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.
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 |
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 |
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 |