Company NameTeapy Limited
DirectorGeorge Roland Hill
Company StatusActive
Company Number05002034
CategoryPrivate Limited Company
Incorporation Date23 December 2003(20 years, 4 months ago)
Previous NamesPayphones Plus Limited and Tyflex Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46440Wholesale of china and glassware and cleaning materials

Directors

Director NameMr George Roland Hill
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Pownall Avenue
Bramhall
Stockport
Cheshire
SK7 2HE
Secretary NameMs Dorothy Margaret Barrington Ford
NationalityBritish
StatusCurrent
Appointed23 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Ladythorn Road
Bramhall
Stockport
Cheshire
SK7 2ER
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 December 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.contravision.com/
Email address[email protected]

Location

Registered AddressC/O Contra Vision Supplies
Victoria House Ack Lane East
Bramhall
Stockport
SK7 2BE
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Filing History

28 April 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
23 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
24 April 2019Change of details for Contra Vision Ltd as a person with significant control on 3 June 2016 (2 pages)
28 January 2019Confirmation statement made on 20 December 2018 with updates (3 pages)
5 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
5 September 2018Previous accounting period shortened from 31 December 2018 to 31 July 2018 (1 page)
25 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-23
(3 pages)
25 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-23
(3 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 February 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
15 February 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
30 December 2016Registered office address changed from Victoria House, 19-21 Ack Lane East, Bramhall Stockport Cheshire SK7 2BE to C/O C/O Contra Vision Supplies Victoria House Ack Lane East Bramhall Stockport SK7 2BE on 30 December 2016 (1 page)
30 December 2016Registered office address changed from Victoria House, 19-21 Ack Lane East, Bramhall Stockport Cheshire SK7 2BE to C/O C/O Contra Vision Supplies Victoria House Ack Lane East Bramhall Stockport SK7 2BE on 30 December 2016 (1 page)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
(4 pages)
24 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
(4 pages)
26 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(4 pages)
6 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(4 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(4 pages)
7 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(4 pages)
3 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
27 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
27 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
10 January 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 January 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
4 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
8 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
8 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
7 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
7 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
7 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
5 January 2009Return made up to 23/12/08; full list of members (3 pages)
5 January 2009Return made up to 23/12/08; full list of members (3 pages)
8 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
8 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
4 January 2008Return made up to 23/12/07; full list of members (2 pages)
4 January 2008Return made up to 23/12/07; full list of members (2 pages)
5 February 2007Return made up to 23/12/06; full list of members (2 pages)
5 February 2007Return made up to 23/12/06; full list of members (2 pages)
25 January 2007Memorandum and Articles of Association (17 pages)
25 January 2007Memorandum and Articles of Association (17 pages)
19 January 2007Company name changed payphones plus LIMITED\certificate issued on 19/01/07 (2 pages)
19 January 2007Company name changed payphones plus LIMITED\certificate issued on 19/01/07 (2 pages)
18 January 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
18 January 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
20 April 2006Registered office changed on 20/04/06 from: cambridge house 37B bramhall lane south bramhall, stockport cheshire SK7 2DU (1 page)
20 April 2006Registered office changed on 20/04/06 from: cambridge house 37B bramhall lane south bramhall, stockport cheshire SK7 2DU (1 page)
12 January 2006Accounts for a dormant company made up to 31 December 2004 (2 pages)
12 January 2006Accounts for a dormant company made up to 31 December 2004 (2 pages)
12 January 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
12 January 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
6 January 2006Return made up to 23/12/05; full list of members (2 pages)
6 January 2006Return made up to 23/12/05; full list of members (2 pages)
6 January 2005Return made up to 23/12/04; full list of members
  • 363(287) ‐ Registered office changed on 06/01/05
(6 pages)
6 January 2005Return made up to 23/12/04; full list of members
  • 363(287) ‐ Registered office changed on 06/01/05
(6 pages)
15 January 2004Secretary resigned (1 page)
15 January 2004New director appointed (1 page)
15 January 2004Registered office changed on 15/01/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 January 2004Registered office changed on 15/01/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 January 2004Director resigned (1 page)
15 January 2004New secretary appointed (1 page)
15 January 2004Director resigned (1 page)
15 January 2004New secretary appointed (1 page)
15 January 2004Secretary resigned (1 page)
15 January 2004New director appointed (1 page)
23 December 2003Incorporation (16 pages)
23 December 2003Incorporation (16 pages)