About

Registered Number: 02295985
Date of Incorporation: 13/09/1988 (35 years and 8 months ago)
Company Status: Active
Registered Address: 11 Glaisdale Road, York, North Yorkshire, YO26 6QT

 

Having been setup in 1988, Tele-products Ltd are based in North Yorkshire. Currently we aren't aware of the number of employees at the this business. The companies director is listed as Rose, Robert Ian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSE, Robert Ian 14 June 2017 - 1

Filing History

Document Type Date
CS01 - N/A 29 October 2019
AA - Annual Accounts 03 June 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 02 August 2018
CS01 - N/A 30 October 2017
MR04 - N/A 28 July 2017
MR04 - N/A 28 July 2017
AA - Annual Accounts 29 June 2017
AP01 - Appointment of director 15 June 2017
AP01 - Appointment of director 15 June 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 17 October 2013
CH03 - Change of particulars for secretary 01 August 2013
CH01 - Change of particulars for director 01 August 2013
CH01 - Change of particulars for director 01 August 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 04 October 2012
AR01 - Annual Return 19 July 2012
AP01 - Appointment of director 18 July 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 15 August 2011
RESOLUTIONS - N/A 11 August 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 13 April 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 28 August 2008
AA - Annual Accounts 25 July 2008
363a - Annual Return 26 July 2007
AA - Annual Accounts 14 May 2007
395 - Particulars of a mortgage or charge 09 January 2007
363a - Annual Return 09 August 2006
287 - Change in situation or address of Registered Office 09 August 2006
AA - Annual Accounts 26 June 2006
363a - Annual Return 07 September 2005
AA - Annual Accounts 12 July 2005
363s - Annual Return 11 August 2004
AA - Annual Accounts 16 July 2004
363s - Annual Return 22 July 2003
AA - Annual Accounts 15 July 2003
363s - Annual Return 25 July 2002
AA - Annual Accounts 25 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 2001
363s - Annual Return 07 July 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 02 August 2000
287 - Change in situation or address of Registered Office 30 June 2000
AA - Annual Accounts 08 June 2000
363s - Annual Return 14 September 1999
AA - Annual Accounts 01 August 1999
363s - Annual Return 13 October 1998
AA - Annual Accounts 25 August 1998
395 - Particulars of a mortgage or charge 09 May 1998
395 - Particulars of a mortgage or charge 12 November 1997
363s - Annual Return 08 September 1997
AA - Annual Accounts 30 June 1997
363s - Annual Return 16 September 1996
AA - Annual Accounts 29 July 1996
363s - Annual Return 31 August 1995
287 - Change in situation or address of Registered Office 05 July 1995
AA - Annual Accounts 26 April 1995
AA - Annual Accounts 18 August 1994
363s - Annual Return 04 August 1994
363s - Annual Return 20 September 1993
AA - Annual Accounts 28 April 1993
363s - Annual Return 28 July 1992
AA - Annual Accounts 28 July 1992
363a - Annual Return 06 August 1991
AA - Annual Accounts 27 April 1991
395 - Particulars of a mortgage or charge 15 August 1990
AA - Annual Accounts 16 July 1990
363 - Annual Return 16 July 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 December 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 December 1988
CERTNM - Change of name certificate 28 November 1988
CERTNM - Change of name certificate 28 November 1988
288 - N/A 26 October 1988
288 - N/A 26 October 1988
287 - Change in situation or address of Registered Office 26 October 1988
RESOLUTIONS - N/A 25 October 1988
MEM/ARTS - N/A 25 October 1988
NEWINC - New incorporation documents 13 September 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 03 January 2007 Fully Satisfied

N/A

Fixed and floating charge 08 May 1998 Fully Satisfied

N/A

Debenture 11 November 1997 Fully Satisfied

N/A

Fixed and floating charge 10 August 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.