Company Information for TEACRATE RENTALS LIMITED
C/O PHS GROUP, BLOCK B, WESTERN INDUSTRIAL ESTATE, CAERPHILLY, CF83 1XH,
|
Company Registration Number
00059738
Private Limited Company
Active |
Company Name | |
---|---|
TEACRATE RENTALS LIMITED | |
Legal Registered Office | |
C/O PHS GROUP BLOCK B WESTERN INDUSTRIAL ESTATE CAERPHILLY CF83 1XH Other companies in CF83 | |
Company Number | 00059738 | |
---|---|---|
Company ID Number | 00059738 | |
Date formed | 1898-12-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-07 05:47:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID FINLAYSON |
||
DAVID JAMES BENWELL TAYLOR-SMITH |
||
COLIN JOSEPH THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER ROSS MAGUIRE KEMBALL |
Director | ||
JUSTIN ANTONY JAMES TYDEMAN |
Director | ||
SIMON ALASDAIR WOODS |
Director | ||
GARETH ARTHUR LUDOVIC EMRYS RHYS WILLIAMS |
Director | ||
SIMON ALASDAIR WOODS |
Company Secretary | ||
JOHN FLETCHER SKIDMORE |
Company Secretary | ||
JOHN FLETCHER SKIDMORE |
Director | ||
PETER JAMES COHEN |
Director | ||
KEITH BLAND |
Company Secretary | ||
KEITH BLAND |
Director | ||
AUDREY GERMAINE CAROLINE CLARKE |
Company Secretary | ||
MARTIN KINNEY |
Director | ||
KENNETH MUIR MCGRIGOR |
Director | ||
NEIL ALEXANDER MCGRIGOR |
Director | ||
JOHN PETER MITCHELL |
Director | ||
GEORGE HAYE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DIRECT365ONLINE LIMITED | Director | 2018-04-09 | CURRENT | 2005-06-30 | Active | |
CLM SAFETY LIMITED | Director | 2018-04-09 | CURRENT | 2009-01-29 | Active | |
PHS WESTERN LIMITED | Director | 2018-04-09 | CURRENT | 2001-06-20 | Active | |
TEACRATE LIMITED | Director | 2018-04-09 | CURRENT | 2002-02-27 | Active | |
PHS GROUP INVESTMENTS LIMITED | Director | 2018-04-09 | CURRENT | 2014-09-11 | Active | |
PHS HOLDCO LIMITED | Director | 2018-04-09 | CURRENT | 2014-09-11 | Active | |
PHS INVESTMENTS LIMITED | Director | 2018-04-09 | CURRENT | 1994-02-11 | Active | |
EPSILON TEST SERVICES LIMITED | Director | 2018-04-09 | CURRENT | 1995-12-28 | Active | |
PHS SERVICES LIMITED | Director | 2018-04-09 | CURRENT | 1999-07-07 | Active | |
PHS HOLDINGS LIMITED | Director | 2018-04-09 | CURRENT | 1999-07-07 | Active | |
PHS WASHROOMS LIMITED | Director | 2018-04-09 | CURRENT | 2000-09-08 | Active | |
PHS BIDCO LIMITED | Director | 2018-04-09 | CURRENT | 2014-09-11 | Active | |
PERSONNEL HYGIENE SERVICES LIMITED | Director | 2018-04-09 | CURRENT | 1963-08-14 | Active | |
PHS COMPLIANCE LIMITED | Director | 2018-04-09 | CURRENT | 1999-07-21 | Active | |
PHS GROUP LIMITED | Director | 2018-04-09 | CURRENT | 2005-03-08 | Active | |
VPS VACANT PROPERTY SPECIALISTS LIMITED | Director | 2016-05-23 | CURRENT | 1995-10-16 | Active - Proposal to Strike off | |
SAFE ESTATES SERVICES LIMITED | Director | 2016-05-23 | CURRENT | 1997-02-26 | Active - Proposal to Strike off | |
CAMWATCH LIMITED | Director | 2016-05-23 | CURRENT | 2000-04-12 | Active - Proposal to Strike off | |
HIGHWAY GLASS LIMITED | Director | 2016-05-23 | CURRENT | 2001-03-09 | Active - Proposal to Strike off | |
EVANDER LIMITED | Director | 2016-05-23 | CURRENT | 2009-09-10 | Active - Proposal to Strike off | |
EVANDER GROUP TRUSTEE LIMITED | Director | 2016-05-23 | CURRENT | 2009-10-07 | Active - Proposal to Strike off | |
CHERRY BIDCO LIMITED | Director | 2016-05-23 | CURRENT | 2011-05-09 | Active - Proposal to Strike off | |
CHERRY MIDCO 2 LIMITED | Director | 2016-05-23 | CURRENT | 2011-09-07 | Active - Proposal to Strike off | |
CHERRY TOPCO LIMITED | Director | 2016-05-23 | CURRENT | 2011-09-09 | Active - Proposal to Strike off | |
CHERRY MIDCO 1 LIMITED | Director | 2016-05-23 | CURRENT | 2011-09-12 | Active - Proposal to Strike off | |
VPS HOLDINGS LIMITED | Director | 2016-05-23 | CURRENT | 2003-07-17 | Active | |
EVANDER GROUP LIMITED | Director | 2016-05-23 | CURRENT | 2009-09-03 | Dissolved 2017-12-05 | |
KINGSLAND HEALTHCARE LIMITED | Director | 2017-12-04 | CURRENT | 1979-01-08 | Dissolved 2018-03-13 | |
CONNECT WATER SYSTEMS (SCOTLAND) LTD. | Director | 2017-12-04 | CURRENT | 2007-10-30 | Dissolved 2018-03-13 | |
BLR TRUST LIMITED | Director | 2017-10-09 | CURRENT | 1999-01-21 | Liquidation | |
MC415 LIMITED | Director | 2017-06-29 | CURRENT | 2007-07-30 | Active - Proposal to Strike off | |
FLOOR PROTECTION SERVICES LIMITED | Director | 2017-06-29 | CURRENT | 1985-02-27 | Active - Proposal to Strike off | |
AQUALICIOUS LIMITED | Director | 2017-06-29 | CURRENT | 2001-01-26 | Active - Proposal to Strike off | |
CONNECT WATER SYSTEMS (UK) LIMITED | Director | 2017-06-29 | CURRENT | 2003-04-07 | Active - Proposal to Strike off | |
ALBANY FACILITIES LIMITED | Director | 2017-06-29 | CURRENT | 2004-04-29 | Active - Proposal to Strike off | |
SHREDAWAY LIMITED | Director | 2017-06-29 | CURRENT | 1993-07-20 | Active - Proposal to Strike off | |
PHS ALL CLEAR LIMITED | Director | 2017-06-29 | CURRENT | 1997-02-06 | Active | |
SCOTT-LAW ARCHIVAL AND FILE MANAGEMENT LIMITED | Director | 2017-06-29 | CURRENT | 1997-10-10 | Active | |
SAFE RECORDS MANAGEMENT LTD | Director | 2017-06-29 | CURRENT | 1998-12-22 | Active - Proposal to Strike off | |
TENBERRY LIMITED | Director | 2017-06-29 | CURRENT | 1999-04-09 | Active | |
WARNER HOWARD GROUP LIMITED | Director | 2017-06-29 | CURRENT | 2000-08-22 | Active | |
WARNER HOWARD SERVICES LIMITED | Director | 2017-06-29 | CURRENT | 2000-12-20 | Active | |
WARNER HOWARD (HOLDINGS) LIMITED | Director | 2017-06-29 | CURRENT | 2000-12-20 | Active | |
SOUTHERN HYGIENE SERVICES (UK) LIMITED | Director | 2017-06-29 | CURRENT | 2001-01-29 | Active - Proposal to Strike off | |
SECURITY SHREDDING SOLUTIONS LIMITED | Director | 2017-06-29 | CURRENT | 2001-08-02 | Active - Proposal to Strike off | |
PREMIER WATERCOOLERS LIMITED | Director | 2017-06-29 | CURRENT | 2002-04-16 | Active - Proposal to Strike off | |
RENTACRATE LIMITED | Director | 2017-06-29 | CURRENT | 2003-04-17 | Active | |
RENTACRATE (UK) LIMITED | Director | 2017-06-29 | CURRENT | 2004-02-06 | Active | |
MC494 LIMITED | Director | 2017-06-29 | CURRENT | 2011-12-14 | Active | |
REISSWOLF SCOTLAND LIMITED | Director | 2017-06-29 | CURRENT | 2007-02-14 | Active - Proposal to Strike off | |
CLEAN STEP LIMITED | Director | 2017-06-29 | CURRENT | 1987-01-13 | Active - Proposal to Strike off | |
GRIFFIN ENVIRONMENTAL SERVICES LIMITED | Director | 2017-06-29 | CURRENT | 1994-03-02 | Active - Proposal to Strike off | |
