About

Registered Number: 01185286
Date of Incorporation: 26/09/1974 (49 years and 7 months ago)
Company Status: Active
Registered Address: Link Road, West Wilts Trading Estate, Westbury, Wiltshire, BA13 4JB

 

Having been setup in 1974, Tes Transmissions Ltd has its registered office in Westbury in Wiltshire, it has a status of "Active". We do not know the number of employees at this organisation. There are 5 directors listed as Jones, Georgina Jane, Jones, Mark Andrew, Peers, Grahame Edward, Bates, Edward Alfred, Bates, Jenifer for Tes Transmissions Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Mark Andrew 12 December 2007 - 1
BATES, Edward Alfred N/A 12 December 2007 1
BATES, Jenifer N/A 12 December 2007 1
Secretary Name Appointed Resigned Total Appointments
JONES, Georgina Jane 01 April 2015 - 1
PEERS, Grahame Edward 12 December 2007 01 April 2015 1

Filing History

Document Type Date
CS01 - N/A 05 December 2019
PSC01 - N/A 05 December 2019
AA - Annual Accounts 24 September 2019
SH03 - Return of purchase of own shares 14 May 2019
RESOLUTIONS - N/A 29 April 2019
SH06 - Notice of cancellation of shares 29 April 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 25 July 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 20 July 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 30 July 2015
AP03 - Appointment of secretary 17 April 2015
TM02 - Termination of appointment of secretary 17 April 2015
AR01 - Annual Return 08 December 2014
CH01 - Change of particulars for director 08 December 2014
CH03 - Change of particulars for secretary 08 December 2014
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 20 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 10 September 2009
363a - Annual Return 12 December 2008
288b - Notice of resignation of directors or secretaries 11 December 2008
AA - Annual Accounts 11 June 2008
363a - Annual Return 25 January 2008
288b - Notice of resignation of directors or secretaries 23 December 2007
288b - Notice of resignation of directors or secretaries 23 December 2007
288a - Notice of appointment of directors or secretaries 23 December 2007
288a - Notice of appointment of directors or secretaries 23 December 2007
AA - Annual Accounts 17 September 2007
363a - Annual Return 14 December 2006
AA - Annual Accounts 27 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 2006
225 - Change of Accounting Reference Date 20 April 2006
363a - Annual Return 26 January 2006
AA - Annual Accounts 26 July 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 27 May 2004
363s - Annual Return 13 December 2003
AA - Annual Accounts 21 May 2003
363s - Annual Return 10 December 2002
AA - Annual Accounts 14 July 2002
363s - Annual Return 26 November 2001
AA - Annual Accounts 03 September 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 22 August 2000
363s - Annual Return 04 January 2000
AA - Annual Accounts 17 September 1999
363s - Annual Return 17 December 1998
AA - Annual Accounts 02 November 1998
287 - Change in situation or address of Registered Office 11 March 1998
363s - Annual Return 09 December 1997
AA - Annual Accounts 08 September 1997
363s - Annual Return 09 December 1996
AA - Annual Accounts 24 September 1996
363s - Annual Return 14 December 1995
AA - Annual Accounts 28 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 12 December 1994
CERTNM - Change of name certificate 10 October 1994
AA - Annual Accounts 01 August 1994
363s - Annual Return 20 December 1993
AA - Annual Accounts 29 July 1993
288 - N/A 11 May 1993
363s - Annual Return 21 December 1992
AA - Annual Accounts 22 October 1992
363b - Annual Return 11 December 1991
AA - Annual Accounts 31 October 1991
363a - Annual Return 18 December 1990
RESOLUTIONS - N/A 06 December 1990
AA - Annual Accounts 15 August 1990
AA - Annual Accounts 27 November 1989
363 - Annual Return 06 November 1989
287 - Change in situation or address of Registered Office 01 August 1989
288 - N/A 02 June 1989
363 - Annual Return 11 January 1989
AA - Annual Accounts 28 September 1988
363 - Annual Return 10 December 1987
AA - Annual Accounts 12 October 1987
363 - Annual Return 09 December 1986
AA - Annual Accounts 27 September 1986
AA - Annual Accounts 16 September 1983
AA - Annual Accounts 01 October 1982
AA - Annual Accounts 05 August 1981
AA - Annual Accounts 15 August 1980

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 25 November 1982 Fully Satisfied

N/A

Mortgage 11 April 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.