Company NameT.E.G. Yorkshire Ltd
DirectorsJoanne Chapman Miller and Mark Miller
Company StatusActive
Company Number08945832
CategoryPrivate Limited Company
Incorporation Date18 March 2014(10 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Joanne Chapman Miller
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B Thurston Road
Northallerton
North Yorkshire
DL6 2NA
Director NameMr Mark Miller
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B Thurston Road
Northallerton
North Yorkshire
DL6 2NA

Location

Registered AddressUnit B
Thurston Road
Northallerton
North Yorkshire
DL6 2NA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton

Shareholders

60 at £1Mark Miller
60.00%
Ordinary
40 at £1Joanne Chapman Miller
40.00%
Ordinary

Financials

Year2014
Net Worth-£20,714
Cash£1,770
Current Liabilities£40,734

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 month ago)
Next Return Due1 April 2025 (11 months, 2 weeks from now)

Filing History

18 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
27 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
19 August 2019Micro company accounts made up to 31 March 2019 (5 pages)
22 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
22 March 2019Director's details changed for Mr Mark Miller on 6 November 2018 (2 pages)
22 March 2019Change of details for Mr Mark Miller as a person with significant control on 6 November 2018 (2 pages)
22 March 2019Change of details for Mrs Joanne Chapman Miller as a person with significant control on 6 November 2018 (2 pages)
22 March 2019Director's details changed for Mrs Joanne Chapman Miller on 6 November 2018 (2 pages)
16 August 2018Micro company accounts made up to 31 March 2018 (5 pages)
16 August 2018Second filing of Confirmation Statement dated 18/03/2018 (8 pages)
12 July 2018Change of details for Mrs Joanne Chapman Miller as a person with significant control on 5 April 2017 (2 pages)
23 March 2018Confirmation statement made on 18 March 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder change) was registered on 16/08/2018.
(4 pages)
15 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
28 March 2017Confirmation statement made on 18 March 2017 with updates (7 pages)
28 March 2017Confirmation statement made on 18 March 2017 with updates (7 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
26 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
18 March 2014Incorporation
Statement of capital on 2014-03-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
18 March 2014Incorporation
Statement of capital on 2014-03-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
18 March 2014Incorporation
Statement of capital on 2014-03-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)