About

Registered Number: 01604675
Date of Incorporation: 16/12/1981 (42 years and 4 months ago)
Company Status: Active
Registered Address: Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ

 

Tele-control Ltd was registered on 16 December 1981 with its registered office in Rochdale, Lancashire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. Haase, Heidemarie, Stelzmann, Markus Kurt, Harnisch, Reinald, Mccabe, John Robert are listed as the directors of this organisation. This organisation is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAASE, Heidemarie N/A - 1
STELZMANN, Markus Kurt 01 September 2018 - 1
HARNISCH, Reinald N/A 27 September 2010 1
MCCABE, John Robert 05 January 1994 24 November 1995 1

Filing History

Document Type Date
CS01 - N/A 23 December 2019
AA - Annual Accounts 05 September 2019
CS01 - N/A 21 December 2018
AP01 - Appointment of director 12 September 2018
AP01 - Appointment of director 08 September 2018
AA - Annual Accounts 30 July 2018
PSC01 - N/A 09 July 2018
PSC01 - N/A 09 July 2018
PSC07 - N/A 09 July 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 17 March 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 05 January 2011
TM02 - Termination of appointment of secretary 04 November 2010
TM01 - Termination of appointment of director 04 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 November 2010
AD01 - Change of registered office address 15 September 2010
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 21 March 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 09 April 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 30 March 2007
AA - Annual Accounts 03 May 2006
363a - Annual Return 07 March 2006
AA - Annual Accounts 26 July 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 06 November 2003
363s - Annual Return 12 March 2003
AA - Annual Accounts 16 June 2002
363s - Annual Return 12 June 2002
AA - Annual Accounts 18 October 2001
288b - Notice of resignation of directors or secretaries 25 July 2001
363s - Annual Return 13 April 2001
287 - Change in situation or address of Registered Office 21 November 2000
AA - Annual Accounts 30 October 2000
363s - Annual Return 27 January 2000
AA - Annual Accounts 02 November 1999
288c - Notice of change of directors or secretaries or in their particulars 16 June 1999
363a - Annual Return 16 June 1999
395 - Particulars of a mortgage or charge 09 June 1999
AA - Annual Accounts 09 September 1998
363s - Annual Return 11 May 1998
AA - Annual Accounts 02 November 1997
288a - Notice of appointment of directors or secretaries 08 April 1997
288b - Notice of resignation of directors or secretaries 08 April 1997
288b - Notice of resignation of directors or secretaries 03 April 1997
363s - Annual Return 27 January 1997
AA - Annual Accounts 03 November 1996
363s - Annual Return 07 March 1996
288 - N/A 29 November 1995
AA - Annual Accounts 02 November 1995
363a - Annual Return 17 July 1995
AA - Annual Accounts 30 January 1995
288 - N/A 05 November 1994
288 - N/A 09 June 1994
363s - Annual Return 11 March 1994
288 - N/A 14 January 1994
AA - Annual Accounts 10 January 1994
363s - Annual Return 29 April 1993
363b - Annual Return 30 October 1992
AA - Annual Accounts 26 October 1992
288 - N/A 20 October 1992
RESOLUTIONS - N/A 21 May 1992
RESOLUTIONS - N/A 21 May 1992
MEM/ARTS - N/A 21 May 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 May 1992
123 - Notice of increase in nominal capital 21 May 1992
AA - Annual Accounts 27 February 1992
395 - Particulars of a mortgage or charge 28 January 1992
288 - N/A 28 October 1991
288 - N/A 28 October 1991
288 - N/A 28 October 1991
288 - N/A 11 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 1990
AA - Annual Accounts 14 June 1990
AA - Annual Accounts 29 March 1990
363 - Annual Return 29 March 1990
AA - Annual Accounts 20 June 1989
363 - Annual Return 20 June 1989
363 - Annual Return 20 June 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 1989
AC42 - N/A 28 April 1989
395 - Particulars of a mortgage or charge 04 February 1989
287 - Change in situation or address of Registered Office 25 January 1989
395 - Particulars of a mortgage or charge 15 December 1988
395 - Particulars of a mortgage or charge 13 October 1987
395 - Particulars of a mortgage or charge 11 May 1987
AA - Annual Accounts 25 March 1987
363 - Annual Return 17 February 1987
AA - Annual Accounts 10 February 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 October 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 02 June 1999 Fully Satisfied

N/A

Debenture 21 January 1992 Fully Satisfied

N/A

Legal mortgage 27 January 1989 Fully Satisfied

N/A

Fixed and floating charge 09 December 1988 Fully Satisfied

N/A

Single debenture 09 October 1987 Fully Satisfied

N/A

Legal mortgage 30 April 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.