tom, Price, Jennifer Patricia, Teague, Nigel Francis in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TEAGUE, Nigel Francis 12 July 2002 14 April 2014 1
Secretary Name Appointed Resigned Total Appointments
ZJALIC, Tom 14 April 2014 - 1
PRICE, Jennifer Patricia 12 July 2002 14 April 2014 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
CS01 - N/A 24 July 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 16 July 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 18 July 2017
AA - Annual Accounts 23 March 2017
AP01 - Appointment of director 07 February 2017
TM01 - Termination of appointment of director 07 February 2017
AP01 - Appointment of director 07 February 2017
CS01 - N/A 14 July 2016
AA - Annual Accounts 10 June 2016
AUD - Auditor's letter of resignation 16 December 2015
MR01 - N/A 09 December 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 21 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 July 2014
AD04 - Change of location of company records to the registered office 21 July 2014
AD01 - Change of registered office address 30 April 2014
TM02 - Termination of appointment of secretary 30 April 2014
TM01 - Termination of appointment of director 30 April 2014
AP03 - Appointment of secretary 30 April 2014
AP01 - Appointment of director 30 April 2014
RESOLUTIONS - N/A 29 April 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 12 July 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 July 2012
CH03 - Change of particulars for secretary 12 July 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 15 July 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 14 July 2008
AA - Annual Accounts 14 February 2008
CERTNM - Change of name certificate 14 November 2007
363a - Annual Return 25 July 2007
AA - Annual Accounts 21 March 2007
363s - Annual Return 20 July 2006
AA - Annual Accounts 22 February 2006
363s - Annual Return 21 July 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 19 July 2004
AA - Annual Accounts 14 May 2004
363s - Annual Return 07 August 2003
225 - Change of Accounting Reference Date 11 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
NEWINC - New incorporation documents 12 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 December 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.