GREENCARE ENVIRONMENTAL LIMITED | Director | 2017-06-29 | CURRENT | 1996-07-11 | Active - Proposal to Strike off | |
MAXITECH.BIZ LIMITED | Director | 2017-06-29 | CURRENT | 2003-02-05 | Active - Proposal to Strike off | |
ENVIRONMENTAL WASTE SOLUTIONS UK LIMITED | Director | 2017-06-29 | CURRENT | 2006-11-30 | Active | |
H & A WASTE SERVICES LIMITED | Director | 2017-06-29 | CURRENT | 2011-08-23 | Active - Proposal to Strike off | |
PERSONNEL HYGIENE SERVICES (N.I.) LIMITED | Director | 2017-06-29 | CURRENT | 1987-07-24 | Active - Proposal to Strike off | |
URBAN PLANTERS LIMITED | Director | 2017-06-29 | CURRENT | 1974-05-30 | Active - Proposal to Strike off | |
PHS WASTEKIT LIMITED | Director | 2017-06-29 | CURRENT | 1973-08-10 | Active | |
WARNER HOWARD LIMITED | Director | 2017-06-29 | CURRENT | 1960-06-23 | Active | |
WARNER HOWARD (UK) LIMITED | Director | 2017-06-29 | CURRENT | 1967-11-17 | Active | |
WATERING WELL WATERCOOLERS LIMITED | Director | 2017-06-29 | CURRENT | 2001-03-13 | Active - Proposal to Strike off | |
CLEARFAST WASTE DISPOSAL LIMITED | Director | 2017-06-29 | CURRENT | 2003-06-27 | Active - Proposal to Strike off | |
ENVIRONMENTAL WASTE SOLUTIONS UK (HOLDINGS) LIMITED | Director | 2017-06-29 | CURRENT | 2008-08-29 | Active | |
3B WASTE SOLUTIONS LIMITED | Director | 2016-11-21 | CURRENT | 2001-08-10 | Active - Proposal to Strike off | |
DIRECT365ONLINE LIMITED | Director | 2016-07-15 | CURRENT | 2005-06-30 | Active | |
CLM SAFETY LIMITED | Director | 2016-07-15 | CURRENT | 2009-01-29 | Active | |
PHS WESTERN LIMITED | Director | 2016-07-15 | CURRENT | 2001-06-20 | Active | |
TEACRATE LIMITED | Director | 2016-07-15 | CURRENT | 2002-02-27 | Active | |
PHS GROUP INVESTMENTS LIMITED | Director | 2016-07-15 | CURRENT | 2014-09-11 | Active | |
PHS HOLDCO LIMITED | Director | 2016-07-15 | CURRENT | 2014-09-11 | Active | |
PHS INVESTMENTS LIMITED | Director | 2016-07-15 | CURRENT | 1994-02-11 | Active | |
EPSILON TEST SERVICES LIMITED | Director | 2016-07-15 | CURRENT | 1995-12-28 | Active | |
PHS SERVICES LIMITED | Director | 2016-07-15 | CURRENT | 1999-07-07 | Active | |
PHS HOLDINGS LIMITED | Director | 2016-07-15 | CURRENT | 1999-07-07 | Active | |
PHS WASHROOMS LIMITED | Director | 2016-07-15 | CURRENT | 2000-09-08 | Active | |
PHS BIDCO LIMITED | Director | 2016-07-15 | CURRENT | 2014-09-11 | Active | |
PERSONNEL HYGIENE SERVICES LIMITED | Director | 2016-07-15 | CURRENT | 1963-08-14 | Active | |
PHS COMPLIANCE LIMITED | Director | 2016-07-15 | CURRENT | 1999-07-21 | Active | |
PHS GROUP LIMITED | Director | 2016-07-15 | CURRENT | 2005-03-08 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | ||
Audit exemption subsidiary accounts made up to 2023-06-30 | ||
CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | ||
Audit exemption subsidiary accounts made up to 2022-06-30 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | |
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/21 | |
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES | |
SH01 | 25/06/21 STATEMENT OF CAPITAL GBP 1382339 | |
AA | FULL ACCOUNTS MADE UP TO 21/06/20 | |
