Company NameTealstar Limited
DirectorsDavid Ennis and Marguerite Therese Ennis
Company StatusActive
Company Number01756598
CategoryPrivate Limited Company
Incorporation Date27 September 1983(40 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Ennis
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed27 May 2010(26 years, 8 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address61 Ard Na Mara
Malahide
County Dublin
Ireland
Director NameMarguerite Therese Ennis
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityIrish
StatusCurrent
Appointed27 May 2010(26 years, 8 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address61 Ard Na Mara
Malahide
County Dublin
Ireland
Secretary NameMarguerite Therese Ennis
NationalityBritish
StatusCurrent
Appointed27 May 2010(26 years, 8 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence Address61 Ard Na Mara
Malahide
County Dublin
Ireland
Director NameDr Erich Karl Max Schimmel
Date of BirthNovember 1927 (Born 96 years ago)
NationalityGerman
StatusResigned
Appointed31 August 1992(8 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 04 December 1998)
RoleCompany Director
Correspondence AddressSchinkelstr 36
D-80805 Munchen
Germany
Secretary NameMrs Ethel Margaret Caulton
NationalityBritish
StatusResigned
Appointed31 August 1992(8 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 February 1999)
RoleCompany Director
Correspondence Address9b Dore Road
Sheffield
South Yorkshire
S17 3NA
Director NameHannelore Schimmel
Date of BirthAugust 1942 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed10 February 1999(15 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 March 2001)
RoleRetired
Correspondence AddressTogostr 50
Munchen 81827
81827
Germany
Secretary NameAngelika Kehlenbach
NationalityGerman
StatusResigned
Appointed12 February 1999(15 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 March 2001)
RoleScientist
Correspondence AddressBachstr 28
69121 Heidelberg
Director NameDavid Ennis
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed18 March 2001(17 years, 5 months after company formation)
Appointment Duration6 years, 12 months (resigned 11 March 2008)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address61 Ard Na Mara
Mallahide
County Dublin
Irish
Director NameDerek Ennis
Date of BirthJune 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed18 March 2001(17 years, 5 months after company formation)
Appointment Duration6 years, 12 months (resigned 11 March 2008)
RoleCompany Director
Correspondence Address61 Ard Na Mara
Mallahide
County Dublin
Irish
Director NameMarguerite Therese Ennis
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed18 March 2001(17 years, 5 months after company formation)
Appointment Duration6 years, 12 months (resigned 11 March 2008)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address61 Ard Na Mara
Mallahide
County Dublin
Irish
Secretary NameMarguerite Therese Ennis
NationalityIrish
StatusResigned
Appointed18 March 2001(17 years, 5 months after company formation)
Appointment Duration6 years, 12 months (resigned 11 March 2008)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address61 Ard Na Mara
Mallahide
County Dublin
Irish
Director NameClaire Louise Neilson
Date of BirthJune 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed11 March 2008(24 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 September 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address82 Kelmscott Road
London
SW11 6PT
Secretary NameTaylor Walton Secretarial Limited (Crn 01689560) (Corporation)
StatusResigned
Appointed11 March 2008(24 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 February 2010)
Correspondence Address36-44 Alma Street
Luton
Bedfordshire
LU1 2PL
Secretary NameTaylor Watson Secretarial Limited (Crn 01689560) (Corporation)
StatusResigned
Appointed11 March 2008(24 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 February 2010)
Correspondence Address36-44 Alma Street
Luton
Bedfordshire
LU1 2PL

Location

Registered AddressWells Richardson
Cannon House
Rutland Road
Sheffield
S3 8DP
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2013
Net Worth£5
Cash£5
Current Liabilities£68,756

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 August 2023 (7 months, 3 weeks ago)
Next Return Due13 September 2024 (4 months, 3 weeks from now)

Filing History

17 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
25 October 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
9 September 2021Micro company accounts made up to 30 June 2021 (4 pages)
9 September 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (4 pages)
17 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (3 pages)
10 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
30 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
11 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
21 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
30 August 2017Micro company accounts made up to 30 June 2017 (3 pages)
30 August 2017Micro company accounts made up to 30 June 2017 (3 pages)
12 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
12 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
3 October 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
18 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
15 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(5 pages)
15 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(5 pages)
4 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
4 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(5 pages)
30 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(5 pages)
15 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(5 pages)
15 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(5 pages)
24 July 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 July 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
29 August 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 August 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
26 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
20 September 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
20 September 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
5 September 2011Termination of appointment of Claire Neilson as a director (1 page)
5 September 2011Termination of appointment of Claire Neilson as a director (1 page)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
26 November 2010Appointment of David Ennis as a director (3 pages)
26 November 2010Appointment of Marguerite Therese Ennis as a secretary (3 pages)
26 November 2010Appointment of Marguerite Therese Ennis as a director (3 pages)
26 November 2010Appointment of Marguerite Therese Ennis as a secretary (3 pages)
26 November 2010Appointment of David Ennis as a director (3 pages)
26 November 2010Appointment of Marguerite Therese Ennis as a director (3 pages)
23 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (3 pages)
23 September 2010Director's details changed for Claire Louise Neilson on 31 August 2010 (2 pages)
23 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (3 pages)
23 September 2010Director's details changed for Claire Louise Neilson on 31 August 2010 (2 pages)
8 June 2010Termination of appointment of Taylor Watson Secretarial Limited (Crn 01689560) as a secretary (2 pages)
8 June 2010Termination of appointment of Taylor Walton Secretarial Limited (Crn 01689560) as a secretary (2 pages)
8 June 2010Termination of appointment of Taylor Watson Secretarial Limited (Crn 01689560) as a secretary (2 pages)
8 June 2010Termination of appointment of Taylor Walton Secretarial Limited (Crn 01689560) as a secretary (2 pages)
12 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
2 December 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
2 December 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
21 October 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
21 October 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
18 February 2009Return made up to 31/08/08; no change of members (10 pages)
18 February 2009Return made up to 31/08/08; no change of members (10 pages)
3 November 2008Director appointed claire louise neilson (2 pages)
3 November 2008Director appointed claire louise neilson (2 pages)
9 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
9 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
8 April 2008Secretary appointed taylor walton secretarial LIMITED (crn 01689560) (2 pages)
8 April 2008Secretary appointed taylor watson secretarial LIMITED (crn 01689560) (2 pages)
8 April 2008Secretary appointed taylor walton secretarial LIMITED (crn 01689560) (2 pages)
8 April 2008Secretary appointed taylor watson secretarial LIMITED (crn 01689560) (2 pages)
2 April 2008Appointment terminated director derek ennis (1 page)
2 April 2008Appointment terminated director david ennis (1 page)
2 April 2008Appointment terminated director and secretary marguerite ennis (1 page)
2 April 2008Appointment terminated director david ennis (1 page)
2 April 2008Appointment terminated director derek ennis (1 page)
2 April 2008Appointment terminated director and secretary marguerite ennis (1 page)
8 November 2007Return made up to 31/08/07; full list of members (3 pages)
8 November 2007Return made up to 31/08/07; full list of members (3 pages)
9 November 2006Return made up to 31/08/06; full list of members (7 pages)
9 November 2006Return made up to 31/08/06; full list of members (7 pages)
20 September 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
20 September 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
22 November 2005Return made up to 31/08/05; full list of members (7 pages)
22 November 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
22 November 2005Return made up to 31/08/05; full list of members (7 pages)
22 November 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
28 April 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
28 April 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
21 October 2004Return made up to 31/08/04; full list of members (7 pages)
21 October 2004Return made up to 31/08/04; full list of members (7 pages)
17 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
17 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
13 October 2003Return made up to 31/08/03; full list of members (7 pages)
13 October 2003Return made up to 31/08/03; full list of members (7 pages)
18 December 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
18 December 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
26 October 2002Return made up to 31/08/02; full list of members (7 pages)
26 October 2002Return made up to 31/08/02; full list of members (7 pages)
12 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
12 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
3 October 2001Return made up to 31/08/01; full list of members (6 pages)
3 October 2001Return made up to 31/08/01; full list of members (6 pages)
7 September 2001Director resigned (1 page)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New secretary appointed;new director appointed (2 pages)
7 September 2001Secretary resigned (1 page)
7 September 2001New director appointed (2 pages)
7 September 2001Director resigned (1 page)
7 September 2001Secretary resigned (1 page)
7 September 2001New secretary appointed;new director appointed (2 pages)
7 September 2001New director appointed (2 pages)
9 January 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
9 January 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
21 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 December 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
23 December 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
6 October 1999Return made up to 31/08/99; no change of members (4 pages)
6 October 1999Return made up to 31/08/99; no change of members (4 pages)
14 September 1999Director's particulars changed (1 page)
14 September 1999Director's particulars changed (1 page)
24 April 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
24 April 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
15 April 1999Secretary resigned (1 page)
15 April 1999New secretary appointed (2 pages)
15 April 1999Director resigned (1 page)
15 April 1999Secretary resigned (1 page)
15 April 1999New director appointed (2 pages)
15 April 1999Director resigned (1 page)
15 April 1999New secretary appointed (2 pages)
15 April 1999New director appointed (2 pages)
21 October 1998Return made up to 31/08/98; full list of members (6 pages)
21 October 1998Return made up to 31/08/98; full list of members (6 pages)
19 March 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
19 March 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
6 October 1997Return made up to 31/08/97; no change of members (4 pages)
6 October 1997Return made up to 31/08/97; no change of members (4 pages)
9 October 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
9 October 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
8 October 1996Return made up to 31/08/96; no change of members (4 pages)
8 October 1996Return made up to 31/08/96; no change of members (4 pages)
29 September 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/09/95
(6 pages)
29 September 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/09/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
16 May 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
16 May 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)