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

TESGL LIMITED

OCEAN COURT CASPIAN ROAD, ATLANTIC STREET, ALTRINCHAM, CHESHIRE, WA14 5HH,
Company Registration Number
08462158
Private Limited Company
Active

Company Overview

About Tesgl Ltd
TESGL LIMITED was founded on 2013-03-26 and has its registered office in Altrincham. The organisation's status is listed as "Active". Tesgl Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TESGL LIMITED
 
Legal Registered Office
OCEAN COURT CASPIAN ROAD
ATLANTIC STREET
ALTRINCHAM
CHESHIRE
WA14 5HH
Other companies in WA14
 
Filing Information
Company Number 08462158
Company ID Number 08462158
Date formed 2013-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-05 22:58:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TESGL 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.
Companies with same name TESGL LIMITED
The following companies were found which have the same name as TESGL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TESGL REALISATIONS LIMITED C/O DELOITTE LLP FOUR BRINDLEY PLACE BIRMINGHAM WEST MIDLANDS B1 2HZ Dissolved Company formed on the 2007-05-23
TESGLO PTE. LTD. JALAN MARIAM Singapore 509309 Active Company formed on the 2013-02-07
TESGLOW (HK) GROUP LIMITED Unknown Company formed on the 2023-05-31

Company Officers of TESGL LIMITED

Current Directors
Officer Role Date Appointed
ARCHIE STUART WADDELL
Company Secretary 2017-07-05
KEVIN DAVID ANDREW GREENHORN
Director 2014-07-31
ALED ROBERT HUMPHREYS
Director 2015-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN DOMINIC SHARMA
Company Secretary 2016-05-11 2017-07-05
JAMES MCPHILLIMY
Director 2014-07-31 2016-10-31
VERONICA MARY NIVEN
Company Secretary 2014-08-11 2016-05-11
RICHARD BRINSLEY SHERIDAN
Director 2014-11-21 2015-10-15
CHRISTOPHER MICHAEL HILLMAN
Director 2014-07-31 2014-11-21
VERONICA MARY NIVEN
Company Secretary 2013-03-26 2014-07-31
VERONICA MARY NIVEN
Director 2013-03-26 2014-07-31
RICHARD BRINSLEY SHERIDAN
Director 2013-03-26 2014-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN DAVID ANDREW GREENHORN THE ENERGY SOLUTIONS GROUP BIDCO LIMITED Director 2014-07-31 CURRENT 2010-03-11 Active
KEVIN DAVID ANDREW GREENHORN THE ENERGY SOLUTIONS GROUP MIDCO LIMITED Director 2014-07-31 CURRENT 2010-10-11 Active
KEVIN DAVID ANDREW GREENHORN THE ENERGY SOLUTIONS GROUP TOPCO LIMITED Director 2014-07-31 CURRENT 2010-10-26 Active
KEVIN DAVID ANDREW GREENHORN BUILDING AUTOMATION SOLUTIONS LIMITED Director 2014-07-31 CURRENT 2006-05-24 Active
KEVIN DAVID ANDREW GREENHORN ESG (INTERNATIONAL) LIMITED Director 2014-07-31 CURRENT 2013-06-28 Active
KEVIN DAVID ANDREW GREENHORN MARSH SYSTEMS LIMITED Director 2014-07-31 CURRENT 1996-05-14 Active - Proposal to Strike off
KEVIN DAVID ANDREW GREENHORN ASHDOWN CONTROL SERVICES LIMITED Director 2014-07-31 CURRENT 1989-02-23 Active
KEVIN DAVID ANDREW GREENHORN EVOLVE ENERGY LTD Director 2014-07-31 CURRENT 2006-05-30 Active - Proposal to Strike off
KEVIN DAVID ANDREW GREENHORN NOBBS & JONES LIMITED Director 2014-07-31 CURRENT 1971-12-21 Active - Proposal to Strike off
ALED ROBERT HUMPHREYS THE ENERGY SOLUTIONS GROUP BIDCO LIMITED Director 2015-08-12 CURRENT 2010-03-11 Active
ALED ROBERT HUMPHREYS THE ENERGY SOLUTIONS GROUP MIDCO LIMITED Director 2015-08-12 CURRENT 2010-10-11 Active
ALED ROBERT HUMPHREYS THE ENERGY SOLUTIONS GROUP TOPCO LIMITED Director 2015-08-12 CURRENT 2010-10-26 Active
ALED ROBERT HUMPHREYS BUILDING AUTOMATION SOLUTIONS LIMITED Director 2015-08-12 CURRENT 2006-05-24 Active
ALED ROBERT HUMPHREYS ESG (INTERNATIONAL) LIMITED Director 2015-08-12 CURRENT 2013-06-28 Active
ALED ROBERT HUMPHREYS MARSH SYSTEMS LIMITED Director 2015-08-12 CURRENT 1996-05-14 Active - Proposal to Strike off
ALED ROBERT HUMPHREYS ASHDOWN CONTROL SERVICES LIMITED Director 2015-08-12 CURRENT 1989-02-23 Active
ALED ROBERT HUMPHREYS EVOLVE ENERGY LTD Director 2015-08-12 CURRENT 2006-05-30 Active - Proposal to Strike off
ALED ROBERT HUMPHREYS NOBBS & JONES LIMITED Director 2015-08-12 CURRENT 1971-12-21 Active - Proposal to Strike off

