Company NameTesgl Limited
DirectorsPeter Bradley and Nathan Sanders
Company StatusActive
Company Number08462158
CategoryPrivate Limited Company
Incorporation Date26 March 2013(11 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Peter Bradley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2019(6 years after company formation)
Appointment Duration5 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSse Enterprise Energy Solutions Ocean Court
Caspian Road, Atlantic Street
Altrincham
Cheshire
WA14 5HH
Director NameMr Nathan Sanders
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2019(6 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo.1 Forbury Place 43 Forbury Road
Reading
RG1 3JH
Secretary NameMohammed Shehzad Khalid
StatusCurrent
Appointed19 August 2019(6 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressUnit 4 Queen Anne Dr
Newbridge
EH28 8PL
Scotland
Director NameMrs Veronica Mary Niven
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOcean Court Caspian Road
Atlantic Street
Altrincham
Cheshire
WA14 5HH
Director NameMr Richard Brinsley Sheridan
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOcean Court Caspian Road
Atlantic Street
Altrincham
Cheshire
WA14 5HH
Secretary NameMrs Veronica Mary Niven
StatusResigned
Appointed26 March 2013(same day as company formation)
RoleCompany Director
Correspondence AddressOcean Court Caspian Road
Atlantic Street
Altrincham
Cheshire
WA14 5HH
Director NameMr Christopher Michael Hillman
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(1 year, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 November 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Vastern Road
Reading
Berkshire
RG1 8BU
Director NameMr James McPhillimy
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(1 year, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2016)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameMr Kevin David Andrew Greenhorn
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(1 year, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 May 2019)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressGrampian House 200 Dunkeld Road
Perth
PH1 3GH
Scotland
Secretary NameMrs Veronica Mary Niven
StatusResigned
Appointed11 August 2014(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 May 2016)
RoleCompany Director
Correspondence AddressOcean Court Caspian Road
Atlantic Street
Altrincham
WA14 5HH
Director NameAled Robert Humphreys
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2015(2 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 April 2019)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressOcean Court Caspian Road
Atlantic Street
Altrincham
WA14 5HH
Secretary NameBrian Dominic Sharma
StatusResigned
Appointed11 May 2016(3 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 05 July 2017)
RoleCompany Director
Correspondence Address55 Vastern Road
Reading
Berkshire
RG1 8BU
Secretary NameArchie Stuart Waddell
StatusResigned
Appointed05 July 2017(4 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 September 2018)
RoleCompany Director
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Secretary NameBrian Dominic Sharma
StatusResigned
Appointed18 September 2018(5 years, 5 months after company formation)
Appointment Duration11 months (resigned 19 August 2019)
RoleCompany Director
Correspondence AddressNo.1 Forbury Place 43 Forbury Road
Reading
RG1 3JH

Contact

Telephone0161 9273450
Telephone regionManchester

Location

Registered AddressOcean Court Caspian Road
Atlantic Street
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

26 October 2020Delivered on: 11 November 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
30 July 2013Delivered on: 3 August 2013
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

