UKBizDB.co.uk

TDE CONSULTING LIMITED

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

This company is commonly known as Tde Consulting Limited. The company was founded 6 years ago and was given the registration number 11262401. The firm's registered office is in WILMSLOW. You can find them at C/o Langricks, Aus-bore House, 19-25 Manchester Road, