About

Registered Number: 03359460
Date of Incorporation: 24/04/1997 (27 years ago)
Company Status: Active
Registered Address: 3-5 London Road, Rainham, Gillingham, ME8 7RG,

 

Having been setup in 1997, Teekay Controls Ltd has its registered office in Gillingham, it's status is listed as "Active". We do not know the number of employees at this business. This business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KINSLOW, Elaine Margaret 28 April 1997 - 1
KINSLOW, Trevor James Howard 28 April 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
CS01 - N/A 23 April 2020
SH08 - Notice of name or other designation of class of shares 21 August 2019
RESOLUTIONS - N/A 20 August 2019
AA - Annual Accounts 06 August 2019
CS01 - N/A 23 April 2019
AD01 - Change of registered office address 19 February 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 28 April 2011
CH03 - Change of particulars for secretary 28 April 2011
CH01 - Change of particulars for director 28 April 2011
CH01 - Change of particulars for director 28 April 2011
CH01 - Change of particulars for director 17 January 2011
CH01 - Change of particulars for director 17 January 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 26 September 2007
363a - Annual Return 12 June 2007
AA - Annual Accounts 19 September 2006
363a - Annual Return 19 April 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 08 May 2004
AA - Annual Accounts 13 December 2003
363s - Annual Return 02 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2003
AA - Annual Accounts 08 September 2002
363s - Annual Return 10 May 2002
288c - Notice of change of directors or secretaries or in their particulars 27 January 2002
AA - Annual Accounts 23 August 2001
363s - Annual Return 27 April 2001
AA - Annual Accounts 13 October 2000
363s - Annual Return 18 May 2000
AA - Annual Accounts 09 September 1999
363s - Annual Return 27 April 1999
AA - Annual Accounts 17 August 1998
363s - Annual Return 01 May 1998
288b - Notice of resignation of directors or secretaries 04 May 1997
288b - Notice of resignation of directors or secretaries 04 May 1997
287 - Change in situation or address of Registered Office 04 May 1997
288a - Notice of appointment of directors or secretaries 04 May 1997
288a - Notice of appointment of directors or secretaries 04 May 1997
NEWINC - New incorporation documents 24 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.