Background WavePink WaveYellow Wave

TEER COATINGS LIMITED (01643376)

TEER COATINGS LIMITED (01643376) is an active UK company. incorporated on 15 June 1982. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. TEER COATINGS LIMITED has been registered for 43 years. Current directors include LAVELLE, Mark Stephen, LOUGHLIN, David Edward, ORMSBY, Bradley Leonard and 5 others.

Company Number
01643376
Status
active
Type
ltd
Incorporated
15 June 1982
Age
43 years
Address
52c Borough High Street, London, SE1 1XN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
LAVELLE, Mark Stephen, LOUGHLIN, David Edward, ORMSBY, Bradley Leonard, PRESTIDGE, Tim, Dr, SOUTHALL, Wayne Kenneth, SUN, Hailin, Dr, WHEADON, Philippa Katherine, WILCOCK, Ian Christopher, Dr
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEER COATINGS LIMITED

TEER COATINGS LIMITED is an active company incorporated on 15 June 1982 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. TEER COATINGS LIMITED was registered 43 years ago.(SIC: 96090)

Status

active

Active since 43 years ago

Company No

01643376

LTD Company

Age

43 Years

Incorporated 15 June 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 February 2024 - 31 December 2024(12 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

D.G.TEER COATING SERVICES LIMITED
From: 15 June 1982To: 25 March 1993
Contact
Address

52c Borough High Street London, SE1 1XN,

Previous Addresses

, West Stone House West Stone, Berry Hill Industrial Estate, Droitwich, Worcestershire, WR9 9AS
From: 15 June 1982To: 21 August 2024
Timeline

41 key events • 1982 - 2026

Funding Officers Ownership
Company Founded
Jun 82
Director Joined
Apr 10
Director Left
May 10
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Nov 17
Director Left
Nov 17
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
May 19
Loan Secured
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Jan 25
Director Joined
Apr 25
Director Left
May 25
Director Left
Jun 25
Director Joined
Oct 25
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
27
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

27

9 Active
18 Resigned

REECE, Glynn

Active
Borough High Street, LondonSE1 1XN
Secretary
Appointed 14 Aug 2024

LAVELLE, Mark Stephen

Active
Borough High Street, LondonSE1 1XN
Born September 1958
Director
Appointed 14 Aug 2024

LOUGHLIN, David Edward

Active
Borough High Street, LondonSE1 1XN
Born July 1981
Director
Appointed 01 Oct 2025

ORMSBY, Bradley Leonard

Active
Borough High Street, LondonSE1 1XN
Born February 1976
Director
Appointed 14 Aug 2024

PRESTIDGE, Tim, Dr

Active
Borough High Street, LondonSE1 1XN
Born May 1971
Director
Appointed 08 Feb 2026

SOUTHALL, Wayne Kenneth

Active
Borough High Street, LondonSE1 1XN
Born June 1967
Director
Appointed 15 Jan 2019

SUN, Hailin, Dr

Active
Borough High Street, LondonSE1 1XN
Born July 1964
Director
Appointed 15 Jan 2019

WHEADON, Philippa Katherine

Active
Borough High Street, LondonSE1 1XN
Born October 1979
Director
Appointed 01 Apr 2025

WILCOCK, Ian Christopher, Dr

Active
Borough High Street, LondonSE1 1XN
Born February 1967
Director
Appointed 21 Jan 2025

BYRNE, Angela Clare

Resigned
Borough High Street, LondonSE1 1XN
Secretary
Appointed 22 Dec 2017
Resigned 14 Aug 2024

CHINN, William David

Resigned
Church Chambers High Street, HalesowenB63 3BB
Secretary
Appointed N/A
Resigned 01 Oct 1991

GRUBER, Martin

Resigned
Navigation Street, BirminghamB5 4AB
Secretary
Appointed 01 Feb 2015
Resigned 21 Dec 2017

PARKER, Beverly Ann

Resigned
Forelands Grove, BromsgroveB61 7NQ
Secretary
Appointed 01 Nov 2011
Resigned 01 Feb 2015

TEER, Paul Dennis

Resigned
Laugherne Brook House, WorcesterWR2 6DF
Secretary
Appointed 01 Oct 2005
Resigned 11 May 2010

WHAPPLES, Janet Louise

Resigned
24 Perry Hill Road, WarleyB68 0AZ
Secretary
Appointed N/A
Resigned 01 Oct 2005

BLAIMSCHEIN, Martin

Resigned
West Stone, DroitwichWR9 9AS
Born November 1980
Director
Appointed 01 Feb 2015
Resigned 06 Nov 2017

BYRNE, Angela Clare

Resigned
West Stone House West Stone, DroitwichWR9 9AS
Born July 1960
Director
Appointed 15 Jan 2019
Resigned 27 Jun 2025

CICUREL, David Elie

Resigned
Borough High Street, LondonSE1 1XN
Born May 1949
Director
Appointed 14 Aug 2024
Resigned 08 Feb 2026

COOPER, Anthony William

Resigned
Borough High Street, LondonSE1 1XN
Born September 1976
Director
Appointed 14 Aug 2024
Resigned 31 Jan 2025

GATTINGER, Matthias Johannes

Resigned
4845 Rutzenmoos
Born February 1975
Director
Appointed 15 Feb 2011
Resigned 31 Jan 2015

