Company Information for TESGL LIMITED
OCEAN COURT CASPIAN ROAD, ATLANTIC STREET, ALTRINCHAM, CHESHIRE, WA14 5HH,
|
Company Registration Number
08462158
Private Limited Company
Active |
Company Name | |
---|---|
TESGL LIMITED | |
Legal Registered Office | |
OCEAN COURT CASPIAN ROAD ATLANTIC STREET ALTRINCHAM CHESHIRE WA14 5HH Other companies in WA14 | |
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 |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
ARCHIE STUART WADDELL |
||
KEVIN DAVID ANDREW GREENHORN |
||
ALED ROBERT HUMPHREYS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN DOMINIC SHARMA |
Company Secretary | ||
JAMES MCPHILLIMY |
Director | ||
VERONICA MARY NIVEN |
Company Secretary | ||
RICHARD BRINSLEY SHERIDAN |
Director | ||
CHRISTOPHER MICHAEL HILLMAN |
Director | ||
VERONICA MARY NIVEN |
Company Secretary | ||
VERONICA MARY NIVEN |
Director | ||
RICHARD BRINSLEY SHERIDAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE ENERGY SOLUTIONS GROUP BIDCO LIMITED | Director | 2014-07-31 | CURRENT | 2010-03-11 | Active | |
THE ENERGY SOLUTIONS GROUP MIDCO LIMITED | Director | 2014-07-31 | CURRENT | 2010-10-11 | Active | |
THE ENERGY SOLUTIONS GROUP TOPCO LIMITED | Director | 2014-07-31 | CURRENT | 2010-10-26 | Active | |
BUILDING AUTOMATION SOLUTIONS LIMITED | Director | 2014-07-31 | CURRENT | 2006-05-24 | Active | |
ESG (INTERNATIONAL) LIMITED | Director | 2014-07-31 | CURRENT | 2013-06-28 | Active | |
MARSH SYSTEMS LIMITED | Director | 2014-07-31 | CURRENT | 1996-05-14 | Active - Proposal to Strike off | |
ASHDOWN CONTROL SERVICES LIMITED | Director | 2014-07-31 | CURRENT | 1989-02-23 | Active | |
EVOLVE ENERGY LTD | Director | 2014-07-31 | CURRENT | 2006-05-30 | Active - Proposal to Strike off | |
NOBBS & JONES LIMITED | Director | 2014-07-31 | CURRENT | 1971-12-21 | Active - Proposal to Strike off | |
THE ENERGY SOLUTIONS GROUP BIDCO LIMITED | Director | 2015-08-12 | CURRENT | 2010-03-11 | Active | |
THE ENERGY SOLUTIONS GROUP MIDCO LIMITED | Director | 2015-08-12 | CURRENT | 2010-10-11 | Active | |
THE ENERGY SOLUTIONS GROUP TOPCO LIMITED | Director | 2015-08-12 | CURRENT | 2010-10-26 | Active | |
BUILDING AUTOMATION SOLUTIONS LIMITED | Director | 2015-08-12 | CURRENT | 2006-05-24 | Active | |
ESG (INTERNATIONAL) LIMITED | Director | 2015-08-12 | CURRENT | 2013-06-28 | Active | |
MARSH SYSTEMS LIMITED | Director | 2015-08-12 | CURRENT | 1996-05-14 | Active - Proposal to Strike off | |
ASHDOWN CONTROL SERVICES LIMITED | Director | 2015-08-12 | CURRENT | 1989-02-23 | Active | |
EVOLVE ENERGY LTD | Director | 2015-08-12 | CURRENT | 2006-05-30 | Active - Proposal to Strike off | |
NOBBS & JONES LIMITED | Director | 2015-08-12 | CURRENT | 1971-12-21 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR NATHAN SANDERS | ||
DIRECTOR APPOINTED NICOLA KAREN FLANDERS | ||
DIRECTOR APPOINTED STEPHEN GALLAGHER | ||
Termination of appointment of Graham Atkinson on 2023-07-01 | ||
Appointment of Kathryn Gill as company secretary on 2023-07-01 | ||
Termination of appointment of Mohammed Shehzad Khalid on 2023-04-04 | ||
Appointment of Mr Graham Atkinson as company secretary on 2023-04-04 | ||
SECRETARY'S DETAILS CHNAGED FOR MR GRAHAM ATKINSON on 2023-04-04 | ||
CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084621580002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
TM02 | Termination of appointment of Brian Dominic Sharma on 2017-07-05 | |
AP03 | Appointment of Archie Stuart Waddell as company secretary on 2017-07-05 | |
LATEST SOC | 09/02/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MCPHILLIMY | |
