About

Registered Number: 00608659
Date of Incorporation: 25/07/1958 (65 years and 8 months ago)
Company Status: Active
Registered Address: Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ

 

Having been setup in 1958, Teesside Slag Ltd has its registered office in Birmingham, it has a status of "Active". The organisation does not have any directors listed in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 28 January 2020
CH01 - Change of particulars for director 17 December 2019
AA - Annual Accounts 06 September 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 09 August 2018
CS01 - N/A 24 January 2018
CH01 - Change of particulars for director 04 August 2017
AA - Annual Accounts 13 July 2017
CS01 - N/A 02 May 2017
AP02 - Appointment of corporate director 21 October 2016
AA - Annual Accounts 27 September 2016
CH01 - Change of particulars for director 02 June 2016
AR01 - Annual Return 19 May 2016
TM01 - Termination of appointment of director 14 April 2016
AA - Annual Accounts 22 September 2015
TM01 - Termination of appointment of director 28 August 2015
AP01 - Appointment of director 28 August 2015
CH04 - Change of particulars for corporate secretary 27 August 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 12 May 2014
CH04 - Change of particulars for corporate secretary 06 May 2014
TM01 - Termination of appointment of director 16 April 2014
AP01 - Appointment of director 16 April 2014
CH01 - Change of particulars for director 03 December 2013
AD01 - Change of registered office address 03 December 2013
TM01 - Termination of appointment of director 22 November 2013
RESOLUTIONS - N/A 05 November 2013
CC04 - Statement of companies objects 05 November 2013
TM02 - Termination of appointment of secretary 02 August 2013
AP01 - Appointment of director 02 August 2013
TM01 - Termination of appointment of director 02 August 2013
AP04 - Appointment of corporate secretary 02 August 2013
AP02 - Appointment of corporate director 02 August 2013
TM01 - Termination of appointment of director 02 August 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 08 May 2013
TM01 - Termination of appointment of director 06 January 2013
AA - Annual Accounts 02 October 2012
AP01 - Appointment of director 27 September 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 04 May 2011
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 25 August 2010
TM01 - Termination of appointment of director 08 July 2010
AP01 - Appointment of director 07 July 2010
AR01 - Annual Return 17 June 2010
CH02 - Change of particulars for corporate director 17 June 2010
CH02 - Change of particulars for corporate director 17 June 2010
CH04 - Change of particulars for corporate secretary 17 June 2010
AA - Annual Accounts 04 November 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 15 May 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 23 May 2007
CERTNM - Change of name certificate 21 March 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 01 June 2006
AA - Annual Accounts 05 October 2005
363a - Annual Return 15 June 2005
AA - Annual Accounts 03 November 2004
363a - Annual Return 25 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
288c - Notice of change of directors or secretaries or in their particulars 28 January 2004
AA - Annual Accounts 31 October 2003
363a - Annual Return 07 May 2003
AA - Annual Accounts 04 October 2002
363a - Annual Return 13 May 2002
AA - Annual Accounts 02 November 2001
288b - Notice of resignation of directors or secretaries 31 July 2001
363a - Annual Return 29 May 2001
AA - Annual Accounts 02 November 2000
363a - Annual Return 23 May 2000
AA - Annual Accounts 24 August 1999
363a - Annual Return 26 May 1999
288c - Notice of change of directors or secretaries or in their particulars 02 March 1999
AA - Annual Accounts 23 October 1998
363a - Annual Return 22 May 1998
AA - Annual Accounts 22 October 1997
288c - Notice of change of directors or secretaries or in their particulars 15 September 1997
288b - Notice of resignation of directors or secretaries 24 July 1997
363a - Annual Return 27 May 1997
AA - Annual Accounts 21 October 1996
363a - Annual Return 29 May 1996
AA - Annual Accounts 26 September 1995
363x - Annual Return 30 May 1995
AA - Annual Accounts 19 October 1994
363x - Annual Return 16 May 1994
AA - Annual Accounts 23 September 1993
363x - Annual Return 26 May 1993
288 - N/A 21 February 1993
288 - N/A 18 February 1993
288 - N/A 15 December 1992
288 - N/A 15 December 1992
AA - Annual Accounts 03 August 1992
363x - Annual Return 20 May 1992
RESOLUTIONS - N/A 31 July 1991
RESOLUTIONS - N/A 31 July 1991
RESOLUTIONS - N/A 31 July 1991
RESOLUTIONS - N/A 31 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 1991
RESOLUTIONS - N/A 17 May 1991
AA - Annual Accounts 17 May 1991
363x - Annual Return 17 May 1991
AA - Annual Accounts 19 June 1990
363 - Annual Return 19 June 1990
288 - N/A 17 July 1989
AA - Annual Accounts 06 February 1989
363 - Annual Return 06 February 1989
288 - N/A 30 June 1988
363 - Annual Return 01 March 1988
AA - Annual Accounts 13 February 1988
288 - N/A 29 September 1987
AA - Annual Accounts 03 February 1987
363 - Annual Return 03 February 1987
288 - N/A 29 October 1986
363 - Annual Return 12 July 1986
AA - Annual Accounts 10 June 1986

Mortgages & Charges

Description Date Status Charge by
Trust deed 30 September 1982 Fully Satisfied

N/A

Mortgage 22 July 1975 Fully Satisfied

N/A

Trust deed. 30 November 1965 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.