-
TES FINANCE LIMITED - Building 3 St Paul's Place, Norfolk Street, Sheffield, S1 2JE, United Kingdom
Company Information
- Company registration number
- 09098342
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Building 3 St Paul's Place
- Norfolk Street
- Sheffield
- S1 2JE
- England Building 3 St Paul's Place, Norfolk Street, Sheffield, S1 2JE, England UK
Management
- Managing Directors
- SIMPSON, Paul Simon
- WILLIAMS, Roderick John
- Company secretaries
- SIMPSON, Paul
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-06-23
- Age Of Company 2014-06-23 10 years
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- Tes Global Holdings Limited
- Tes Global Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- TES FINANCE PLC
- Filing of Accounts
- Due Date: 2023-05-31
- Last Date: 2021-08-31
- Annual Return
- Due Date: 2023-07-03
- Last Date: 2022-06-19
-
TES FINANCE LIMITED Company Description
- TES FINANCE LIMITED is a ltd registered in United Kingdom with the Company reg no 09098342. Its current trading status is "live". It was registered 2014-06-23. It was previously called TES FINANCE PLC. It has declared SIC or NACE codes as "70100". It has 2 directors and 1 secretary.It can be contacted at Building 3 St Paul's Place .
Get TES FINANCE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Tes Finance Limited - Building 3 St Paul's Place, Norfolk Street, Sheffield, S1 2JE, United Kingdom
- 2014-06-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TES FINANCE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
change-registered-office-address-company-with-date-old-address-new-address (2022-10-07) - AD01
-
resolution (2022-05-26) - RESOLUTIONS
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-05-26) - AA
-
legacy (2022-05-26) - PARENT_ACC
-
legacy (2022-05-26) - GUARANTEE2
-
legacy (2022-05-26) - AGREEMENT2
-
mortgage-satisfy-charge-full (2022-02-09) - MR04
-
confirmation-statement-with-no-updates (2022-06-22) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-06-21) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-05-04) - AA
-
legacy (2021-04-30) - PARENT_ACC
-
legacy (2021-04-29) - GUARANTEE2
-
legacy (2021-04-29) - AGREEMENT2
-
legacy (2021-05-04) - PARENT_ACC
keyboard_arrow_right 2020
-
move-registers-to-sail-company-with-new-address (2020-01-10) - AD03
-
change-sail-address-company-with-new-address (2020-01-10) - AD02
-
termination-director-company-with-name-termination-date (2020-07-01) - TM01
-
confirmation-statement-with-no-updates (2020-06-23) - CS01
-
appoint-person-director-company-with-name-date (2020-07-08) - AP01
-
accounts-with-accounts-type-full (2020-11-06) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-06-19) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-03-19) - MR01
-
accounts-with-accounts-type-full (2019-03-04) - AA
-
termination-director-company-with-name-termination-date (2019-02-13) - TM01
-
resolution (2019-02-08) - RESOLUTIONS
-
re-registration-memorandum-articles (2019-02-08) - MAR
-
certificate-re-registration-public-limited-company-to-private (2019-02-08) - CERT10
-
reregistration-public-to-private-company (2019-02-08) - RR02
-
mortgage-satisfy-charge-full (2019-02-01) - MR04
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-06-26) - CS01
-
accounts-with-accounts-type-full (2018-02-28) - AA
-
termination-secretary-company-with-name-termination-date (2018-05-15) - TM02
-
termination-director-company-with-name-termination-date (2018-05-15) - TM01
-
appoint-person-director-company-with-name-date (2018-05-15) - AP01
-
appoint-person-secretary-company-with-name-date (2018-05-26) - AP03
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-03-02) - AA
-
confirmation-statement-with-no-updates (2017-06-27) - CS01
-
notification-of-a-person-with-significant-control (2017-06-27) - PSC02
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-07-19) - AP01
-
termination-director-company-with-name-termination-date (2016-07-19) - TM01
-
accounts-with-accounts-type-full (2016-03-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-19) - AR01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-09-29) - AP01
-
appoint-person-secretary-company-with-name-date (2015-10-13) - AP03
-
termination-director-company-with-name-termination-date (2015-10-13) - TM01
-
termination-secretary-company-with-name-termination-date (2015-10-13) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-14) - AR01
-
accounts-with-accounts-type-full (2015-04-13) - AA
-
appoint-person-director-company-with-name-date (2015-04-07) - AP01
-
termination-director-company-with-name-termination-date (2015-04-07) - TM01
keyboard_arrow_right 2014
-
appoint-person-secretary-company-with-name-date (2014-12-10) - AP03
-
termination-secretary-company-with-name-termination-date (2014-12-02) - TM02
-
change-account-reference-date-company-previous-shortened (2014-10-13) - AA01
-
resolution (2014-08-01) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number (2014-07-24) - MR01
-
legacy (2014-06-30) - CERT8A
-
incorporation-company (2014-06-23) - NEWINC
-
application-trading-certificate (2014-06-30) - SH50