Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > T.E.P. MACHINERY MOVEMENT LIMITED
Company Information for

T.E.P. MACHINERY MOVEMENT LIMITED

UNIT 8, SWINNOW VIEW, LEEDS, LS13 4TZ,
Company Registration Number
01396584
Private Limited Company
Active

Company Overview

About T.e.p. Machinery Movement Ltd
T.E.P. MACHINERY MOVEMENT LIMITED was founded on 1978-10-30 and has its registered office in Leeds. The organisation's status is listed as "Active". T.e.p. Machinery Movement Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
T.E.P. MACHINERY MOVEMENT LIMITED
 
Legal Registered Office
UNIT 8
SWINNOW VIEW
LEEDS
LS13 4TZ
Other companies in LS1
 
Filing Information
Company Number 01396584
Company ID Number 01396584
Date formed 1978-10-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts SMALL
Last Datalog update: 2023-10-06 02:29:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for T.E.P. MACHINERY MOVEMENT LIMITED
Is this data useful to you?
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.

Company Officers of T.E.P. MACHINERY MOVEMENT LIMITED

Current Directors
Officer Role Date Appointed
MANDY THIRKILL
Company Secretary 2006-03-15
MANDY THIRKILL
Director 2016-04-06
NIGEL TERENCE THIRKILL
Director 2003-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN ELIZABETH THIRKILL
Company Secretary 1991-09-14 2006-03-15
SUSAN ELIZABETH THIRKILL
Director 1991-09-14 2006-03-15
TERENCE THIRKILL
Director 1991-09-14 2006-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MANDY THIRKILL AVIATOR BREWING LIMITED Director 2015-02-09 CURRENT 2015-02-09 Dissolved 2017-10-17
NIGEL TERENCE THIRKILL AVIATOR BREWING LIMITED Director 2015-02-09 CURRENT 2015-02-09 Dissolved 2017-10-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-19CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES
2023-09-08Director's details changed for Mr Samuel Evan Lawson on 2023-03-29
2023-09-08Register inspection address changed from 10 South Parade Leeds LS1 5QS England to Unit 8 Swinnow View Leeds LS13 4TZ
2023-07-07SMALL COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-03-29REGISTERED OFFICE CHANGED ON 29/03/23 FROM Texas Street Morley Leeds LS27 0HG England
2022-11-08Register(s) moved to registered office address Texas Street Morley Leeds LS27 0HG
2022-11-08Register inspection address changed from 10 South Parade Third Floor Leeds LS1 5QS England to 10 South Parade Leeds LS1 5QS
2022-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 013965840001
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-03-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/21 FROM . Texas Street Morley Leeds West Yorkshire LS27 0HG England
2021-10-15CH01Director's details changed for Mr Samuel Evan Lawson on 2021-10-08
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH UPDATES
2021-05-11AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES
2020-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/20 FROM 3 & 4 Park Court Riccall Road Escrick York North Yorkshire YO19 6ED United Kingdom
2020-04-09CH01Director's details changed for Mr Samuel Evan Lawson on 2020-04-09
2020-02-07PSC02Notification of Stainless Steel Vessels Limited as a person with significant control on 2020-01-24
2020-02-07PSC07CESSATION OF MANDY THIRKILL AS A PERSON OF SIGNIFICANT CONTROL
2020-02-05SH10Particulars of variation of rights attached to shares
2020-02-05SH08Change of share class name or designation
2020-02-04RES12Resolution of varying share rights or name
2020-01-30TM02Termination of appointment of Mandy Thirkill on 2020-01-24
2020-01-30TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL TERENCE THIRKILL
2020-01-30AP01DIRECTOR APPOINTED MR SAMUEL EVAN LAWSON
2020-01-25AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES
2019-09-12PSC04Change of details for Mr Nigel Terence Thirkill as a person with significant control on 2019-09-06
2019-09-06CH01Director's details changed for Mr Nigel Terence Thirkill on 2019-09-06
2019-09-06CH03SECRETARY'S DETAILS CHNAGED FOR MANDY THIRKILL on 2019-09-06
2019-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/19 FROM 10 South Parade Third Floor Leeds LS1 5QS
2019-02-22AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES
2018-06-13LATEST SOC13/06/18 STATEMENT OF CAPITAL;GBP 50
2018-06-13SH0611/05/18 STATEMENT OF CAPITAL GBP 50.00
2018-06-13SH03RETURN OF PURCHASE OF OWN SHARES
2018-06-13SH0611/05/18 STATEMENT OF CAPITAL GBP 50.00
2018-06-13SH03RETURN OF PURCHASE OF OWN SHARES
2018-06-08LATEST SOC08/06/18 STATEMENT OF CAPITAL;GBP 74
2018-06-08SH0605/04/18 STATEMENT OF CAPITAL GBP 74.00
2018-06-08SH0605/04/18 STATEMENT OF CAPITAL GBP 74.00
2018-06-04PSC07CESSATION OF SUSAN THIRKILL AS A PSC
2018-06-04PSC07CESSATION OF TERENCE THIRKILL AS A PSC
2018-05-29SH03Purchase of own shares
2018-01-10AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH NO UPDATES
2017-03-06AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-04-06AP01DIRECTOR APPOINTED MRS MANDY THIRKILL
2016-03-22AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-02AR0114/09/15 ANNUAL RETURN FULL LIST
2015-03-16AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-03CC04Statement of company's objects
2015-03-03RES12VARYING SHARE RIGHTS AND NAMES
2015-03-03RES01ADOPT ARTICLES 03/03/15
2015-03-03SH08Change of share class name or designation
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-10AR0114/09/14 ANNUAL RETURN FULL LIST
2014-10-10AD02Register inspection address changed from Central House St. Paul's Street Leeds West Yorkshire LS1 2TE United Kingdom to 10 South Parade Third Floor Leeds LS1 5QS
2014-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/14 FROM Armstrong Watson Central House Saint Pauls Street Leeds West Yorkshire LS1 2TE
2014-04-28AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-25LATEST SOC25/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-25AR0114/09/13 ANNUAL RETURN FULL LIST
2013-01-15AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-04AR0114/09/12 FULL LIST
2012-01-20AA31/10/11 TOTAL EXEMPTION SMALL
2011-10-17AR0114/09/11 FULL LIST
2011-03-04AA31/10/10 TOTAL EXEMPTION SMALL
2010-09-17AR0114/09/10 FULL LIST
2010-09-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-17AD02SAIL ADDRESS CREATED
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL TERENCE THIRKILL / 01/01/2010
2010-07-08AA31/10/09 TOTAL EXEMPTION SMALL
2009-10-23AR0114/09/09 FULL LIST
2009-03-20AA31/10/08 TOTAL EXEMPTION SMALL
2008-11-14363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2008-11-14353LOCATION OF REGISTER OF MEMBERS
2008-04-05AA31/10/07 TOTAL EXEMPTION SMALL
2007-10-08363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-08363sRETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS
2007-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-09-28363sRETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2006-06-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-05-02288bDIRECTOR RESIGNED
2006-05-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-02288aNEW SECRETARY APPOINTED
2006-04-07RES12VARYING SHARE RIGHTS AND NAMES
2006-04-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-27363sRETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS
2005-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-09-21363sRETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS
2004-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-09-27363sRETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS
2003-07-08288aNEW DIRECTOR APPOINTED
2003-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-09-19363(287)REGISTERED OFFICE CHANGED ON 19/09/02
2002-09-19363sRETURN MADE UP TO 14/09/02; NO CHANGE OF MEMBERS
2002-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-09-12363sRETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS
2001-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-09-28363sRETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS
2000-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-04-17287REGISTERED OFFICE CHANGED ON 17/04/00 FROM: MILNE BOOTH 6 PARK SQUARE LEEDS WEST YORKSHIRE LS1 2LX
1999-10-12363sRETURN MADE UP TO 14/09/99; NO CHANGE OF MEMBERS
1999-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-09-16363sRETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS
1998-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-10-13363(288)DIRECTOR'S PARTICULARS CHANGED
1997-10-13363sRETURN MADE UP TO 14/09/97; NO CHANGE OF MEMBERS
1997-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-09-16363sRETURN MADE UP TO 14/09/96; NO CHANGE OF MEMBERS
1996-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1995-09-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-09-11363sRETURN MADE UP TO 14/09/95; FULL LIST OF MEMBERS
1995-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1994-10-06363sRETURN MADE UP TO 14/09/94; NO CHANGE OF MEMBERS
1994-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1993-10-08363sRETURN MADE UP TO 14/09/93; NO CHANGE OF MEMBERS
1993-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
1992-09-30363sRETURN MADE UP TO 14/09/92; FULL LIST OF MEMBERS
1992-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91
1991-10-23363bRETURN MADE UP TO 14/09/91; NO CHANGE OF MEMBERS
1991-07-19363aRETURN MADE UP TO 30/05/91; NO CHANGE OF MEMBERS
1991-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to T.E.P. MACHINERY MOVEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against T.E.P. MACHINERY MOVEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of T.E.P. MACHINERY MOVEMENT LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2019-10-31
Annual Accounts
2021-10-31

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 T.E.P. MACHINERY MOVEMENT LIMITED

Intangible Assets
Patents
We have not found any records of T.E.P. MACHINERY MOVEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for T.E.P. MACHINERY MOVEMENT LIMITED
Trademarks
We have not found any records of T.E.P. MACHINERY MOVEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for T.E.P. MACHINERY MOVEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as T.E.P. MACHINERY MOVEMENT LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where T.E.P. MACHINERY MOVEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded T.E.P. MACHINERY MOVEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded T.E.P. MACHINERY MOVEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.