AA01 | Current accounting period extended from 21/06/21 TO 30/06/21 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW EDWARD STANLEY BRABIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES BENWELL TAYLOR-SMITH | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/03/20 TO 21/06/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000597380008 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROSS MAGUIRE KEMBALL | |
AP01 | DIRECTOR APPOINTED MR DAVID JAMES BENWELL TAYLOR-SMITH | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER ROSS MAGUIRE KEMBALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN ANTONY JAMES TYDEMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON ALASDAIR WOODS | |
RP04CS01 | Second filing of Confirmation Statement dated 31/12/2016 | |
LATEST SOC | 09/01/17 STATEMENT OF CAPITAL;GBP 570000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 000597380009 | |
AP01 | DIRECTOR APPOINTED MR COLIN JOSEPH THOMAS | |
LATEST SOC | 25/01/16 STATEMENT OF CAPITAL;GBP 570000 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 13/01/15 STATEMENT OF CAPITAL;GBP 570000 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/15 FROM C/O C/O Phs Group Plc Block B Western Industrial Estate, Lon-Y-Llyn Caerphilly Mid Glamorgan CF83 1XH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH ARTHUR LUDOVIC EMRYS RHYS WILLIAMS | |
AP01 | DIRECTOR APPOINTED MR JUSTIN ANTONY JAMES TYDEMAN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 000597380008 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SIMON WOODS | |
AP03 | Appointment of Mr David Finlayson as company secretary | |
LATEST SOC | 16/01/14 STATEMENT OF CAPITAL;GBP 570000 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 31/12/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2013 FROM BLOCK B WESTERN INDUSTRIAL ESTATE, LON-Y-LLYN CAERPHILLY MID GLAMORGAN CF83 1XH WALES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN SKIDMORE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SKIDMORE | |
AP03 | SECRETARY APPOINTED MR SIMON ALASDAIR WOODS | |
AP01 | DIRECTOR APPOINTED MR SIMON ALASDAIR WOODS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED MR GARETH RHYS WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER COHEN | |
AR01 | 31/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FLETCHER SKIDMORE / 05/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES COHEN / 05/01/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN FLETCHER SKIDMORE / 05/01/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2012 FROM P H S GROUP PLC WESTERN INDUSTRIAL ESTATE CAERPHILLY MID GLAMORGAN CF83 1XH | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 01/01/11 FULL LIST | |
AR01 | 31/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 31/12/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
RES13 | APPROVE AGREEMENT 20/04/04 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/08/02 FROM: 151 SCRUBS LANE LONDON NW10 6RH | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
122 | S-DIV 04/04/02 | |
