About

Registered Number: 03911485
Date of Incorporation: 21/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Unit 8a Orchard Industrial Estate, Toddington, Cheltenham, GL54 5EB,

 

Established in 2000, Teal Products Ltd has its registered office in Cheltenham, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Yiend, Joy Ann Elizabeth, Yiend, Benjamin Henry, Yiend, Samuel Benjamin, Yiend, Terence for this organisation at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YIEND, Benjamin Henry 06 April 2019 - 1
YIEND, Samuel Benjamin 06 April 2019 - 1
YIEND, Terence 21 January 2000 - 1
Secretary Name Appointed Resigned Total Appointments
YIEND, Joy Ann Elizabeth 21 January 2000 - 1

Filing History

Document Type Date
CS01 - N/A 21 February 2020
AA - Annual Accounts 24 September 2019
AP01 - Appointment of director 23 April 2019
AP01 - Appointment of director 23 April 2019
CS01 - N/A 08 March 2019
PSC04 - N/A 08 March 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 20 December 2017
AD01 - Change of registered office address 08 December 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH03 - Change of particulars for secretary 21 January 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 11 February 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 22 January 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 12 March 2007
287 - Change in situation or address of Registered Office 06 February 2007
AA - Annual Accounts 05 January 2007
363a - Annual Return 13 March 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 26 January 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 20 January 2003
AA - Annual Accounts 13 January 2003
288c - Notice of change of directors or secretaries or in their particulars 17 July 2002
287 - Change in situation or address of Registered Office 17 July 2002
288c - Notice of change of directors or secretaries or in their particulars 17 July 2002
287 - Change in situation or address of Registered Office 10 July 2002
363s - Annual Return 18 February 2002
AA - Annual Accounts 09 August 2001
363s - Annual Return 19 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2000
225 - Change of Accounting Reference Date 16 March 2000
287 - Change in situation or address of Registered Office 16 March 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
288b - Notice of resignation of directors or secretaries 29 January 2000
288b - Notice of resignation of directors or secretaries 29 January 2000
NEWINC - New incorporation documents 21 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.