Company Information for T1.9 LIMITED
TOBIAS HOUSE, ST MARK'S COURT, TEESDALE BUSINESS PARK, TEESSIDE, TS17 6QW,
|
Company Registration Number
04981202
Private Limited Company
Active |
Company Name | |
---|---|
T1.9 LIMITED | |
Legal Registered Office | |
TOBIAS HOUSE, ST MARK'S COURT TEESDALE BUSINESS PARK TEESSIDE TS17 6QW Other companies in TS17 | |
Company Number | 04981202 | |
---|---|---|
Company ID Number | 04981202 | |
Date formed | 2003-12-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 01/12/2015 | |
Return next due | 29/12/2016 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-12-06 18:43:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ENDEAVOUR SECRETARY LIMITED |
||
DANIEL ELLENSON LOWE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIAN WHITE |
Director | ||
SALLY MCENALLAY |
Director | ||
HARIS ZAMBARLOUKOS |
Director | ||
SIMON WAKE |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FINLI (FA92) LIMITED | Company Secretary | 2018-08-02 | CURRENT | 2000-09-25 | Active | |
FINLI (G&P) LTD | Company Secretary | 2015-02-13 | CURRENT | 1988-03-21 | Active | |
GALE AND PHILLIPSON INVESTMENT SERVICES LTD | Company Secretary | 2015-02-13 | CURRENT | 2005-03-31 | Active | |
SCOTT BROS RECYCLING (TONKS) LTD | Company Secretary | 2013-08-16 | CURRENT | 2013-08-16 | Dissolved 2016-07-05 | |
567 MEDIA LIMITED | Company Secretary | 2013-02-20 | CURRENT | 2010-01-20 | Dissolved 2017-06-16 | |
CENTAUR TRAINING & DEVELOPMENT LIMITED | Company Secretary | 2011-11-30 | CURRENT | 2011-11-30 | Active | |
FC SHIPPING LIMITED | Company Secretary | 2011-11-17 | CURRENT | 2004-03-26 | Active | |
FB SHIPPING LIMITED | Company Secretary | 2011-11-17 | CURRENT | 2004-06-23 | Active | |
INDEPENDENT HYDROGEN LIMITED | Company Secretary | 2011-10-31 | CURRENT | 2011-10-31 | Dissolved 2016-12-20 | |
TEES VALLEY BUSINESS CLUB LTD. | Company Secretary | 2011-09-08 | CURRENT | 1974-07-10 | Active | |
MPI MANPOWER LIMITED | Company Secretary | 2011-04-11 | CURRENT | 2011-04-11 | Liquidation | |
MPI SERVICES STOKESLEY LIMITED | Company Secretary | 2011-04-04 | CURRENT | 2011-04-04 | Liquidation | |
ROSEBERRY SOFTWARE LIMITED | Company Secretary | 2011-03-25 | CURRENT | 2011-03-25 | Dissolved 2014-09-23 | |
MPI EQUIPMENT LIMITED | Company Secretary | 2010-10-07 | CURRENT | 2010-10-07 | Liquidation | |
FC TANKSHIP II LTD | Company Secretary | 2010-04-01 | CURRENT | 2004-01-06 | Active | |
FC TANKSHIP I LTD | Company Secretary | 2010-04-01 | CURRENT | 2004-01-06 | Active | |
FB TANKSHIP II LIMITED | Company Secretary | 2010-04-01 | CURRENT | 2004-08-27 | Liquidation | |
VROON SHIPPING U.K. LTD. | Company Secretary | 2010-04-01 | CURRENT | 2004-01-06 | Active | |
FB TANKSHIP IV LIMITED | Company Secretary | 2010-04-01 | CURRENT | 2004-08-27 | Active | |
FB TANKSHIP III LIMITED | Company Secretary | 2010-04-01 | CURRENT | 2004-08-27 | Active | |
RYEDALE ESTATES LIMITED | Company Secretary | 2009-12-16 | CURRENT | 2009-12-16 | Active | |
HAMBLETON LEISURE TRUST LIMITED | Company Secretary | 2009-08-14 | CURRENT | 2009-08-14 | Dissolved 2015-07-14 | |
MPI WORKBOATS LIMITED | Company Secretary | 2008-12-11 | CURRENT | 2008-12-11 | Liquidation | |
BSEARCHER LIMITED | Company Secretary | 2008-07-23 | CURRENT | 2008-07-23 | Dissolved 2015-11-11 | |
T.M.G. JOINERY (UK) LIMITED | Company Secretary | 2007-10-10 | CURRENT | 2000-08-03 | Active | |
186K LIMITED | Company Secretary | 2007-04-27 | CURRENT | 1999-03-31 | Dissolved 2017-10-10 | |
MAILBOX INTERNET LIMITED | Company Secretary | 2007-04-27 | CURRENT | 1995-08-16 | Active | |
