Company NameTele-Control Limited
DirectorsHeidemarie Haase and Markus Kurt Stelzmann
Company StatusActive
Company Number01604675
CategoryPrivate Limited Company
Incorporation Date16 December 1981(42 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameHeidemarie Haase
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAustrian
StatusCurrent
Appointed31 December 1991(10 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressElfen St 29
Munich
8000-83
Germany
Director NameMr Markus Kurt Stelzmann
Date of BirthNovember 1965 (Born 58 years ago)
NationalityGerman
StatusCurrent
Appointed01 September 2018(36 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressPak House 200 Drake Street
Rochdale
OL16 1PJ
Director NameReinald Harnisch
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed31 December 1991(10 years after company formation)
Appointment Duration18 years, 9 months (resigned 27 September 2010)
RoleLawyer
Country of ResidenceGermany
Correspondence AddressElfen St 29
Munich
8000-83
Germany
Director NameMr Maurice Keane
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1994)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address45 Fitzroy Road
London
NW1 8TP
Secretary NameMr Reginald Leslie Bolton
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years after company formation)
Appointment Duration5 years, 2 months (resigned 27 March 1997)
RoleCompany Director
Correspondence Address4 Folkington Gardens
St Leonards On Sea
East Sussex
TN37 7SG
Director NameJohn Robert McCabe
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1994(12 years after company formation)
Appointment Duration1 year, 10 months (resigned 24 November 1995)
RoleSales
Correspondence Address8 Croft Butts Lane
Freckleton
Preston
Lancashire
PR4 1RB
Director NameMr Michael Alexander Slorick
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(12 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 11 July 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address35 Between Streets
Cobham
Surrey
KT11 1AA
Secretary NameMr Michael Alexander Slorick
NationalityBritish
StatusResigned
Appointed30 March 1997(15 years, 3 months after company formation)
Appointment Duration13 years, 6 months (resigned 27 September 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address35 Between Streets
Cobham
Surrey
KT11 1AA

Contact

Websitetele-online.com

Location

Registered AddressPark House, 200 Drake Street
Rochdale
Lancashire
OL16 1PJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

112k at £1Modul Unternehmensverwaltungs
100.00%
Ordinary

Financials

Year2014
Net Worth-£140,669
Cash£10,399
Current Liabilities£151,524

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Charges

2 June 1999Delivered on: 9 June 1999
Satisfied on: 3 November 2010
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 January 1992Delivered on: 28 January 1992
Satisfied on: 3 November 2010
Persons entitled: Z-Landerbank Bank Austria Ag

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to the facility agreement dated 7TH january 1992 and/or this deed.
Particulars: Please see M35L for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 January 1989Delivered on: 4 February 1989
Satisfied on: 3 November 2010
Persons entitled: Halifax Building Society

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: L/H premises k/as news house gresley road st leonards-on-sea east sussex.
Fully Satisfied
9 December 1988Delivered on: 15 December 1988
Satisfied on: 3 November 2010
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over all undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied
9 October 1987Delivered on: 13 October 1987
Satisfied on: 6 October 1990
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 April 1987Delivered on: 11 May 1987
Satisfied on: 8 June 1989
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 29 tower end, st leonards-on-sea east sussex and the goodwill of the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

