Company NameTEP Three Capital Limited
DirectorChristoph Volkhamer
Company StatusActive
Company Number06057173
CategoryPrivate Limited Company
Incorporation Date18 January 2007(17 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Christoph Volkhamer
Date of BirthOctober 1975 (Born 48 years ago)
NationalityGerman
StatusCurrent
Appointed07 April 2016(9 years, 2 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne City Place Queens Road
Chester
CH1 3BQ
Wales
Director NameMr Nicolas Borkmann
Date of BirthJuly 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed18 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoombe Edge
Ballard Close
Kingston Upon Thames
KT2 7PG
Director NameMr Paul Cuthbert Sands
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-11 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Secretary NameAarco Services Limited (Corporation)
StatusResigned
Appointed18 January 2007(same day as company formation)
Correspondence Address5-7 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales

Location

Registered AddressOne City Place
Queens Road
Chester
CH1 3BQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5k at £1Slmf2 LTD
50.00%
Ordinary
5k at £1Verwaltung Konig & Cie Britische Leben Gmbh
50.00%
Ordinary

Financials

Year2014
Turnover£23,661
Net Worth£10,000
Cash£7,837
Current Liabilities£10,298

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 2 weeks from now)

Charges

26 April 2007Delivered on: 17 May 2007
Persons entitled: Dresdner Bank Ag in Hamburg

Classification: Debenture
Secured details: All monies due or to become due from the chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All insurances, book debts, moneys from time to time deposited on or standing to the credit of any bank account, all securities and related rights, business licences, contracts and floating charge all undertaking and all other property, assets and rights. See the mortgage charge document for full details.
Outstanding

Filing History

22 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
22 January 2021Director's details changed for Mr Christoph Volkhamer on 22 January 2021 (2 pages)
7 July 2020Accounts for a small company made up to 31 December 2019 (25 pages)
31 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
26 November 2019Accounts for a small company made up to 31 December 2018 (24 pages)
25 March 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
22 March 2019Termination of appointment of Aarco Services Limited as a secretary on 31 December 2016 (1 page)
11 October 2018Accounts for a small company made up to 31 December 2017 (21 pages)
31 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
25 August 2017Accounts for a small company made up to 31 December 2016 (20 pages)
25 August 2017Accounts for a small company made up to 31 December 2016 (20 pages)
7 June 2017Registered office address changed from 8-11 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG to One City Place Queens Road Chester CH1 3BQ on 7 June 2017 (1 page)
7 June 2017Registered office address changed from 8-11 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG to One City Place Queens Road Chester CH1 3BQ on 7 June 2017 (1 page)
26 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
3 January 2017Termination of appointment of Paul Cuthbert Sands as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Paul Cuthbert Sands as a director on 31 December 2016 (1 page)
20 September 2016Full accounts made up to 31 December 2015 (13 pages)
20 September 2016Full accounts made up to 31 December 2015 (13 pages)
13 May 2016Termination of appointment of Nicolas Borkmann as a director on 7 April 2016 (1 page)
13 May 2016Appointment of Mr Christoph Volkhamer as a director on 7 April 2016 (2 pages)
13 May 2016Appointment of Mr Christoph Volkhamer as a director on 7 April 2016 (2 pages)
13 May 2016Termination of appointment of Nicolas Borkmann as a director on 7 April 2016 (1 page)
8 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 10,000
(5 pages)
8 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 10,000
(5 pages)
21 September 2015Full accounts made up to 31 December 2014 (14 pages)
21 September 2015Full accounts made up to 31 December 2014 (14 pages)
9 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 10,000
(5 pages)
9 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 10,000
(5 pages)
9 July 2014Full accounts made up to 31 December 2013 (17 pages)
9 July 2014Full accounts made up to 31 December 2013 (17 pages)
10 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 10,000
(5 pages)
10 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 10,000
(5 pages)
17 September 2013Full accounts made up to 31 December 2012 (14 pages)
17 September 2013Full accounts made up to 31 December 2012 (14 pages)
8 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
25 September 2012Full accounts made up to 31 December 2011 (13 pages)
25 September 2012Full accounts made up to 31 December 2011 (13 pages)
9 February 2012Director's details changed for Paul Sands on 18 January 2012 (2 pages)
9 February 2012Director's details changed for Paul Sands on 18 January 2012 (2 pages)
9 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
5 September 2011Statement of capital following an allotment of shares on 29 December 2007
  • GBP 9,999
(2 pages)
5 September 2011Statement of capital following an allotment of shares on 29 December 2007
  • GBP 9,999
(2 pages)
31 August 2011Full accounts made up to 31 December 2010 (13 pages)
31 August 2011Full accounts made up to 31 December 2010 (13 pages)
11 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
27 January 2011Auditor's resignation (1 page)
27 January 2011Auditor's resignation (1 page)
23 September 2010Full accounts made up to 31 December 2009 (11 pages)
23 September 2010Full accounts made up to 31 December 2009 (11 pages)
15 February 2010Secretary's details changed for Aarco Services Limited on 12 February 2010 (2 pages)
15 February 2010Secretary's details changed for Aarco Services Limited on 12 February 2010 (2 pages)
15 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
14 September 2009Full accounts made up to 31 December 2008 (10 pages)
14 September 2009Full accounts made up to 31 December 2008 (10 pages)
10 February 2009Registered office changed on 10/02/2009 from 8-11GROSVENOR court foregate street chester cheshire CH1 1HG (1 page)
10 February 2009Return made up to 18/01/09; full list of members (3 pages)
10 February 2009Return made up to 18/01/09; full list of members (3 pages)
10 February 2009Registered office changed on 10/02/2009 from 8-11GROSVENOR court foregate street chester cheshire CH1 1HG (1 page)
9 September 2008Full accounts made up to 31 December 2007 (11 pages)
9 September 2008Full accounts made up to 31 December 2007 (11 pages)
13 February 2008Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
13 February 2008Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
13 February 2008Return made up to 18/01/08; full list of members (2 pages)
13 February 2008Return made up to 18/01/08; full list of members (2 pages)
17 May 2007Particulars of mortgage/charge (8 pages)
17 May 2007Particulars of mortgage/charge (8 pages)
18 January 2007Incorporation (16 pages)
18 January 2007Incorporation (16 pages)