TEV LIMITED
Manufacture of non-domestic cooling and ventilation equipment
TEV LIMITED
Manufacture of non-domestic cooling and ventilation equipment
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
Unit 1a Commondale Way Euroway Industrial Estate Bradford BD4 6SF England
Office (Brighouse)
4 Armytage Rd, Brighouse HD6 1QF
Telephone
0148 440 5666Website
tevlimited.comCredit Report
Discover TEV LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£38.03k
Net Assets
£4.83M
Total Liabilities
£2.63M
Turnover
£7.60M
Employees
51
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 11 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| James Lewis Carr-smith | Director | Active |
| John Dobson | Director | Active |
| John Dobson | Secretary | Active |
Persons with Significant Control
Persons with Significant Control (1)
Thermal Energy Ventures Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 8 Dec 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | View(18 pages) |
| 8 Oct 2025 | Confirmation Statement | Confirmation statement made on 2025-08-13 with no updates | View(3 pages) |
| 8 Oct 2025 | Officers | Termination of Christopher Leonard Chisman as director on 2025-04-17 | View(1 page) |
| 17 Jul 2025 | Accounts | Annual accounts made up to 2024-12-31 | View(28 pages) |
| 19 Nov 2024 | Address | Change Registered Office Address Company With Date Old Address New Address | View(1 page) |
Mortgage Create With Deed With Charge Number Charge Creation Date
Confirmation statement made on 2025-08-13 with no updates
Termination of Christopher Leonard Chisman as director on 2025-04-17
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Mortgage Create With Deed With Charge Number Charge Creation Date
2 months ago on 8 Dec 2025
Confirmation statement made on 2025-08-13 with no updates
4 months ago on 8 Oct 2025
Termination of Christopher Leonard Chisman as director on 2025-04-17
4 months ago on 8 Oct 2025
Annual accounts made up to 2024-12-31
7 months ago on 17 Jul 2025
Change Registered Office Address Company With Date Old Address New Address
1 years ago on 19 Nov 2024