8 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
11 November 2020Registration of charge 084621580002, created on 26 October 2020 (15 pages)
11 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
31 December 2019Full accounts made up to 31 March 2019 (19 pages)
21 August 2019Appointment of Mohammed Shehzad Khalid as a secretary on 19 August 2019 (2 pages)
21 August 2019Termination of appointment of Brian Dominic Sharma as a secretary on 19 August 2019 (1 page)
29 May 2019Termination of appointment of Kevin David Andrew Greenhorn as a director on 1 May 2019 (1 page)
3 May 2019Appointment of Nathan Sanders as a director on 3 May 2019 (2 pages)
12 April 2019Appointment of Mr Peter Bradley as a director on 12 April 2019 (2 pages)
12 April 2019Termination of appointment of Aled Robert Humphreys as a director on 12 April 2019 (1 page)
5 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
25 September 2018Appointment of Brian Dominic Sharma as a secretary on 18 September 2018 (2 pages)
25 September 2018Termination of appointment of Archie Stuart Waddell as a secretary on 18 September 2018 (1 page)
28 August 2018Full accounts made up to 31 March 2018 (19 pages)
9 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
29 December 2017Full accounts made up to 31 March 2017 (17 pages)
29 December 2017Full accounts made up to 31 March 2017 (17 pages)
6 July 2017Termination of appointment of Brian Dominic Sharma as a secretary on 5 July 2017 (1 page)
6 July 2017Termination of appointment of Brian Dominic Sharma as a secretary on 5 July 2017 (1 page)
6 July 2017Appointment of Archie Stuart Waddell as a secretary on 5 July 2017 (2 pages)
6 July 2017Appointment of Archie Stuart Waddell as a secretary on 5 July 2017 (2 pages)
9 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
6 January 2017Full accounts made up to 31 March 2016 (19 pages)
6 January 2017Full accounts made up to 31 March 2016 (19 pages)
9 November 2016Termination of appointment of James Mcphillimy as a director on 31 October 2016 (1 page)
9 November 2016Termination of appointment of James Mcphillimy as a director on 31 October 2016 (1 page)
11 May 2016Appointment of Brian Dominic Sharma as a secretary on 11 May 2016 (2 pages)
11 May 2016Appointment of Brian Dominic Sharma as a secretary on 11 May 2016 (2 pages)
11 May 2016Termination of appointment of Veronica Mary Niven as a secretary on 11 May 2016 (1 page)
11 May 2016Termination of appointment of Veronica Mary Niven as a secretary on 11 May 2016 (1 page)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,000
(6 pages)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,000
(6 pages)
5 January 2016Full accounts made up to 31 March 2015 (18 pages)
5 January 2016Full accounts made up to 31 March 2015 (18 pages)
28 October 2015Termination of appointment of Richard Brinsley Sheridan as a director on 15 October 2015 (1 page)
28 October 2015Termination of appointment of Richard Brinsley Sheridan as a director on 15 October 2015 (1 page)
13 August 2015Appointment of Aled Robert Humphreys as a director on 12 August 2015 (2 pages)
13 August 2015Appointment of Aled Robert Humphreys as a director on 12 August 2015 (2 pages)
16 April 2015Section 519 (1 page)
16 April 2015Section 519 (1 page)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(6 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(6 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(6 pages)
28 January 2015Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
28 January 2015Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
5 January 2015Full accounts made up to 31 July 2014 (18 pages)
5 January 2015Full accounts made up to 31 July 2014 (18 pages)
24 November 2014Appointment of Richard Brinsley Sheridan as a director on 21 November 2014 (2 pages)
24 November 2014Termination of appointment of Christopher Michael Hillman as a director on 21 November 2014 (1 page)
24 November 2014Termination of appointment of Christopher Michael Hillman as a director on 21 November 2014 (1 page)
24 November 2014Appointment of Richard Brinsley Sheridan as a director on 21 November 2014 (2 pages)
13 August 2014Appointment of Mrs Veronica Mary Niven as a secretary on 11 August 2014 (2 pages)
13 August 2014Appointment of Mrs Veronica Mary Niven as a secretary on 11 August 2014 (2 pages)
12 August 2014Appointment of Mr Christopher Michael Hillman as a director on 31 July 2014 (2 pages)
12 August 2014Termination of appointment of Richard Brinsleey Sheridan as a director on 31 July 2014 (1 page)
12 August 2014Termination of appointment of Richard Brinsleey Sheridan as a director on 31 July 2014 (1 page)
12 August 2014Appointment of Mr Kevin David Andrew Greenhorn as a director on 31 July 2014 (2 pages)
12 August 2014Termination of appointment of Veronica Mary Niven as a director on 31 July 2014 (1 page)
12 August 2014Appointment of Mr Kevin David Andrew Greenhorn as a director on 31 July 2014 (2 pages)
12 August 2014Appointment of Mr James Mcphillimy as a director on 31 July 2014 (2 pages)
12 August 2014Appointment of Mr Christopher Michael Hillman as a director on 31 July 2014 (2 pages)
12 August 2014Appointment of Mr James Mcphillimy as a director on 31 July 2014 (2 pages)
12 August 2014Termination of appointment of Veronica Mary Niven as a secretary on 31 July 2014 (1 page)
12 August 2014Termination of appointment of Veronica Mary Niven as a director on 31 July 2014 (1 page)
12 August 2014Termination of appointment of Veronica Mary Niven as a secretary on 31 July 2014 (1 page)
7 April 2014Secretary's details changed for Mrs Veronica Mary Niven on 31 March 2014 (1 page)
7 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(4 pages)
7 April 2014Director's details changed for Mrs Veronica Mary Niven on 31 March 2014 (2 pages)
7 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(4 pages)
7 April 2014Director's details changed for Mr Richard Brinsleey Sheridan on 31 March 2014 (2 pages)
7 April 2014Secretary's details changed for Mrs Veronica Mary Niven on 31 March 2014 (1 page)
7 April 2014Director's details changed for Mr Richard Brinsleey Sheridan on 31 March 2014 (2 pages)
7 April 2014Director's details changed for Mrs Veronica Mary Niven on 31 March 2014 (2 pages)
13 February 2014Current accounting period extended from 31 March 2014 to 31 July 2014 (1 page)
13 February 2014Current accounting period extended from 31 March 2014 to 31 July 2014 (1 page)
19 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement/banking documents 30/07/2013
(12 pages)
19 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement/banking documents 30/07/2013
(12 pages)
3 August 2013Registration of charge 084621580001 (25 pages)
3 August 2013Registration of charge 084621580001 (25 pages)
26 March 2013Incorporation (23 pages)
26 March 2013Incorporation (23 pages)