HEHENFELDER, Guenter

Resigned
4861, Schoerfling
Born June 1974
Director
Appointed 13 Apr 2010
Resigned 15 Jan 2019

HOFER, Markus

Resigned
West Stone, DroitwichWR9 9AS
Born September 1971
Director
Appointed 01 Feb 2015
Resigned 15 Jan 2019

NISS, Therese

Resigned
Keramikstrasse 6, 4810 Gmunden
Born July 1977
Director
Appointed 13 Jul 2009
Resigned 31 Jan 2015

PESSENHOFER, Werner Robert

Resigned
West Stone House West Stone, DroitwichWR9 9AS
Born April 1974
Director
Appointed 06 Nov 2017
Resigned 15 Jan 2019

TEER, Dennis Gerald

Resigned
Tibbetts Close Worcester Road, WorcesterWR6 6TD
Born September 1931
Director
Appointed N/A
Resigned 11 May 2010

TEER, Edna

Resigned
Tibbetts Close, Shrewley
Born January 1934
Director
Appointed N/A
Resigned 07 Mar 1992

TEER, Paul Dennis

Resigned
Laugherne Brook House, WorcesterWR2 6DF
Born April 1961
Director
Appointed 01 Feb 1993
Resigned 15 Feb 2011

Persons with significant control

3

1 Active
2 Ceased
Borough High Street, LondonSE1 1XN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Jan 2019
4663 Laakirchen

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Sept 2016
Ceased 15 Jan 2019
4663 Laakirchen

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Jan 2019
Fundings
Financials
Latest Activities

Filing History

165

Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Change To A Person With Significant Control
3 February 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
21 August 2024
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
21 August 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 August 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 August 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
12 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2021
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
26 January 2021
MR05Certification of Charge
Mortgage Satisfy Charge Full
26 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2019
MR01Registration of a Charge
Resolution
13 May 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
16 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 January 2019
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
16 January 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
14 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 December 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 December 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 September 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Accounts With Accounts Type Full
10 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Termination Secretary Company With Name Termination Date
26 May 2015
TM02Termination of Secretary
Second Filing Of Form With Form Type
16 March 2015
RP04RP04
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 February 2015
AP03Appointment of Secretary
Miscellaneous
13 January 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2011
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
2 November 2011
AP03Appointment of Secretary
Change Person Director Company With Change Date
2 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Full
19 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Resolution
1 March 2011
RESOLUTIONSResolutions
Termination Director Company With Name
1 March 2011
TM01Termination of Director
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
30 November 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Full
16 November 2010
AAAnnual Accounts
Termination Secretary Company With Name
19 May 2010
TM02Termination of Secretary
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Accounts With Accounts Type Medium
16 April 2010
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Legacy
4 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
26 June 2009
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Accounts With Accounts Type Medium
2 June 2008
AAAnnual Accounts
Legacy
16 November 2007
363aAnnual Return
Accounts With Accounts Type Medium
17 May 2007
AAAnnual Accounts
Legacy
23 October 2006
363aAnnual Return
Accounts With Accounts Type Small
17 July 2006
AAAnnual Accounts
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
18 October 2005
363aAnnual Return
Accounts With Accounts Type Small
10 May 2005
AAAnnual Accounts
Legacy
13 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 June 2004
AAAnnual Accounts
Legacy
14 April 2004
287Change of Registered Office
Legacy
6 December 2003
395Particulars of Mortgage or Charge
Legacy
7 October 2003
363sAnnual Return (shuttle)
Legacy
16 August 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 April 2003
AAAnnual Accounts
Legacy
11 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 2002
AAAnnual Accounts
Legacy
7 February 2002
288cChange of Particulars
Legacy
27 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 2001
AAAnnual Accounts
Legacy
20 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 2000
AAAnnual Accounts
Legacy
13 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1999
AAAnnual Accounts
Legacy
8 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 1998
AAAnnual Accounts
Legacy
16 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1997
AAAnnual Accounts
Legacy
10 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 February 1996
AAAnnual Accounts
Legacy
30 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 November 1994
363sAnnual Return (shuttle)
Legacy
9 May 1994
395Particulars of Mortgage or Charge
Legacy
21 April 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
8 April 1994
AAAnnual Accounts
Legacy
27 January 1994
287Change of Registered Office
Legacy
18 October 1993
363sAnnual Return (shuttle)
Legacy
25 March 1993
288288
Certificate Change Of Name Company
24 March 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 March 1993
363sAnnual Return (shuttle)
Legacy
8 March 1993
288288
Accounts With Accounts Type Small
4 March 1993
AAAnnual Accounts
Accounts With Accounts Type Small
13 May 1992
AAAnnual Accounts
Legacy
11 February 1992
363b363b
Legacy
4 July 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 March 1991
AAAnnual Accounts
Legacy
17 March 1991
363aAnnual Return
Accounts With Accounts Type Small
15 January 1990
AAAnnual Accounts
Legacy
15 January 1990
363363
Accounts With Accounts Type Small
25 January 1989
AAAnnual Accounts
Legacy
27 September 1988
363363
Accounts With Accounts Type Small
11 November 1987
AAAnnual Accounts
Accounts With Accounts Type Small
28 July 1987
AAAnnual Accounts
Legacy
28 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
20 August 1986
AAAnnual Accounts
Legacy
20 August 1986
363363
Incorporation Company
15 June 1982
NEWINCIncorporation