TECALEMIT GARAGE EQUIPMENT COMPANY LIMITED - PLYMPTON


Company Profile Company Filings

Overview

TECALEMIT GARAGE EQUIPMENT COMPANY LIMITED is a Private Limited Company from PLYMPTON and has the status: Active.
TECALEMIT GARAGE EQUIPMENT COMPANY LIMITED was incorporated 51 years ago on 01/03/1973 and has the registered number: 01099738. The accounts status is FULL and accounts are next due on 31/12/2023.

TECALEMIT GARAGE EQUIPMENT COMPANY LIMITED - PLYMPTON

This company is listed in the following categories:
33190 - Repair of other equipment
33200 - Installation of industrial machinery and equipment
46690 - Wholesale of other machinery and equipment

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2021 31/12/2023

Registered Office

EAGLE ROAD
PLYMPTON
PLYMOUTH
PL7 5JY

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/09/2023 10/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RALPH ANTHONY EVANS Mar 1954 British Director 2023-09-01 CURRENT
MR IVAN VASUMINI Jul 1965 Italian Director 2023-02-06 CURRENT
MARK HUESGES Jun 1970 German Director 2005-10-05 UNTIL 2007-05-15 RESIGNED
MICHAEL JOHN ROVIRA May 1942 Director 1998-07-29 UNTIL 1999-06-21 RESIGNED
DR MARCUS FISCHER May 1965 German Director 2007-05-11 UNTIL 2007-11-22 RESIGNED
RICHARD MORGAN Mar 1946 British Director 1994-12-01 UNTIL 1995-11-06 RESIGNED
MR ERIC MIDGLEY Jul 1938 British Director RESIGNED
MR ERIC ROSS PARKER Nov 1939 British Director RESIGNED
ROGER MANN Jun 1939 British Director RESIGNED
DR BORIS LEVIN Apr 1961 American Director 2019-01-11 UNTIL 2023-08-25 RESIGNED
RONALD DANIEL KELM-KLAEGER Jun 1943 German Director 1999-10-13 UNTIL 2004-07-05 RESIGNED
MR PHILIPPE SEVIN Jul 1948 French Director 2008-01-29 UNTIL 2009-07-24 RESIGNED
MR ADAM LEE HILTON Jan 1988 British Director 2022-08-10 UNTIL 2023-08-25 RESIGNED
CAPTAIN PAUL ANTHONY SCOTT MARKLAND Aug 1953 British Director 1998-07-29 UNTIL 1999-10-13 RESIGNED
CAPTAIN PAUL ANTHONY SCOTT MARKLAND Aug 1953 British Secretary 1998-07-29 UNTIL 1999-10-13 RESIGNED
MICHAEL JOHN ROVIRA May 1942 Secretary 1999-03-11 UNTIL 1999-06-21 RESIGNED
JAMES ROBERT DEVONPORT Apr 1972 British Secretary 1999-06-21 UNTIL 2023-07-31 RESIGNED
ENRICO ZANINI Oct 1973 Italian Director 2011-11-28 UNTIL 2020-12-31 RESIGNED
HSE SECRETARIES LIMITED Corporate Secretary 1998-07-29 UNTIL 1999-03-10 RESIGNED
JOHN COWSILL Sep 1946 British Director 1999-06-01 UNTIL 2012-03-15 RESIGNED
RICHARD PAUL ATWELL COLES Nov 1942 British Secretary RESIGNED
CLIVE ALAN BROWN Aug 1943 British Director 2000-01-04 UNTIL 2001-07-31 RESIGNED
IVAN LAWRENCE MORGAN CARR Jul 1950 British Director RESIGNED
MR JOHN FREDERICK CATTLE Mar 1946 British Director RESIGNED
MR MARTYN ROBERT CHAMP Dec 1945 Canadian Director RESIGNED
MR CRISTIANO AUGUSTO CISERI Mar 1972 Swiss Director 2009-07-24 UNTIL 2011-11-28 RESIGNED
PHILIP HOWARD CLEDWYN Oct 1956 British Director 2002-07-16 UNTIL 2019-12-31 RESIGNED
RICHARD PAUL ATWELL COLES Nov 1942 British Director 1994-04-25 UNTIL 1998-07-28 RESIGNED
JEAN LOUP JOSEPH MARCEL BOURJOT Jan 1957 French Director 2004-07-01 UNTIL 2005-10-05 RESIGNED
RONALD HUGH CRITCHLOW Oct 1930 British Director RESIGNED
PAUL ANTHONY CROWDER Oct 1946 British Director 1995-10-18 UNTIL 1998-11-06 RESIGNED
JAMES ROBERT DEVONPORT Apr 1972 British Director 1999-06-21 UNTIL 2023-07-31 RESIGNED
DIETER EBERHARTINGER Jun 1941 German Director 1999-10-13 UNTIL 2003-01-03 RESIGNED
BRUNO D'AUDIFFRET Sep 1947 French Director 2003-01-02 UNTIL 2005-10-05 RESIGNED
MR PAUL ANTHONY HARDWICK Jan 1955 British Director 1993-02-01 UNTIL 1994-08-18 RESIGNED
EDWIN BARRIE STEPHENS Jan 1928 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Ivan Vasumini 2023-08-25 7/1965 Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Mr Boris Levin 2018-10-16 - 2023-08-25 4/1961 80333 Munchen   Ownership of shares 75 to 100 percent as firm
Mr Enrico Zanini 2016-09-26 - 2020-12-31 10/1973 Right to appoint and remove directors
Right to appoint and remove directors as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OLD COMPANY 21 LIMITED GREAT MISSENDEN ENGLAND Active -... DORMANT 74990 - Non-trading company
COMPAIR HOLMAN LIMITED BRADFORD Dissolved... DORMANT 70100 - Activities of head offices
CROMPTON PARKINSON LIMITED TELFORD ENGLAND Active DORMANT 74990 - Non-trading company
APV PASILAC LIMITED LONDON Active DORMANT 7499 - Non-trading company
COASTFRAME TWO LIMITED SOUTHEND-ON-SEA ENGLAND Dissolved... DORMANT 99999 - Dormant Company
APV (NO.10) LIMITED LONDON ... DORMANT 7499 - Non-trading company
APV NOMINEES LIMITED LONDON Dissolved... DORMANT 7499 - Non-trading company
00938719 LIMITED BRADFORD Active FULL 9999 - Dormant company
LARKINS SECURITY LIMITED DORSET Dissolved... FULL 4531 - Installation electrical wiring etc.
COOPER-STANDARD AUTOMOTIVE UK FLUID SYSTEMS LIMITED SOUTHAMPTON UNITED KINGDOM Dissolved... FULL 2852 - General mechanical engineering
SPX PENSION TRUST COMPANY LIMITED LIVERPOOL Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
APPLIANCE CONTROL TECHNOLOGY EUROPE LIMITED BIRMINGHAM Dissolved... DORMANT 74990 - Non-trading company
CAMERON PENSIONS TRUSTEE LIMITED LONDON Active DORMANT 74990 - Non-trading company
COLLINSON GRANT LIMITED WORSLEY Active UNAUDITED ABRIDGED 70229 - Management consultancy activities other than financial management
BRONZE GOLF LIMITED LONDON ENGLAND Active -... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CITIZENS ADVICE DAVENTRY & DISTRICT DAVENTRY Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
MAKO SYSTEMS LTD STAVERTON Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
BRADBURY GARAGE EQUIPMENT LIMITED CHELMSFORD ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
HH LIONS EQUIPMENT LIMITED BUCKINGHAM ENGLAND Dissolved... TOTAL EXEMPTION FULL 46690 - Wholesale of other machinery and equipment

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts 2024-05-04 31-12-2022 281,299 Cash 518,352 equity
ACCOUNTS - Final Accounts 2023-02-10 31-12-2021 48,816 Cash 810,992 equity
ACCOUNTS - Final Accounts 2021-09-11 31-12-2020 13,583 Cash 2,686,488 equity
ACCOUNTS - Final Accounts 2020-12-19 31-12-2019 16,421 Cash 2,938,681 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TRENERG LTD PLYMOUTH ENGLAND Active TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
MATECHPOWER UK LTD PLYMOUTH Active TOTAL EXEMPTION FULL 29320 - Manufacture of other parts and accessories for motor vehicles
BLUETECH SYSTEMS INTERNATIONAL LTD PLYMOUTH ENGLAND Active SMALL 32990 - Other manufacturing n.e.c.
MY CONTINUUM WEALTH LIMITED PLYMOUTH ENGLAND Active FULL 66300 - Fund management activities
WOODPECKER BUSINESS PARK LIMITED PLYMOUTH UNITED KINGDOM Active MICRO ENTITY 41100 - Development of building projects
WOODPECKER BUSINESS MANAGEMENT LTD PLYMOUTH UNITED KINGDOM Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
TYLDEN TRADING LTD PLYMOUTH ENGLAND Active NO ACCOUNTS FILED 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
TECALEMIT EXPORT LIMITED PLYMOUTH UNITED KINGDOM Active NO ACCOUNTS FILED 33190 - Repair of other equipment
CONTINUUM (FINANCIAL SERVICES) LLP PLYMOUTH Active SMALL None Supplied