Teffont Business Systems Limited (01389527) is a private limited with share capital incorporated on 18/09/1978 (47 years old) and registered in norwich, NR11BY. The company operates under SIC code 95110 - repair of computers and peripheral equipment.
Teffont business systems limited is a consumer electronics company based out of 9 falcon's gate dean road yate, bristol, united kingdom.
Private Limited With Share Capital
SIC: 95110
Micro
Incorporated 18/09/1978
NR11BY
5 employees
Financial Overview
Total Assets
£2.61M
Liabilities
£1.46M
Net Assets
£1.15M
Cash
£11.7K
Key Metrics
5
Employees
1
Shareholders
4
CCJs
Charges
7
Registered
0
Outstanding
0
Part Satisfied
7
Satisfied
Filed Documents
100
Document Name
Category
Date
Liquidation Disclaimer Notice
Category:Insolvency
Date:23-05-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:15-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-05-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-05-2025
Resolution
Category:Resolution
Date:09-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:30-04-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:03-04-2025
Gazette Notice Compulsory
Category:Gazette
Date:18-03-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-05-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-01-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2016
Accounts With Accounts Type Small
Category:Accounts
Date:11-12-2015
Accounts With Accounts Type Full
Category:Accounts
Date:23-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2014
Termination Director Company With Name
Category:Officers
Date:15-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2013
Gazette Notice Compulsary
Category:Gazette
Date:02-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-02-2012
Legacy
Category:Mortgage
Date:07-12-2011
Legacy
Category:Mortgage
Date:07-12-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:02-12-2011
Accounts With Accounts Type Full
Category:Accounts
Date:07-11-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:19-09-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-09-2011
Gazette Notice Compulsary
Category:Gazette
Date:16-08-2011
Termination Secretary Company With Name
Category:Officers
Date:02-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2011
Termination Director Company With Name
Category:Officers
Date:04-11-2010
Accounts With Accounts Type Full
Category:Accounts
Date:19-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:23-02-2010
Accounts With Accounts Type Full
Category:Accounts
Date:03-02-2009
Legacy
Category:Annual Return
Date:09-01-2009
Legacy
Category:Address
Date:09-01-2009
Legacy
Category:Officers
Date:08-01-2009
Legacy
Category:Address
Date:08-09-2008
Legacy
Category:Mortgage
Date:16-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2008
Legacy
Category:Annual Return
Date:11-01-2008
Legacy
Category:Address
Date:11-01-2008
Legacy
Category:Address
Date:11-01-2008
Legacy
Category:Address
Date:11-01-2008
Legacy
Category:Address
Date:25-06-2007
Legacy
Category:Accounts
Date:14-06-2007
Legacy
Category:Officers
Date:14-06-2007
Legacy
Category:Officers
Date:14-06-2007
Resolution
Category:Resolution
Date:04-06-2007
Resolution
Category:Resolution
Date:04-06-2007
Legacy
Category:Officers
Date:04-06-2007
Legacy
Category:Address
Date:04-06-2007
Legacy
Category:Officers
Date:04-06-2007
Legacy
Category:Officers
Date:04-06-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-01-2007
Legacy
Category:Annual Return
Date:10-01-2007
Legacy
Category:Officers
Date:21-06-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-06-2006
Legacy
Category:Officers
Date:10-03-2006
Legacy
Category:Annual Return
Date:10-03-2006
Legacy
Category:Officers
Date:12-01-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2005
Legacy
Category:Annual Return
Date:11-01-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-04-2004
Legacy
Category:Annual Return
Date:27-01-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-08-2003
Legacy
Category:Annual Return
Date:22-01-2003
Legacy
Category:Address
Date:21-01-2003
Accounts With Accounts Type Small
Category:Accounts
Date:02-04-2002
Legacy
Category:Annual Return
Date:22-02-2002
Accounts With Accounts Type Small
Category:Accounts
Date:14-03-2001
Legacy
Category:Annual Return
Date:30-01-2001
Legacy
Category:Mortgage
Date:26-10-2000
Legacy
Category:Mortgage
Date:26-10-2000
Legacy
Category:Mortgage
Date:26-10-2000
Legacy
Category:Mortgage
Date:26-10-2000
Legacy
Category:Mortgage
Date:15-08-2000
Risk Assessment
not scored
International Score
Accounts
Typetotal exemption full
Due Date30/06/2025
Filing Date28/06/2024
Latest Accounts30/09/2023
Trading Addresses
1 Peall Road, Croydon, Surrey, CR03EX
C/O Parker Andrews Ltd, 5Th Floor, Union Building 51-59, Norwich, Norfolk Nr1 1By, NR11BYRegistered