About

Registered Number: 01389527
Date of Incorporation: 18/09/1978 (45 years and 7 months ago)
Company Status: Active
Registered Address: 9 Falcon's Gate Dean Road, Yate, Bristol, BS37 5NH

 

Founded in 1978, Teffont Business Systems Ltd are based in Bristol, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Maglennon, Kerry, Akerman, Averil Lesley Murray, Haughton, Michael George, Hodgson, Ian, Murrell, Harri Gwynne, Taylor, Carol Ann, Taylor, Stephen Free in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKERMAN, Averil Lesley Murray 06 October 1997 06 January 2006 1
HAUGHTON, Michael George 16 September 1991 31 January 1999 1
HODGSON, Ian 01 May 2006 15 November 2013 1
MURRELL, Harri Gwynne N/A 17 November 1994 1
TAYLOR, Carol Ann N/A 14 May 2007 1
TAYLOR, Stephen Free N/A 14 May 2007 1
Secretary Name Appointed Resigned Total Appointments
MAGLENNON, Kerry 19 September 2011 - 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AA - Annual Accounts 30 September 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 01 January 2018
AA - Annual Accounts 30 June 2017
MR04 - N/A 24 January 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 04 January 2016
AA - Annual Accounts 04 January 2016
AA - Annual Accounts 11 December 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 08 January 2015
AR01 - Annual Return 07 April 2014
TM01 - Termination of appointment of director 15 November 2013
AR01 - Annual Return 29 January 2013
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
AR01 - Annual Return 01 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2011
AA01 - Change of accounting reference date 02 December 2011
AA - Annual Accounts 07 November 2011
AP03 - Appointment of secretary 19 September 2011
DISS40 - Notice of striking-off action discontinued 17 September 2011
GAZ1 - First notification of strike-off action in London Gazette 16 August 2011
TM02 - Termination of appointment of secretary 02 May 2011
AR01 - Annual Return 18 January 2011
TM01 - Termination of appointment of director 04 November 2010
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH03 - Change of particulars for secretary 23 February 2010
AA - Annual Accounts 03 February 2009
363a - Annual Return 09 January 2009
287 - Change in situation or address of Registered Office 09 January 2009
288c - Notice of change of directors or secretaries or in their particulars 08 January 2009
287 - Change in situation or address of Registered Office 08 September 2008
395 - Particulars of a mortgage or charge 16 May 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 11 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 January 2008
353 - Register of members 11 January 2008
287 - Change in situation or address of Registered Office 11 January 2008
287 - Change in situation or address of Registered Office 25 June 2007
225 - Change of Accounting Reference Date 14 June 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
RESOLUTIONS - N/A 04 June 2007
RESOLUTIONS - N/A 04 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
287 - Change in situation or address of Registered Office 04 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
AA - Annual Accounts 15 January 2007
363s - Annual Return 10 January 2007
288a - Notice of appointment of directors or secretaries 21 June 2006
AA - Annual Accounts 16 June 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
363s - Annual Return 10 March 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
AA - Annual Accounts 29 June 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 19 April 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 12 August 2003
363s - Annual Return 22 January 2003
287 - Change in situation or address of Registered Office 21 January 2003
AA - Annual Accounts 02 April 2002
363s - Annual Return 22 February 2002
AA - Annual Accounts 14 March 2001
363s - Annual Return 30 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 2000
395 - Particulars of a mortgage or charge 15 August 2000
AA - Annual Accounts 06 June 2000
363s - Annual Return 07 March 2000
AA - Annual Accounts 20 July 1999
363s - Annual Return 22 April 1999
288b - Notice of resignation of directors or secretaries 05 March 1999
287 - Change in situation or address of Registered Office 03 September 1998
AA - Annual Accounts 28 April 1998
363s - Annual Return 28 April 1998
288a - Notice of appointment of directors or secretaries 11 December 1997
AA - Annual Accounts 24 March 1997
395 - Particulars of a mortgage or charge 07 February 1997
363s - Annual Return 21 January 1997
AA - Annual Accounts 11 March 1996
363s - Annual Return 19 January 1996
AA - Annual Accounts 03 May 1995
363s - Annual Return 30 January 1995
395 - Particulars of a mortgage or charge 11 October 1994
395 - Particulars of a mortgage or charge 25 August 1994
AA - Annual Accounts 18 April 1994
363s - Annual Return 25 February 1994
AA - Annual Accounts 21 July 1993
395 - Particulars of a mortgage or charge 08 May 1993
363s - Annual Return 11 January 1993
AA - Annual Accounts 05 March 1992
363b - Annual Return 21 February 1992
288 - N/A 29 November 1991
AA - Annual Accounts 09 April 1991
363a - Annual Return 17 March 1991
AA - Annual Accounts 28 February 1990
363 - Annual Return 21 February 1990
AA - Annual Accounts 02 October 1989
363 - Annual Return 10 August 1989
287 - Change in situation or address of Registered Office 26 October 1988
395 - Particulars of a mortgage or charge 15 October 1988
AA - Annual Accounts 27 September 1988
288 - N/A 07 April 1988
288 - N/A 17 March 1988
363 - Annual Return 17 March 1988
AA - Annual Accounts 30 November 1987
288 - N/A 09 January 1987
AA - Annual Accounts 18 December 1986
363 - Annual Return 18 December 1986
MISC - Miscellaneous document 29 September 1978
NEWINC - New incorporation documents 18 September 1978

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 09 May 2008 Fully Satisfied

N/A

Debenture 14 August 2000 Fully Satisfied

N/A

Legal charge 05 February 1997 Fully Satisfied

N/A

Legal mortgage 30 September 1994 Fully Satisfied

N/A

Single debenture 23 August 1994 Fully Satisfied

N/A

Legal charge 06 May 1993 Fully Satisfied

N/A

Legal charge 29 September 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.