AP03 | Appointment of Brian Dominic Sharma as company secretary on 2016-05-11 | |
TM02 | Termination of appointment of Veronica Mary Niven on 2016-05-11 | |
LATEST SOC | 03/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/03/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BRINSLEY SHERIDAN | |
AP01 | DIRECTOR APPOINTED ALED ROBERT HUMPHREYS | |
MISC | SECTION 519 | |
LATEST SOC | 03/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/03/15 FULL LIST | |
AA01 | CURRSHO FROM 31/07/2015 TO 31/03/2015 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/14 | |
AP01 | DIRECTOR APPOINTED RICHARD BRINSLEY SHERIDAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HILLMAN | |
AP03 | SECRETARY APPOINTED MRS VERONICA MARY NIVEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VERONICA NIVEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY VERONICA NIVEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SHERIDAN | |
AP01 | DIRECTOR APPOINTED MR JAMES MCPHILLIMY | |
AP01 | DIRECTOR APPOINTED MR KEVIN DAVID ANDREW GREENHORN | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL HILLMAN | |
AR01 | 26/03/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BRINSLEEY SHERIDAN / 31/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VERONICA MARY NIVEN / 31/03/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS VERONICA MARY NIVEN / 31/03/2014 | |
AA01 | CURREXT FROM 31/03/2014 TO 31/07/2014 | |
RES13 | FACILITIES AGREEMENT/BANKING DOCUMENTS 30/07/2013 | |
RES01 | ADOPT ARTICLES 30/07/2013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084621580001 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK) |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Adur Worthing Council | |
|
|
Adur Worthing Council | |
|
|
Adur Worthing Council | |
|
|
Bath & North East Somerset Council | |
|
Service Contract PCB |
Adur Worthing Council | |
|
|
Adur Worthing Council | |
|
|
Kent County Council | |
|
Building Works - Main Contract |
Kent County Council | |
|
|
Adur Worthing Council | |
|
|
Adur Worthing Council | |
|
|
Adur Worthing Council | |
|
|
Adur Worthing Council | |
|
|
Adur Worthing Council | |
|
|
Adur Worthing Council | |
|
|
Adur Worthing Council | |
|
|
Wakefield Metropolitan District Council | |
|
Repairs - Reactive |
Adur Worthing Council | |
|
|
Adur Worthing Council | |
|
|
Lancaster City Council | |
|
Other Fixed Plant |
Leeds City Council | |
|
Plant and Machinery |
Adur Worthing Council | |
|
|
Adur Worthing Council | |
|
|
Redcar and Cleveland Council | |
|
|
Middlesbrough Council | |
|
|
Redcar and Cleveland Council | |
|
|
Barrow Borough Council | |
|
Buildings repairs and maintenance |
Middlesbrough Council | |
|
|
Adur Worthing Council | |
|
|
Redcar and Cleveland Council | |
|
|
Middlesbrough Council | |
|
|
Leeds City Council | |
|
Plant and Machinery |
Redcar and Cleveland Council | |
|
|
Middlesbrough Council | |
|
|
Adur Worthing Council | |
|
|
Salford City Council | |
|
|
Middlesbrough Council | |
|
|
Thurrock Council | |
|
|
Salford City Council | |
|
Pmnt to Ctrs-Improv |
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
|
Adur Worthing Council | |
|
|
Adur Worthing Council | |
|
|
Thurrock Council | |
|
|
Middlesbrough Council | |
|
|
Barrow Borough Council | |
|
Maintenance contracts - TSU |
Middlesbrough Council | |
|
|
Adur Worthing Council | |
|
|
Thurrock Council | |
|
|
Middlesbrough Council | |
|
|
Middlesbrough 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.
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. |