Based in Wakefield, Tei Ltd was registered on 20 September 2004, it's status is listed as "Active". We do not know the number of employees at this business. The current directors of the company are listed as Budby, Josephine Ann, Waddington, Alan James, Megson, Kevin Peter at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WADDINGTON, Alan James | 13 December 2007 | - | 1 |
MEGSON, Kevin Peter | 13 December 2007 | 30 April 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUDBY, Josephine Ann | 05 November 2004 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 14 February 2020 | |
CS01 - N/A | 03 February 2020 | |
AD01 - Change of registered office address | 24 January 2020 | |
CH01 - Change of particulars for director | 14 February 2019 | |
CH01 - Change of particulars for director | 14 February 2019 | |
CH01 - Change of particulars for director | 13 February 2019 | |
CH03 - Change of particulars for secretary | 13 February 2019 | |
CS01 - N/A | 04 February 2019 | |
AA - Annual Accounts | 21 December 2018 | |
MR04 - N/A | 20 November 2018 | |
MR04 - N/A | 20 November 2018 | |
MR04 - N/A | 20 November 2018 | |
MR04 - N/A | 20 November 2018 | |
CVA4 - N/A | 12 October 2018 | |
MR01 - N/A | 03 September 2018 | |
CVA3 - N/A | 17 July 2018 | |
MR01 - N/A | 04 May 2018 | |
TM01 - Termination of appointment of director | 06 March 2018 | |
AA - Annual Accounts | 05 February 2018 | |
CS01 - N/A | 01 February 2018 | |
PSC07 - N/A | 01 February 2018 | |
PSC02 - N/A | 01 February 2018 | |
CS01 - N/A | 12 October 2017 | |
CVA1 - N/A | 23 May 2017 | |
TM01 - Termination of appointment of director | 16 May 2017 | |
AA01 - Change of accounting reference date | 16 May 2017 | |
AA - Annual Accounts | 09 January 2017 | |
CS01 - N/A | 04 October 2016 | |
TM01 - Termination of appointment of director | 25 July 2016 | |
AR01 - Annual Return | 16 October 2015 | |
AA - Annual Accounts | 15 September 2015 | |
AP01 - Appointment of director | 24 June 2015 | |
TM01 - Termination of appointment of director | 24 June 2015 | |
SH01 - Return of Allotment of shares | 22 June 2015 | |
AA - Annual Accounts | 16 December 2014 | |
AR01 - Annual Return | 16 October 2014 | |
RESOLUTIONS - N/A | 01 September 2014 | |
SH01 - Return of Allotment of shares | 01 September 2014 | |
AR01 - Annual Return | 01 September 2014 | |
RP04 - N/A | 01 September 2014 | |
RP04 - N/A | 01 September 2014 | |
RP04 - N/A | 01 September 2014 | |
RP04 - N/A | 01 September 2014 | |
AA - Annual Accounts | 14 November 2013 | |
AR01 - Annual Return | 16 October 2013 | |
AP01 - Appointment of director | 29 August 2013 | |
AR01 - Annual Return | 31 October 2012 | |
AA - Annual Accounts | 19 September 2012 | |
MG01 - Particulars of a mortgage or charge | 02 May 2012 | |
AR01 - Annual Return | 02 November 2011 | |
CH01 - Change of particulars for director | 01 November 2011 | |
AA - Annual Accounts | 16 August 2011 | |
AR01 - Annual Return | 06 December 2010 | |
CH01 - Change of particulars for director | 06 December 2010 | |
CH01 - Change of particulars for director | 06 December 2010 | |
CH01 - Change of particulars for director | 06 December 2010 | |
CH01 - Change of particulars for director | 06 December 2010 | |
AA - Annual Accounts | 13 September 2010 | |
TM01 - Termination of appointment of director | 06 May 2010 | |
AR01 - Annual Return | 29 October 2009 | |
AA - Annual Accounts | 27 September 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 08 July 2009 | |
395 - Particulars of a mortgage or charge | 27 March 2009 | |
363a - Annual Return | 31 October 2008 | |
225 - Change of Accounting Reference Date | 29 August 2008 | |
AA - Annual Accounts | 17 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 08 May 2008 | |
288a - Notice of appointment of directors or secretaries | 30 January 2008 | |
288a - Notice of appointment of directors or secretaries | 24 January 2008 | |
288a - Notice of appointment of directors or secretaries | 23 December 2007 | |
288b - Notice of resignation of directors or secretaries | 28 October 2007 | |
363s - Annual Return | 28 October 2007 | |
288b - Notice of resignation of directors or secretaries | 28 September 2007 | |
363s - Annual Return | 25 September 2007 | |
AA - Annual Accounts | 05 September 2007 | |
123 - Notice of increase in nominal capital | 10 January 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 December 2006 | |
RESOLUTIONS - N/A | 28 December 2006 | |
RESOLUTIONS - N/A | 28 December 2006 | |
AA - Annual Accounts | 25 August 2006 | |
363s - Annual Return | 25 October 2005 | |
288a - Notice of appointment of directors or secretaries | 15 August 2005 | |
288b - Notice of resignation of directors or secretaries | 27 July 2005 | |
288b - Notice of resignation of directors or secretaries | 08 December 2004 | |
225 - Change of Accounting Reference Date | 25 November 2004 | |
395 - Particulars of a mortgage or charge | 23 November 2004 | |
288a - Notice of appointment of directors or secretaries | 19 November 2004 | |
288a - Notice of appointment of directors or secretaries | 11 November 2004 | |
288a - Notice of appointment of directors or secretaries | 11 November 2004 | |
395 - Particulars of a mortgage or charge | 02 November 2004 | |
287 - Change in situation or address of Registered Office | 28 October 2004 | |
288a - Notice of appointment of directors or secretaries | 14 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 October 2004 | |
225 - Change of Accounting Reference Date | 01 October 2004 | |
288b - Notice of resignation of directors or secretaries | 01 October 2004 | |
288b - Notice of resignation of directors or secretaries | 01 October 2004 | |
288a - Notice of appointment of directors or secretaries | 01 October 2004 | |
288a - Notice of appointment of directors or secretaries | 01 October 2004 | |
NEWINC - New incorporation documents | 20 September 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 August 2018 | Outstanding |
N/A |
A registered charge | 30 April 2018 | Outstanding |
N/A |
Rent deposit deed | 23 April 2012 | Fully Satisfied |
N/A |
Rent deposit deed | 18 March 2009 | Fully Satisfied |
N/A |
Guarantee & debenture | 09 November 2004 | Fully Satisfied |
N/A |
Debenture | 21 October 2004 | Fully Satisfied |
N/A |