INVADE INTERNATIONAL LIMITED | Company Secretary | 2007-04-27 | CURRENT | 1998-11-03 | Active | |
EW2W LTD | Company Secretary | 2007-02-16 | CURRENT | 2007-02-16 | Dissolved 2014-06-24 | |
THORNABY PERSONNEL LIMITED | Company Secretary | 2006-09-27 | CURRENT | 2001-01-16 | Dissolved 2013-12-31 | |
GREEN PARK VENTURES LIMITED | Company Secretary | 2006-06-23 | CURRENT | 2006-06-23 | Dissolved 2016-11-10 | |
MPI CONSULTANTS LIMITED | Company Secretary | 2006-06-01 | CURRENT | 2006-06-01 | Liquidation | |
MPI OFFSHORE LIMITED | Company Secretary | 2006-03-30 | CURRENT | 2006-03-30 | Liquidation | |
STORO SFE LIMITED | Company Secretary | 2006-03-08 | CURRENT | 2006-03-08 | Dissolved 2015-08-21 | |
BRABCO 670 LIMITED | Company Secretary | 2006-03-06 | CURRENT | 2005-03-23 | Dissolved 2017-05-10 | |
CLIMATE CHANGE CORPORATION LIMITED | Company Secretary | 2005-12-13 | CURRENT | 2004-11-24 | Dissolved 2018-05-01 | |
CLIMATE CHANGE TECHNOLOGIES LIMITED | Company Secretary | 2005-12-08 | CURRENT | 2004-06-07 | Active | |
ALLERTON SELF DRIVE LIMITED | Company Secretary | 2005-02-08 | CURRENT | 2005-02-08 | Dissolved 2014-06-04 | |
MISTER TWISTERS LIMITED | Company Secretary | 2004-11-16 | CURRENT | 2002-05-27 | Liquidation | |
NORTH EAST SCAFFOLDING LIMITED | Company Secretary | 2004-07-22 | CURRENT | 2004-07-22 | Dissolved 2015-01-30 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES | |
CH01 | Director's details changed for Daniel Ellenson Lowe on 2016-12-15 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 19/12/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/12/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 01/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 01/12/14 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR ENDEAVOUR SECRETARY LTD on 2014-10-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/14 FROM C/O Endeavour Partnership Llp Westminster St. Marks Court Teesdale Business Park Teesside TS17 6QP | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/12/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 01/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN WHITE | |
AR01 | 01/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARRIS ZAMBARLOUKOS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLY MCENALLAY | |
AR01 | 01/12/09 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/2009 FROM ENDEAVOUR PARTNERSHIP LLP WESTMINSTER, ST MARKS COURT TEESDALE, STOCKTON-ON-TEES CLEVELAND TS17 6QP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LOWE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HARRIS ZAMBARLOUKOS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN WHITE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY MCENALLAY / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ENDEAVOUR SECRETARY LTD / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/12/05 FROM: WESTMINSTER, SAINT MARKS COURT TEESDALE STOCKTON-ON-TEES CLEVELAND TS17 6QP | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 12/01/04 | |
ELRES | S80A AUTH TO ALLOT SEC 12/01/04 | |
ELRES | S386 DISP APP AUDS 28/02/04 | |
ELRES | S80A AUTH TO ALLOT SEC 28/02/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.86 | 96 |
MortgagesNumMortOutstanding | 1.09 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.77 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on T1.9 LIMITED
The top companies supplying to UK government with the same SIC code (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as T1.9 LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |