UKBizDB.co.uk

TCEH (2011) LIMITED

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

This company is commonly known as Tceh (2011) Limited. The company was founded 13 years ago and was given the registration number 07632395. The firm's registered office is in TEWKESBURY. You can find them at Stratford Bridge, Ripple, Tewkesbury, Gloucestershire. This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:TCEH (2011) LIMITED
Company Number:07632395
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2011
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:Stratford Bridge, Ripple, Tewkesbury, Gloucestershire, GL20 6HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spitfire House, Aviator Court, York, England, YO30 4UZ

Director17 December 2020Active
Spitfire House, Aviator Court, York, England, YO30 4UZ

Director17 December 2020Active
Leeman House, Station Business Park, Holgate Park Drive, York, England, YO26 4GB

Director30 November 2012Active
Stratford Bridge, Ripple, Tewkesbury, United Kingdom, GL20 6HE

Director12 May 2011Active
Stratford Bridge, Ripple, Tewkesbury, United Kingdom, GL20 6HE

Director12 May 2011Active
Stratford Bridge, Ripple, Tewkesbury, United Kingdom, GL20 6HE

Director12 May 2011Active
Stratford Bridge, Ripple, Tewkesbury, United Kingdom, GL20 6HE

Director12 May 2011Active
Stratford Bridge, Ripple, Tewkesbury, United Kingdom, GL20 6HE

Director12 May 2011Active
Leeman House, Station Business Park, Holgate Park Drive, York, England, YO26 4GB

Director01 August 2017Active

People with Significant Control

Vetpartners Limited
Notified on:17 December 2020
Status:Active
Country of residence:England
Address:Spitfire House, Aviator Court, York, England, YO30 4UZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-09Accounts

Accounts with accounts type dormant.

Download
2023-05-17Confirmation statement

Confirmation statement with updates.

Download
2023-02-10Accounts

Accounts with accounts type dormant.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Accounts

Accounts with accounts type dormant.

Download
2021-08-24Accounts

Change account reference date company previous shortened.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Persons with significant control

Change to a person with significant control.

Download
2021-06-30Address

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

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-05-14Officers

Change person director company with change date.

Download
2021-01-27Incorporation

Memorandum articles.

Download
2021-01-27Resolution

Resolution.

Download
2020-12-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-12-22Persons with significant control

Notification of a person with significant control.

Download
2020-12-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-12-18Accounts

Change account reference date company previous extended.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-12-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.