About

Registered Number: 05236072
Date of Incorporation: 20/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Unit 21 Power Park, Calder Vale Road, Wakefield, WF1 5PE,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.