Company Information for TEIGNFLEX LIMITED
UNIT 6-7 ANCHOR BUILDING, BATTLE ROAD, HEATHFIELD, NEWTON ABBOT, DEVON, TQ12 6RY,
|
Company Registration Number
04621237
Private Limited Company
Active |
Company Name | |
---|---|
TEIGNFLEX LIMITED | |
Legal Registered Office | |
UNIT 6-7 ANCHOR BUILDING BATTLE ROAD, HEATHFIELD NEWTON ABBOT DEVON TQ12 6RY Other companies in TQ12 | |
Company Number | 04621237 | |
---|---|---|
Company ID Number | 04621237 | |
Date formed | 2002-12-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 18/12/2015 | |
Return next due | 15/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB803032388 |
Last Datalog update: | 2024-02-05 07:45:26 |
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 |
---|---|---|
AMANDA JANE BARRETT WROE |
||
AMANDA JANE BARRETT WROE |
||
JONATHAN WROE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TF DEVELOPMENTS LIMITED | Director | 2013-05-24 | CURRENT | 2013-05-24 | Active | |
TF DEVELOPMENTS LIMITED | Director | 2013-05-24 | CURRENT | 2013-05-24 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/12/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES | ||
AA | 31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | |
Change of details for Mrs Amanda Jane Barrett Wroe as a person with significant control on 2021-10-16 | ||
Change of details for Mr Jonathan Wroe as a person with significant control on 2021-10-16 | ||
Director's details changed for Mrs Amanda Jane Barrett Wroe on 2021-10-16 | ||
Director's details changed for Mr Jonathan Wroe on 2021-10-16 | ||
CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Amanda Jane Barrett Wroe on 2021-10-16 | |
PSC04 | Change of details for Mrs Amanda Jane Barrett Wroe as a person with significant control on 2021-10-16 | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR GARY MARK STENT | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046212370002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046212370001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/12/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WROE / 18/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE BARRETT WROE / 18/12/2011 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR AMANDA JANE BARRETT WROE on 2011-12-18 | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/12/10 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/12/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/2010 FROM UNIT 7 ANCHOR BUILDING BATTLE ROAD, HEATHFIELD NEWTON ABBOT DEVON TQ12 6RY | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WROE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE BARRETT WROE / 01/10/2009 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/01/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 18/12/02--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due After One Year | 2013-01-31 | £ 1,406 |
---|---|---|
Creditors Due After One Year | 2012-01-31 | £ 3,398 |
Creditors Due Within One Year | 2013-01-31 | £ 202,353 |
Creditors Due Within One Year | 2012-01-31 | £ 202,767 |
Provisions For Liabilities Charges | 2013-01-31 | £ 1,644 |
Provisions For Liabilities Charges | 2012-01-31 | £ 1,674 |
Creditors and other liabilities
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 TEIGNFLEX LIMITED
Cash Bank In Hand | 2013-01-31 | £ 97,932 |
---|---|---|
Cash Bank In Hand | 2012-01-31 | £ 52,391 |
Current Assets | 2013-01-31 | £ 395,887 |
Current Assets | 2012-01-31 | £ 387,178 |
Debtors | 2013-01-31 | £ 255,392 |
Debtors | 2012-01-31 | £ 310,913 |
Fixed Assets | 2013-01-31 | £ 15,267 |
Fixed Assets | 2012-01-31 | £ 32,072 |
Shareholder Funds | 2013-01-31 | £ 205,751 |
Shareholder Funds | 2012-01-31 | £ 211,411 |
Stocks Inventory | 2013-01-31 | £ 42,563 |
Stocks Inventory | 2012-01-31 | £ 23,874 |
Tangible Fixed Assets | 2013-01-31 | £ 15,267 |
Tangible Fixed Assets | 2012-01-31 | £ 15,901 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46690 - Wholesale of other machinery and equipment) as TEIGNFLEX LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84145995 | ||||
84145995 | ||||
39172110 | Rigid tubes, pipes and hoses, of polymers of ethylene, seamless and of a length > the maximum cross-sectional dimension, whether or not surface-worked, but not otherwise worked | |||
84818099 | Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves) |
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. |