About

Registered Number: 01756598
Date of Incorporation: 27/09/1983 (41 years and 6 months ago)
Company Status: Active
Registered Address: Wells Richardson, Cannon House, Rutland Road, Sheffield, S3 8DP

 

Established in 1983, Tealstar Ltd are based in Rutland Road, Sheffield, it's status in the Companies House registry is set to "Active". This company has 11 directors listed as Ennis, Marguerite Therese, Caulton, Ethel Margaret, Kehlenbach, Angelika, Taylor Walton Secretarial Limited (Crn 01689560), Taylor Watson Secretarial Limited (Crn 01689560), Ennis, David, Ennis, Derek, Ennis, Marguerite Therese, Neilson, Claire Louise, Schimmel, Erich Karl Max, Dr, Schimmel, Hannelore at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENNIS, David 18 March 2001 11 March 2008 1
ENNIS, Derek 18 March 2001 11 March 2008 1
ENNIS, Marguerite Therese 18 March 2001 11 March 2008 1
NEILSON, Claire Louise 11 March 2008 02 September 2011 1
SCHIMMEL, Erich Karl Max, Dr N/A 04 December 1998 1
SCHIMMEL, Hannelore 10 February 1999 18 March 2001 1
Secretary Name Appointed Resigned Total Appointments
ENNIS, Marguerite Therese 27 May 2010 - 1
CAULTON, Ethel Margaret N/A 12 February 1999 1
KEHLENBACH, Angelika 12 February 1999 18 March 2001 1
TAYLOR WALTON SECRETARIAL LIMITED (CRN 01689560) 11 March 2008 09 February 2010 1
TAYLOR WATSON SECRETARIAL LIMITED (CRN 01689560) 11 March 2008 09 February 2010 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 10 September 2019
AA - Annual Accounts 30 March 2019
CS01 - N/A 11 September 2018
CS01 - N/A 21 September 2017
AA - Annual Accounts 30 August 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 03 October 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 30 October 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 20 September 2011
TM01 - Termination of appointment of director 05 September 2011
AA - Annual Accounts 22 March 2011
AP01 - Appointment of director 26 November 2010
AP01 - Appointment of director 26 November 2010
AP03 - Appointment of secretary 26 November 2010
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
TM02 - Termination of appointment of secretary 08 June 2010
TM02 - Termination of appointment of secretary 08 June 2010
AA - Annual Accounts 12 December 2009
AR01 - Annual Return 02 December 2009
AA - Annual Accounts 21 October 2009
363a - Annual Return 18 February 2009
288a - Notice of appointment of directors or secretaries 03 November 2008
AA - Annual Accounts 09 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
363a - Annual Return 08 November 2007
363s - Annual Return 09 November 2006
AA - Annual Accounts 20 September 2006
363s - Annual Return 22 November 2005
AA - Annual Accounts 22 November 2005
AA - Annual Accounts 28 April 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 17 March 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 26 October 2002
AA - Annual Accounts 12 March 2002
363s - Annual Return 03 October 2001
288b - Notice of resignation of directors or secretaries 07 September 2001
288b - Notice of resignation of directors or secretaries 07 September 2001
288a - Notice of appointment of directors or secretaries 07 September 2001
288a - Notice of appointment of directors or secretaries 07 September 2001
288a - Notice of appointment of directors or secretaries 07 September 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 21 September 2000
AA - Annual Accounts 23 December 1999
363s - Annual Return 06 October 1999
288c - Notice of change of directors or secretaries or in their particulars 14 September 1999
AA - Annual Accounts 24 April 1999
288a - Notice of appointment of directors or secretaries 15 April 1999
288a - Notice of appointment of directors or secretaries 15 April 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
363s - Annual Return 21 October 1998
AA - Annual Accounts 19 March 1998
363s - Annual Return 06 October 1997
AA - Annual Accounts 09 October 1996
363s - Annual Return 08 October 1996
AA - Annual Accounts 05 March 1996
363s - Annual Return 29 September 1995
AA - Annual Accounts 15 November 1994
363s - Annual Return 21 September 1994
AA - Annual Accounts 20 May 1994
RESOLUTIONS - N/A 30 September 1993
363a - Annual Return 30 September 1993
AA - Annual Accounts 30 September 1992
363a - Annual Return 30 September 1992
AA - Annual Accounts 26 September 1991
363a - Annual Return 26 September 1991
AA - Annual Accounts 09 October 1990
363 - Annual Return 09 October 1990
288 - N/A 08 October 1990
AA - Annual Accounts 07 November 1989
363 - Annual Return 07 November 1989
AA - Annual Accounts 17 January 1989
363 - Annual Return 17 January 1989
AA - Annual Accounts 15 February 1988
363 - Annual Return 15 February 1988
287 - Change in situation or address of Registered Office 16 February 1987
363 - Annual Return 16 February 1987
AA - Annual Accounts 08 January 1987
RESOLUTIONS - N/A 16 May 1985

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.