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
2024-02-06CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-07-24APPOINTMENT TERMINATED, DIRECTOR NATHAN SANDERS
2023-07-24DIRECTOR APPOINTED NICOLA KAREN FLANDERS
2023-07-24DIRECTOR APPOINTED STEPHEN GALLAGHER
2023-07-24Termination of appointment of Graham Atkinson on 2023-07-01
2023-07-24Appointment of Kathryn Gill as company secretary on 2023-07-01
2023-04-05Termination of appointment of Mohammed Shehzad Khalid on 2023-04-04
2023-04-05Appointment of Mr Graham Atkinson as company secretary on 2023-04-04
2023-04-05SECRETARY'S DETAILS CHNAGED FOR MR GRAHAM ATKINSON on 2023-04-04
2023-02-07CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2023-01-09FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-09AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-02-10CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-01-05FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-05AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-10AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 084621580002
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-12-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-06TM02Termination of appointment of Brian Dominic Sharma on 2017-07-05
2017-07-06AP03Appointment of Archie Stuart Waddell as company secretary on 2017-07-05
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCPHILLIMY
2016-05-11AP03Appointment of Brian Dominic Sharma as company secretary on 2016-05-11
2016-05-11TM02Termination of appointment of Veronica Mary Niven on 2016-05-11
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-03AR0101/03/16 ANNUAL RETURN FULL LIST
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BRINSLEY SHERIDAN
2015-08-13AP01DIRECTOR APPOINTED ALED ROBERT HUMPHREYS
2015-04-16MISCSECTION 519
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-03AR0101/03/15 FULL LIST
2015-01-28AA01CURRSHO FROM 31/07/2015 TO 31/03/2015
2015-01-05AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-11-24AP01DIRECTOR APPOINTED RICHARD BRINSLEY SHERIDAN
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HILLMAN
2014-08-13AP03SECRETARY APPOINTED MRS VERONICA MARY NIVEN
2014-08-12TM01APPOINTMENT TERMINATED, DIRECTOR VERONICA NIVEN
2014-08-12TM02APPOINTMENT TERMINATED, SECRETARY VERONICA NIVEN
2014-08-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SHERIDAN
2014-08-12AP01DIRECTOR APPOINTED MR JAMES MCPHILLIMY
2014-08-12AP01DIRECTOR APPOINTED MR KEVIN DAVID ANDREW GREENHORN
2014-08-12AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL HILLMAN
2014-04-07AR0126/03/14 FULL LIST
2014-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BRINSLEEY SHERIDAN / 31/03/2014
2014-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VERONICA MARY NIVEN / 31/03/2014
2014-04-07CH03SECRETARY'S CHANGE OF PARTICULARS / MRS VERONICA MARY NIVEN / 31/03/2014
2014-02-13AA01CURREXT FROM 31/03/2014 TO 31/07/2014
2013-08-19RES13FACILITIES AGREEMENT/BANKING DOCUMENTS 30/07/2013
2013-08-19RES01ADOPT ARTICLES 30/07/2013
2013-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 084621580001
