Background WavePink WaveYellow Wave

TEV LIMITED (04865581)

TEV LIMITED (04865581) is an active UK company. incorporated on 13 August 2003. with registered office in Bradford. The company operates in the Manufacturing sector, engaged in unknown sic code (28250). TEV LIMITED has been registered for 22 years. Current directors include CARR-SMITH, James Lewis, DOBSON, John.

Company Number
04865581
Status
active
Type
ltd
Incorporated
13 August 2003
Age
22 years
Address
Unit 1a Commondale Way, Bradford, BD4 6SF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28250)
Directors
CARR-SMITH, James Lewis, DOBSON, John
SIC Codes
28250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEV LIMITED

TEV LIMITED is an active company incorporated on 13 August 2003 with the registered office located in Bradford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28250). TEV LIMITED was registered 22 years ago.(SIC: 28250)

Status

active

Active since 22 years ago

Company No

04865581

LTD Company

Age

22 Years

Incorporated 13 August 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

MARSTAIR LIMITED
From: 4 November 2003To: 8 January 2007
IMI AIR CONDITIONING LIMITED
From: 6 October 2003To: 4 November 2003
PINCO 1998 LIMITED
From: 13 August 2003To: 6 October 2003
Contact
Address

Unit 1a Commondale Way Euroway Industrial Estate Bradford, BD4 6SF,

Previous Addresses

Unit 4 Armytage Road Brighouse West Yorkshire HD6 1QF
From: 13 August 2003To: 19 November 2024
Timeline

28 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Aug 03
Director Joined
Nov 11
Capital Update
Dec 13
Loan Secured
Jan 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Loan Secured
Jun 17
Loan Cleared
Jun 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Apr 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Jun 20
Director Left
Dec 21
Director Left
Jul 23
Director Left
Oct 25
Loan Secured
Dec 25
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

DOBSON, John

Active
Commondale Way, BradfordBD4 6SF
Secretary
Appointed 29 Apr 2020

CARR-SMITH, James Lewis

Active
Commondale Way, BradfordBD4 6SF
Born March 1978
Director
Appointed 24 Nov 2017

DOBSON, John

Active
Commondale Way, BradfordBD4 6SF
Born April 1967
Director
Appointed 01 Aug 2019

DOSSETT, Richard

Resigned
Unit 4, BrighouseHD6 1QF
Secretary
Appointed 24 Sept 2003
Resigned 19 May 2017

LEE, Andrew

Resigned
Unit 4, BrighouseHD6 1QF
Secretary
Appointed 24 Nov 2017
Resigned 29 Apr 2020

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 13 Aug 2003
Resigned 24 Sept 2003

ATKINSON, Julian

Resigned
Unit 4, BrighouseHD6 1QF
Born February 1979
Director
Appointed 08 Jun 2020
Resigned 30 Jun 2023

BROWN, Christopher John

Resigned
Unit 4, BrighouseHD6 1QF
Born November 1953
Director
Appointed 24 Nov 2017
Resigned 10 Apr 2019

CHISMAN, Christopher Leonard

Resigned
Commondale Way, BradfordBD4 6SF
Born June 1975
Director
Appointed 10 Nov 2011
Resigned 17 Apr 2025

CROWN, Andrew

Resigned
Unit 4, BrighouseHD6 1QF
Born February 1971
Director
Appointed 01 Aug 2019
Resigned 31 Dec 2021

DOSSETT, Richard

Resigned
Unit 4, BrighouseHD6 1QF
Born July 1954
Director
Appointed 24 Sept 2003
Resigned 19 May 2017

HAMMERSLEY, Anthony Charles

Resigned
Unit 4, BrighouseHD6 1QF
Born February 1959
Director
Appointed 24 Sept 2003
Resigned 29 Apr 2020

LEE, Andrew

Resigned
Unit 4, BrighouseHD6 1QF
Born December 1970
Director
Appointed 24 Nov 2017
Resigned 30 Apr 2020

LIGHTFOOT, John William

Resigned
Unit 4, BrighouseHD6 1QF
Born July 1955
Director
Appointed 24 Sept 2003
Resigned 19 May 2017

ROBINSON, Carl Nigel

Resigned
Green Acre, InkberrowWR7 4JJ
Born November 1954
Director
Appointed 24 Sept 2003
Resigned 31 Oct 2003

VIGOR, James Alfred

Resigned
Unit 4, BrighouseHD6 1QF
Born February 1947
Director
Appointed 31 Oct 2003
Resigned 19 May 2017

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 13 Aug 2003
Resigned 24 Sept 2003

Persons with significant control

1

Armytage Road, BrighouseHD6 1QF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 April 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 April 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 November 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Resolution
26 June 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 June 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 June 2017
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
8 March 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
19 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Change Person Director Company With Change Date
25 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 August 2015
CH03Change of Secretary Details
Accounts With Accounts Type Medium
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Medium
23 June 2014
AAAnnual Accounts
Legacy
23 December 2013
SH20SH20
Legacy
23 December 2013
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
23 December 2013
SH19Statement of Capital
Resolution
23 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Change Person Director Company With Change Date
5 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2013
CH01Change of Director Details
Accounts With Accounts Type Medium
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Accounts With Accounts Type Medium
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Accounts With Accounts Type Full
23 July 2010
AAAnnual Accounts
Legacy
22 December 2009
MG02MG02
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Full
10 August 2009
AAAnnual Accounts
Auditors Resignation Company
11 December 2008
AUDAUD
Accounts With Accounts Type Full
8 September 2008
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Legacy
31 August 2007
363aAnnual Return
Accounts With Accounts Type Full
30 May 2007
AAAnnual Accounts
Certificate Change Of Name Company
8 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 October 2006
363aAnnual Return
Accounts With Accounts Type Full
30 August 2006
AAAnnual Accounts
Legacy
14 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2005
AAAnnual Accounts
Legacy
15 September 2004
363sAnnual Return (shuttle)
Legacy
19 May 2004
288bResignation of Director or Secretary
Statement Of Affairs
20 November 2003
SASA
Statement Of Affairs
20 November 2003
SASA
Legacy
20 November 2003
88(2)R88(2)R
Legacy
20 November 2003
123Notice of Increase in Nominal Capital
Resolution
20 November 2003
RESOLUTIONSResolutions
Resolution
20 November 2003
RESOLUTIONSResolutions
Legacy
14 November 2003
395Particulars of Mortgage or Charge
Legacy
13 November 2003
395Particulars of Mortgage or Charge
Legacy
13 November 2003
395Particulars of Mortgage or Charge
Legacy
13 November 2003
395Particulars of Mortgage or Charge
Resolution
7 November 2003
RESOLUTIONSResolutions
Resolution
7 November 2003
RESOLUTIONSResolutions
Legacy
7 November 2003
155(6)a155(6)a
Legacy
7 November 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 November 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 October 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 September 2003
225Change of Accounting Reference Date
Legacy
30 September 2003
287Change of Registered Office
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
30 September 2003
288bResignation of Director or Secretary
Incorporation Company
13 August 2003
NEWINCIncorporation