Company NameTesmonard Europe Limited
DirectorsTerence James Kane and Thomas Leonard Sullivan
Company StatusActive
Company Number03736477
CategoryPrivate Limited Company
Incorporation Date19 March 1999(25 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Terence James Kane
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farmhouse Cleadon Lane
Cleadon
Sunderland
SR6 7UU
Director NameMr Thomas Leonard Sullivan
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Farmhouse Cleadon Lane
Cleadon
Sunderland
SR6 7UU
Secretary NameMr Terence James Kane
NationalityBritish
StatusCurrent
Appointed19 March 1999(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farmhouse Cleadon Lane
Cleadon
Sunderland
SR6 7UU
Director NameMr Raymond Turnbull
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Farmhouse Cleadon Lane
Cleadon
Sunderland
SR6 7UU
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Telephone0191 4547087
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Farmhouse Cleadon Lane
Cleadon
Sunderland
SR6 7UU
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,568
Cash£1,417
Current Liabilities£5,630

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 4 weeks from now)

Filing History

15 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
8 July 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
9 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 30 September 2018 (13 pages)
9 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (14 pages)
13 July 2017Confirmation statement made on 9 July 2017 with updates (5 pages)
13 July 2017Confirmation statement made on 9 July 2017 with updates (5 pages)
20 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
20 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
13 September 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
13 September 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
9 July 2016Confirmation statement made on 9 July 2016 with updates (8 pages)
9 July 2016Confirmation statement made on 9 July 2016 with updates (8 pages)
15 April 2016Director's details changed for Mr Thomas Leonard Sullivan on 1 January 2016 (2 pages)
15 April 2016Director's details changed for Mr Terence James Kane on 1 January 2016 (2 pages)
15 April 2016Secretary's details changed for Mr Terence James Kane on 1 January 2016 (1 page)
15 April 2016Director's details changed for Mr Thomas Leonard Sullivan on 1 January 2016 (2 pages)
15 April 2016Director's details changed for Mr Terence James Kane on 1 January 2016 (2 pages)
15 April 2016Secretary's details changed for Mr Terence James Kane on 1 January 2016 (1 page)
15 April 2016Director's details changed for Raymond Turnbull on 1 January 2016 (2 pages)
15 April 2016Director's details changed for Raymond Turnbull on 1 January 2016 (2 pages)
1 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 180
(7 pages)
1 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 180
(7 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 May 2015Change of share class name or designation (2 pages)
29 May 2015Change of share class name or designation (2 pages)
21 April 2015Statement of company's objects (2 pages)
21 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
21 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
21 April 2015Statement of company's objects (2 pages)
27 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 180
(7 pages)
27 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 180
(7 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 13/02/2013
(6 pages)
15 December 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 13/02/2013
(6 pages)
4 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 180
(7 pages)
4 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 180
(7 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (7 pages)
8 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (7 pages)
27 February 2013Statement of capital following an allotment of shares on 13 February 2013
  • GBP 180
  • ANNOTATION Clarification a second filed SH01 was registered on 15/12/2014
(5 pages)
27 February 2013Statement of capital following an allotment of shares on 13 February 2013
  • GBP 180
  • ANNOTATION Clarification a second filed SH01 was registered on 15/12/2014
(5 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
29 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 March 2010Director's details changed for Thomas Leonard Sullivan on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Terence James Kane on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Terence James Kane on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Thomas Leonard Sullivan on 26 March 2010 (2 pages)
19 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 May 2009Registered office changed on 16/05/2009 from 4 coronation street south shields tyne & wear NE33 1AZ (2 pages)
16 May 2009Registered office changed on 16/05/2009 from 4 coronation street south shields tyne & wear NE33 1AZ (2 pages)
26 March 2009Return made up to 19/03/09; full list of members (4 pages)
26 March 2009Return made up to 19/03/09; full list of members (4 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 March 2008Return made up to 19/03/08; full list of members (4 pages)
28 March 2008Return made up to 19/03/08; full list of members (4 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 April 2007Return made up to 19/03/07; full list of members (7 pages)
17 April 2007Return made up to 19/03/07; full list of members (7 pages)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 April 2006Return made up to 19/03/06; full list of members (7 pages)
10 April 2006Return made up to 19/03/06; full list of members (7 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 April 2005Return made up to 19/03/05; full list of members (7 pages)
8 April 2005Return made up to 19/03/05; full list of members (7 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 April 2004Return made up to 19/03/04; full list of members (7 pages)
6 April 2004Return made up to 19/03/04; full list of members (7 pages)
24 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 April 2003Registered office changed on 15/04/03 from: 10 st hilda ind est station road south shields tyne & wear NE33 1ED (1 page)
15 April 2003Registered office changed on 15/04/03 from: 10 st hilda ind est station road south shields tyne & wear NE33 1ED (1 page)
25 March 2003Return made up to 19/03/03; full list of members (7 pages)
25 March 2003Return made up to 19/03/03; full list of members (7 pages)
20 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
20 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
8 May 2002Return made up to 19/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2002Return made up to 19/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
21 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
20 April 2001Return made up to 19/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2001Return made up to 19/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2000Accounts for a small company made up to 31 March 2000 (10 pages)
23 June 2000Accounts for a small company made up to 31 March 2000 (10 pages)
25 May 2000Return made up to 19/03/00; full list of members (7 pages)
25 May 2000Return made up to 19/03/00; full list of members (7 pages)
1 April 1999Ad 19/03/99--------- £ si 89@1=89 £ ic 1/90 (2 pages)
1 April 1999Ad 19/03/99--------- £ si 89@1=89 £ ic 1/90 (2 pages)
25 March 1999Registered office changed on 25/03/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
25 March 1999Secretary resigned (1 page)
25 March 1999New secretary appointed (2 pages)
25 March 1999New director appointed (2 pages)
25 March 1999Secretary resigned (1 page)
25 March 1999New director appointed (2 pages)
25 March 1999Registered office changed on 25/03/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
25 March 1999Director resigned (1 page)
25 March 1999New secretary appointed (2 pages)
25 March 1999Director resigned (1 page)
19 March 1999Incorporation (12 pages)
19 March 1999Incorporation (12 pages)