2013-03-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to TESGL 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 TESGL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-03 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
Intangible Assets
Patents
We have not found any records of TESGL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TESGL LIMITED
Trademarks
We have not found any records of TESGL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TESGL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Adur Worthing Council 2016-7 GBP £983
Adur Worthing Council 2016-5 GBP £1,055
Adur Worthing Council 2016-3 GBP £983
Bath & North East Somerset Council 2015-12 GBP £8,326 Service Contract PCB
Adur Worthing Council 2015-11 GBP £4,187
Adur Worthing Council 2015-10 GBP £1,055
Kent County Council 2015-10 GBP £34,564 Building Works - Main Contract
Kent County Council 2015-9 GBP £10,000
Adur Worthing Council 2015-9 GBP £1,663
Adur Worthing Council 2015-7 GBP £1,972
Adur Worthing Council 2015-6 GBP £1,729
Adur Worthing Council 2015-5 GBP £672
Adur Worthing Council 2015-4 GBP £1,052
Adur Worthing Council 2015-3 GBP £983
Adur Worthing Council 2015-2 GBP £4,761
Wakefield Metropolitan District Council 2015-2 GBP £550 Repairs - Reactive
Adur Worthing Council 2015-1 GBP £1,998
Adur Worthing Council 2014-12 GBP £1,052
Lancaster City Council 2014-11 GBP £626 Other Fixed Plant
Leeds City Council 2014-11 GBP £2,185 Plant and Machinery
Adur Worthing Council 2014-10 GBP £983
Adur Worthing Council 2014-9 GBP £3,857
Redcar and Cleveland Council 2014-9 GBP £2,567
Middlesbrough Council 2014-8 GBP £1,096
Redcar and Cleveland Council 2014-8 GBP £3,310
Barrow Borough Council 2014-7 GBP £1,646 Buildings repairs and maintenance
Middlesbrough Council 2014-7 GBP £5,617
Adur Worthing Council 2014-7 GBP £983
Redcar and Cleveland Council 2014-7 GBP £580
Middlesbrough Council 2014-6 GBP £1,096
Leeds City Council 2014-6 GBP £2,057 Plant and Machinery
Redcar and Cleveland Council 2014-6 GBP £6,000
Middlesbrough Council 2014-5 GBP £1,704
Adur Worthing Council 2014-5 GBP £2,804
Salford City Council 2014-5 GBP £566
Middlesbrough Council 2014-3 GBP £2,408
Thurrock Council 2014-3 GBP £790
Salford City Council 2014-3 GBP £3,854 Pmnt to Ctrs-Improv
Middlesbrough Council 2014-2 GBP £2,950
Middlesbrough Council 2014-1 GBP £1,113
Adur Worthing Council 2014-1 GBP £2,044
Adur Worthing Council 2013-12 GBP £1,312
Thurrock Council 2013-12 GBP £1,975
Middlesbrough Council 2013-11 GBP £700
Barrow Borough Council 2013-10 GBP £1,480 Maintenance contracts - TSU
Middlesbrough Council 2013-10 GBP £750
Adur Worthing Council 2013-10 GBP £5,896
Thurrock Council 2013-9 GBP £790
Middlesbrough Council 2013-8 GBP £10,505
Middlesbrough Council 2013-7 GBP £7,224

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.

Outgoings
Business Rates/Property Tax
No properties were found where TESGL 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 TESGL 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 TESGL 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.