About

Registered Number: 02752472
Date of Incorporation: 02/10/1992 (31 years and 8 months ago)
Company Status: Active
Registered Address: Suite A, 7th Floor, City Gate East, Toll House Hill, Nottingham, England And Wales, NG1 5FS

 

Based in England And Wales, Tegometall Property Services Ltd was founded on 02 October 1992, it's status is listed as "Active". We do not know the number of employees at this company. The companies directors are listed as Bohnacker, Ulrich, Lüdtke, Arndt, Dr, Gnad, Hans Gerd, Wetzstein, Peter at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOHNACKER, Ulrich 01 November 1994 - 1
LÜDTKE, Arndt, Dr 01 January 2017 - 1
GNAD, Hans Gerd 01 November 1994 01 January 2017 1
WETZSTEIN, Peter 01 January 2017 27 April 2018 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 20 August 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 15 August 2018
TM01 - Termination of appointment of director 27 June 2018
CS01 - N/A 11 August 2017
PSC01 - N/A 02 August 2017
PSC09 - N/A 02 August 2017
AA - Annual Accounts 17 July 2017
TM01 - Termination of appointment of director 13 January 2017
AP01 - Appointment of director 13 January 2017
AP01 - Appointment of director 13 January 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 03 September 2014
AD01 - Change of registered office address 07 July 2014
CERTNM - Change of name certificate 30 May 2014
AUD - Auditor's letter of resignation 22 May 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 02 October 2010
AA - Annual Accounts 07 June 2010
AD01 - Change of registered office address 08 April 2010
TM02 - Termination of appointment of secretary 09 December 2009
AA - Annual Accounts 06 December 2009
363a - Annual Return 30 September 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 06 June 2008
363a - Annual Return 30 November 2007
AA - Annual Accounts 09 August 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 24 October 2006
363s - Annual Return 27 October 2005
MISC - Miscellaneous document 12 October 2005
AA - Annual Accounts 28 September 2005
AA - Annual Accounts 05 February 2005
287 - Change in situation or address of Registered Office 06 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2004
363a - Annual Return 13 October 2004
288c - Notice of change of directors or secretaries or in their particulars 13 April 2004
363a - Annual Return 07 November 2003
AA - Annual Accounts 08 October 2003
AA - Annual Accounts 22 July 2003
AA - Annual Accounts 04 May 2003
363a - Annual Return 21 October 2002
363a - Annual Return 07 November 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2001
288c - Notice of change of directors or secretaries or in their particulars 04 September 2001
AA - Annual Accounts 02 March 2001
363a - Annual Return 06 November 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 November 2000
363a - Annual Return 26 October 1999
AA - Annual Accounts 14 September 1999
363a - Annual Return 07 December 1998
AA - Annual Accounts 02 November 1998
363a - Annual Return 30 December 1997
AA - Annual Accounts 01 September 1997
AA - Annual Accounts 30 January 1997
363a - Annual Return 04 December 1996
288c - Notice of change of directors or secretaries or in their particulars 04 December 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 October 1996
363x - Annual Return 10 November 1995
AA - Annual Accounts 23 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 1995
PRE95 - N/A 01 January 1995
363x - Annual Return 10 December 1994
AA - Annual Accounts 10 December 1994
287 - Change in situation or address of Registered Office 07 November 1994
288 - N/A 07 November 1994
288 - N/A 07 November 1994
288 - N/A 07 November 1994
288 - N/A 02 March 1994
288 - N/A 02 March 1994
363x - Annual Return 24 February 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 September 1993
NEWINC - New incorporation documents 02 October 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.