11 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
16 February 2023Cessation of Christoph Haase as a person with significant control on 1 January 2023 (1 page)
16 February 2023Cessation of Heidemarie Haase as a person with significant control on 1 January 2023 (1 page)
16 February 2023Notification of Modul Unternehmensverwal Tungs as a person with significant control on 1 January 2023 (2 pages)
6 January 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
16 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
22 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
8 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
23 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
25 September 2020Unaudited abridged accounts made up to 31 December 2019 (6 pages)
23 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
5 September 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
12 September 2018Appointment of Mr Markus Kurt Stelzmann as a director (2 pages)
8 September 2018Appointment of Mr Markus Kurt Stelzmann as a director on 1 September 2018 (2 pages)
30 July 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
9 July 2018Notification of Christoph Haase as a person with significant control on 1 January 2018 (2 pages)
9 July 2018Cessation of Modul Unternehmensverwaltungs as a person with significant control on 1 January 2018 (1 page)
9 July 2018Notification of Heidemarie Haase as a person with significant control on 1 January 2018 (2 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
17 March 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
17 March 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 112,000
(3 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 112,000
(3 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 112,000
(3 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 112,000
(3 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 112,000
(3 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 112,000
(3 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
21 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
3 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
3 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
4 November 2010Termination of appointment of Reinald Harnisch as a director (1 page)
4 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 November 2010Termination of appointment of Michael Slorick as a secretary (1 page)
4 November 2010Termination of appointment of Michael Slorick as a secretary (1 page)
4 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 November 2010Termination of appointment of Reinald Harnisch as a director (1 page)
4 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 September 2010Registered office address changed from Unit 21 Three Point Business Park Charles Lane Haslingden Lancashire BB4 5EH on 15 September 2010 (1 page)
15 September 2010Registered office address changed from Unit 21 Three Point Business Park Charles Lane Haslingden Lancashire BB4 5EH on 15 September 2010 (1 page)
21 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Heidemarie Haase on 2 October 2009 (2 pages)
11 January 2010Director's details changed for Heidemarie Haase on 2 October 2009 (2 pages)
11 January 2010Director's details changed for Reinald Harnisch on 2 October 2009 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Reinald Harnisch on 2 October 2009 (2 pages)
11 January 2010Director's details changed for Reinald Harnisch on 2 October 2009 (2 pages)
11 January 2010Director's details changed for Heidemarie Haase on 2 October 2009 (2 pages)
21 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
21 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 February 2009Return made up to 31/12/08; full list of members (3 pages)
13 February 2009Return made up to 31/12/08; full list of members (3 pages)
9 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 March 2008Return made up to 31/12/07; full list of members (3 pages)
5 March 2008Return made up to 31/12/07; full list of members (3 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 March 2007Return made up to 31/12/06; full list of members (2 pages)
30 March 2007Return made up to 31/12/06; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
7 March 2006Return made up to 31/12/05; full list of members (2 pages)
7 March 2006Return made up to 31/12/05; full list of members (2 pages)
26 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
26 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 February 2005Return made up to 31/12/04; full list of members (7 pages)
8 February 2005Return made up to 31/12/04; full list of members (7 pages)
16 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
16 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
21 January 2004Return made up to 31/12/03; full list of members (7 pages)
21 January 2004Return made up to 31/12/03; full list of members (7 pages)
6 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
6 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
12 March 2003Return made up to 31/12/02; full list of members (7 pages)
12 March 2003Return made up to 31/12/02; full list of members (7 pages)
16 June 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
16 June 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
12 June 2002Return made up to 31/12/01; full list of members (7 pages)
12 June 2002Return made up to 31/12/01; full list of members (7 pages)
18 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
18 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
25 July 2001Director resigned (1 page)
25 July 2001Director resigned (1 page)
13 April 2001Return made up to 31/12/00; full list of members (7 pages)
13 April 2001Return made up to 31/12/00; full list of members (7 pages)
21 November 2000Registered office changed on 21/11/00 from: europa house gresley road castleham ind est st leonards on sea east sussex TN38 9PL (1 page)
21 November 2000Registered office changed on 21/11/00 from: europa house gresley road castleham ind est st leonards on sea east sussex TN38 9PL (1 page)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 January 2000Return made up to 31/12/99; full list of members (7 pages)
27 January 2000Return made up to 31/12/99; full list of members (7 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
16 June 1999Secretary's particulars changed;director's particulars changed (1 page)
16 June 1999Secretary's particulars changed;director's particulars changed (1 page)
16 June 1999Return made up to 31/12/98; full list of members (6 pages)
16 June 1999Return made up to 31/12/98; full list of members (6 pages)
9 June 1999Particulars of mortgage/charge (3 pages)
9 June 1999Particulars of mortgage/charge (3 pages)
9 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
9 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
11 May 1998Return made up to 31/12/97; no change of members (4 pages)
11 May 1998Return made up to 31/12/97; no change of members (4 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
8 April 1997New secretary appointed (2 pages)
8 April 1997Secretary resigned (1 page)
8 April 1997New secretary appointed (2 pages)
8 April 1997Secretary resigned (1 page)
3 April 1997Secretary resigned (1 page)
3 April 1997Secretary resigned (1 page)
27 January 1997Return made up to 31/12/96; no change of members (4 pages)
27 January 1997Return made up to 31/12/96; no change of members (4 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
7 March 1996Return made up to 31/12/95; full list of members (6 pages)
7 March 1996Return made up to 31/12/95; full list of members (6 pages)
29 November 1995Director resigned (2 pages)
29 November 1995Director resigned (2 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
17 July 1995Return made up to 31/12/94; no change of members (6 pages)
17 July 1995Return made up to 31/12/94; no change of members (6 pages)