RES13 | SHARES SUB DIVIDED 04/04/02 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH0223807 | Active | Licenced property: BURCOTT ROAD UNIT 203B BRISTOL GB BS11 8AP. Correspondance address: HARLESDEN 151 SCRUBS LANE LONDON GB NW10 6RH | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OB1017646 | Active | Licenced property: BOWBURN NORTH INDUSTRIAL ESTATE TEACRATE RENTALS LTD DURHAM ROAD BOWBURN DURHAM DURHAM ROAD GB DH6 5NG. Correspondance address: HARLESDEN 151 SCRUBS LANE LONDON GB NW10 6RH | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OD0264716 | Active | Licenced property: FAIR VIEW INDUSTRIAL ESTATE, UNIT 1 KINGSBURY R CURDWORTH SUTTON COLDFIELD KINGSBURY R GB B76 9EE;ROMAN WAY UNIT 25 COLESHILL BIRMINGHAM COLESHILL GB B46 1HQ. Correspondance address: HARLESDEN 151 SCRUBS LANE LONDON GB NW10 6RH | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OC0290922 | Active | Licenced property: STAKEHILL INDUSTRIAL ESTATE UNITS 8 & 9 MIDDLETON MANCHESTER MIDDLETON GB M24 2RW. Correspondance address: HARLESDEN 151 SCRUBS LANE LONDON GB NW10 6RH | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OK0215825 | Active | Licenced property: HARLESDEN 151 SCRUBS LANE LONDON GB NW10 6RH. | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OM1002452 | Active | Licenced property: HUNTING PARK INDUSTRIAL ESTATE UNIT 6 HOUSTOUN INDUSTRIAL ESTATE LIVINGSTON HOUSTOUN INDUSTRIAL ESTATE GB EH54 5QS. Correspondance address: HARLESDEN 151 SCRUBS LANE LONDON GB NW10 6RH |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | GLAS TRUST CORPORATION LIMITED | ||
Outstanding | GLAS TRUST CORPORATION LIMITED | ||
SECURITY ACCESSION DEED | Satisfied | THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT FOR ITSELF AND THE OTHER SECURED PARTIES | |
GUARANTEE AND DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (AS SECURITY TRUSTEE FOR THE BENEFICIARIES AS DEFINED THEREIN) | |
CORPORATE GUARANTEE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
ASSIGNATION OF KEYMAN LIFE POLICY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
ASSIGNATION OF KEYMAN LIFE POLICY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TEACRATE RENTALS LIMITED
TEACRATE RENTALS LIMITED owns 1 domain names.
teacrate.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottingham City Council | |
|
200-R & M of Buildings |
Nottingham City Council | |
|
200-R & M of Buildings |
Nottingham City Council | |
|
200-R & M of Buildings |
Leicestershire County Council | |
|
Operational Equipment |
Leicestershire County Council | |
|
Operational Equipment |
Leicestershire County Council | |
|
Operational Equipment |
Leicestershire County Council | |
|
Operational Equipment |
Epsom & Ewell Borough Council | |
|
|
Epsom & Ewell Borough Council | |
|
|
Leicestershire County Council | |
|
Operational Equipment |
Leicestershire County Council | |
|
Operational Equipment |
Leicestershire County Council | |
|
Operational Equipment |
Derbyshire County Council | |
|
|
Broadland District Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Norwich City Council | |
|
Loose Furniture & Fittings 3210 |
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Norwich City Council | |
|
Loose Furniture & Fittings 3210 |
Dacorum Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39231010 | ||||
39269092 | Articles made from plastic sheet, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |