Company NameTESS (Hull) Limited
Company StatusActive
Company Number07552189
CategoryPrivate Limited Company
Incorporation Date4 March 2011(13 years, 1 month ago)
Previous NameTotal Electronic Security Solutions Limited

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Darren Jeffrey Norton
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2011(same day as company formation)
RoleElectronic Security
Country of ResidenceEngland
Correspondence AddressSuite 1, The Riverside Building Livingstone Road
Hessle
North Humberside
HU13 0DZ
Director NameMr John Richard Beharrell
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2023(12 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNeptune House Neptune Street
Hull
HU3 2BP
Director NameMr Lee Charles Holgate
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2023(12 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressNeptune House Neptune Street
Hull
HU3 2BP
Director NameMr James Douglas Smedley
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2023(12 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNeptune House Neptune Street
Hull
HU3 2BP
Director NameMr Glyn Bolton
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(same day as company formation)
RoleElectronic Security
Country of ResidenceUnited Kingdom
Correspondence Address12 Cloverbank View
Hull
East Yorkshire
HU6 7YB
Director NameMr Ian Richard Metcalf
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(2 months, 4 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 31 October 2023)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressSuite 1, The Riverside Building Livingstone Road
Hessle
North Humberside
HU13 0DZ

Contact

Websitewww.tessshop.co.uk
Telephone01482 213944
Telephone regionHull

Location

Registered AddressNeptune House
Neptune Street
Hull
HU3 2BP
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£11,730
Cash£20,171
Current Liabilities£132,739

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Filing History

17 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
13 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
14 June 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
15 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
15 May 2018Confirmation statement made on 13 May 2018 with updates (4 pages)
30 January 2018Purchase of own shares. (3 pages)
18 January 2018Cancellation of shares. Statement of capital on 15 December 2017
  • GBP 80
(4 pages)
18 January 2018Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page)
18 January 2018Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page)
18 January 2018Cancellation of shares. Statement of capital on 15 December 2017
  • GBP 80
(4 pages)
3 January 2018Resolutions
  • RES13 ‐ Approve contract terms 22/09/2017
(2 pages)
3 January 2018Resolutions
  • RES13 ‐ Approve contract terms 22/09/2017
(2 pages)
20 December 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
20 December 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
25 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
26 April 2017Current accounting period extended from 31 March 2017 to 30 April 2017 (1 page)
26 April 2017Current accounting period extended from 31 March 2017 to 30 April 2017 (1 page)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 May 2016Director's details changed for Mr Ian Richard Metcalf on 20 May 2016 (2 pages)
20 May 2016Director's details changed for Mr Darren Jeffrey Norton on 20 May 2016 (2 pages)
20 May 2016Director's details changed for Mr Darren Jeffrey Norton on 20 May 2016 (2 pages)
20 May 2016Registered office address changed from 8 Waterside Park Livingstone Road Hessle North Humberside HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 20 May 2016 (1 page)
20 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(5 pages)
20 May 2016Registered office address changed from 8 Waterside Park Livingstone Road Hessle North Humberside HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 20 May 2016 (1 page)
20 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(5 pages)
20 May 2016Director's details changed for Mr Ian Richard Metcalf on 20 May 2016 (2 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
21 April 2015Statement of capital following an allotment of shares on 1 April 2014
  • GBP 100
(4 pages)
21 April 2015Change of share class name or designation (2 pages)
21 April 2015Statement of capital following an allotment of shares on 1 April 2014
  • GBP 100
(4 pages)
21 April 2015Statement of capital following an allotment of shares on 1 April 2014
  • GBP 100
(4 pages)
21 April 2015Particulars of variation of rights attached to shares (2 pages)
21 April 2015Change of share class name or designation (2 pages)
21 April 2015Particulars of variation of rights attached to shares (2 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 October 2014Director's details changed for Mr Darren Jeffrey Norton on 24 October 2014 (2 pages)
24 October 2014Director's details changed for Mr Darren Jeffrey Norton on 24 October 2014 (2 pages)
24 October 2014Director's details changed for Mr Ian Richard Metcalf on 24 October 2014 (2 pages)
24 October 2014Director's details changed for Mr Ian Richard Metcalf on 24 October 2014 (2 pages)
24 October 2014Director's details changed for Mr Darren Jeffrey Norton on 24 October 2014 (2 pages)
24 October 2014Director's details changed for Mr Darren Jeffrey Norton on 24 October 2014 (2 pages)
24 October 2014Director's details changed for Mr Darren Jeffrey Norton on 24 October 2014 (2 pages)
24 October 2014Director's details changed for Mr Darren Jeffrey Norton on 24 October 2014 (2 pages)
20 August 2014Termination of appointment of Glyn Bolton as a director on 31 July 2014 (1 page)
20 August 2014Termination of appointment of Glyn Bolton as a director on 31 July 2014 (1 page)
10 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
10 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
10 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
12 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
3 August 2011Company name changed total electronic security solutions LIMITED\certificate issued on 03/08/11
  • RES15 ‐ Change company name resolution on 2011-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
3 August 2011Company name changed total electronic security solutions LIMITED\certificate issued on 03/08/11
  • RES15 ‐ Change company name resolution on 2011-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 August 2011Appointment of Mr Ian Richard Metcalf as a director (2 pages)
2 August 2011Appointment of Mr Ian Richard Metcalf as a director (2 pages)
26 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-18
(1 page)
26 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-18
(1 page)
8 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-29
(1 page)
8 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-29
(1 page)
14 June 2011Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 14 June 2011 (1 page)
14 June 2011Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 14 June 2011 (1 page)
4 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
4 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
4 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)