UKBizDB.co.uk

2 TECK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 2 Teck Limited. The company was founded 20 years ago and was given the registration number 04834894. The firm's registered office is in WATERLOOVILLE. You can find them at Leydene House, Waterberry Drive, Waterlooville, Hampshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:2 TECK LIMITED
Company Number:04834894
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2003
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Leydene House, Waterberry Drive, Waterlooville, Hampshire, United Kingdom, PO7 7XX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Shalbourne Road, Gosport, United Kingdom, PO12 4PR

Director01 August 2016Active
Leydene House, Waterberry Drive, Waterlooville, United Kingdom, PO7 7XX

Director16 July 2003Active
29, Portsdown Avenue, Portsmouth, United Kingdom, PO6 1EJ

Secretary16 July 2003Active
Castle Farm Barn North, Denmead Road, Southwick, Fareham, England, PO17 6EX

Corporate Secretary01 July 2015Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 July 2003Active
10 Coverack Way, Port Solent, Portsmouth, United Kingdom, PO6 4SX

Director06 April 2015Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director16 July 2003Active

People with Significant Control

2 Teck Holdings Ltd
Notified on:12 March 2019
Status:Active
Country of residence:England
Address:Leydene House, Waterberry Drive, Waterlooville, England, PO7 7XX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
J R Wedge Holdings Ltd
Notified on:17 July 2016
Status:Active
Country of residence:England
Address:Castle Farm Barn North, Denmead Road, Southwick, England, PO17 6EX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr James Robert Wedge
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:United Kingdom
Address:29 Portsdown Avenue, Portsmouth, United Kingdom, PO6 1EJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-26Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-04-12Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-04-25Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Incorporation

Memorandum articles.

Download
2021-04-23Resolution

Resolution.

Download
2021-04-22Capital

Capital name of class of shares.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Persons with significant control

Notification of a person with significant control.

Download
2019-07-30Persons with significant control

Cessation of a person with significant control.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-08-16Confirmation statement

Confirmation statement with updates.

Download
2018-04-20Accounts

Accounts with accounts type total exemption full.

Download
2018-04-10Persons with significant control

Change to a person with significant control without name date.

Download
2018-04-10Persons with significant control

Change to a person with significant control without name date.

Download
2018-04-09Officers

Change person director company with change date.

Download
2018-04-09Officers

Change person director company with change date.

Download
2018-04-09Address

Change registered office address company with date old address new address.

Download
2017-08-18Confirmation statement

Confirmation statement with updates.

Download
2017-08-04Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.