Company NameTelmet Cs Limited
Company StatusDissolved
Company Number11157171
CategoryPrivate Limited Company
Incorporation Date18 January 2018(6 years, 3 months ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)
Previous NamesSmile Productions Ltd and Telmet Contracting Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen James Scott
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2020(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 18 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Turfside
Gateshead
NE10 8EX
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMr Bryan Anthony Thornton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2020(2 years after company formation)
Appointment Duration3 weeks, 1 day (resigned 06 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Director NameMr Warwick John Glynn
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2020(2 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hutton Close
South Church Enterprise Park
Bishop Auckland
DL14 6XG

Location

Registered AddressToffee Factory
Lower Steenburgs Yard
Newcastle Upon Tyne
NE1 2DF
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

27 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-27
(3 pages)
6 August 2020Registered office address changed from 1 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG England to Toffee Factory Lower Steenburgs Yard Newcastle upon Tyne NE1 2DF on 6 August 2020 (1 page)
3 August 2020Notification of Stephen James Scott as a person with significant control on 1 July 2020 (2 pages)
3 August 2020Termination of appointment of Warwick John Glynn as a director on 1 July 2020 (1 page)
3 August 2020Cessation of Telmit Limited as a person with significant control on 1 July 2020 (1 page)
26 March 2020Appointment of Mr Warwick John Glynn as a director on 25 March 2020 (2 pages)
25 March 2020Registered office address changed from 29 Turfside Gateshead NE10 8EX United Kingdom to 1 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG on 25 March 2020 (1 page)
11 March 2020Confirmation statement made on 11 March 2020 with updates (4 pages)
9 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-06
(3 pages)
9 March 2020Appointment of Mr Stephen Scott as a director on 6 March 2020 (2 pages)
9 March 2020Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 29 Turfside Gateshead NE10 8EX on 9 March 2020 (1 page)
6 March 2020Notification of Telmit Limited as a person with significant control on 6 March 2020 (2 pages)
6 March 2020Termination of appointment of Bryan Anthony Thornton as a director on 6 March 2020 (1 page)
6 March 2020Cessation of Bryan Thornton as a person with significant control on 6 March 2020 (1 page)
6 March 2020Cessation of Cfs Secretaries Limited as a person with significant control on 6 March 2020 (1 page)
18 February 2020Notification of Cfs Secretaries Limited as a person with significant control on 13 February 2020 (2 pages)
18 February 2020Confirmation statement made on 17 January 2020 with updates (5 pages)
18 February 2020Notification of Bryan Thornton as a person with significant control on 13 February 2020 (2 pages)
18 February 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
18 February 2020Appointment of Mr Bryan Thornton as a director on 13 February 2020 (2 pages)
13 February 2020Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 13 February 2020 (1 page)
3 January 2020Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 3 January 2020 (1 page)
3 January 2020Termination of appointment of Peter Anthony Valaitis as a director on 3 January 2020 (1 page)
3 January 2020Cessation of Peter Valaitis as a person with significant control on 3 January 2020 (1 page)
4 February 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
22 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
18 January 2018Incorporation
Statement of capital on 2018-01-18
  • GBP 1
(23 pages)
18 January 2018Incorporation
Statement of capital on 2018-01-18
  • GBP 1
(23 pages)