Hessle
North Humberside
HU13 0DZ
Director Name | Mr John Richard Beharrell |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2023(12 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Neptune House Neptune Street Hull HU3 2BP |
Director Name | Mr Lee Charles Holgate |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2023(12 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Neptune House Neptune Street Hull HU3 2BP |
Director Name | Mr James Douglas Smedley |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2023(12 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Neptune House Neptune Street Hull HU3 2BP |
Director Name | Mr Glyn Bolton |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(same day as company formation) |
Role | Electronic Security |
Country of Residence | United Kingdom |
Correspondence Address | 12 Cloverbank View Hull East Yorkshire HU6 7YB |
Director Name | Mr Ian Richard Metcalf |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(2 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 October 2023) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | Suite 1, The Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ |
Website | www.tessshop.co.uk |
---|---|
Telephone | 01482 213944 |
Telephone region | Hull |
Registered Address | Neptune House Neptune Street Hull HU3 2BP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | St Andrew's |
Built Up Area | Kingston upon Hull |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £11,730 |
Cash | £20,171 |
Current Liabilities | £132,739 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
17 August 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
13 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
14 June 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
22 May 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
15 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
15 May 2018 | Confirmation statement made on 13 May 2018 with updates (4 pages) |
30 January 2018 | Purchase of own shares. (3 pages) |
18 January 2018 | Cancellation of shares. Statement of capital on 15 December 2017
|
18 January 2018 | Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page) |
18 January 2018 | Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page) |
18 January 2018 | Cancellation of shares. Statement of capital on 15 December 2017
|
3 January 2018 | Resolutions
|
3 January 2018 | Resolutions
|
20 December 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
20 December 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
25 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
26 April 2017 | Current accounting period extended from 31 March 2017 to 30 April 2017 (1 page) |
26 April 2017 | Current accounting period extended from 31 March 2017 to 30 April 2017 (1 page) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 May 2016 | Director's details changed for Mr Ian Richard Metcalf on 20 May 2016 (2 pages) |
20 May 2016 | Director's details changed for Mr Darren Jeffrey Norton on 20 May 2016 (2 pages) |
20 May 2016 | Director's details changed for Mr Darren Jeffrey Norton on 20 May 2016 (2 pages) |
20 May 2016 | Registered 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 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Registered 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 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Director's details changed for Mr Ian Richard Metcalf on 20 May 2016 (2 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
21 April 2015 | Statement of capital following an allotment of shares on 1 April 2014
|
21 April 2015 | Change of share class name or designation (2 pages) |
21 April 2015 | Statement of capital following an allotment of shares on 1 April 2014
|
21 April 2015 | Statement of capital following an allotment of shares on 1 April 2014
|
21 April 2015 | Particulars of variation of rights attached to shares (2 pages) |
21 April 2015 | Change of share class name or designation (2 pages) |
21 April 2015 | Particulars of variation of rights attached to shares (2 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 October 2014 | Director's details changed for Mr Darren Jeffrey Norton on 24 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mr Darren Jeffrey Norton on 24 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mr Ian Richard Metcalf on 24 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mr Ian Richard Metcalf on 24 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mr Darren Jeffrey Norton on 24 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mr Darren Jeffrey Norton on 24 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mr Darren Jeffrey Norton on 24 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mr Darren Jeffrey Norton on 24 October 2014 (2 pages) |
20 August 2014 | Termination of appointment of Glyn Bolton as a director on 31 July 2014 (1 page) |
20 August 2014 | Termination of appointment of Glyn Bolton as a director on 31 July 2014 (1 page) |
10 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
12 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
3 August 2011 | Company name changed total electronic security solutions LIMITED\certificate issued on 03/08/11
|
3 August 2011 | Company name changed total electronic security solutions LIMITED\certificate issued on 03/08/11
|
2 August 2011 | Appointment of Mr Ian Richard Metcalf as a director (2 pages) |
2 August 2011 | Appointment of Mr Ian Richard Metcalf as a director (2 pages) |
26 July 2011 | Resolutions
|
26 July 2011 | Resolutions
|
8 July 2011 | Resolutions
|
8 July 2011 | Resolutions
|
14 June 2011 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 14 June 2011 (1 page) |
14 June 2011 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 14 June 2011 (1 page) |
4 March 2011 | Incorporation
|
4 March 2011 | Incorporation
|
4 March 2011 | Incorporation
|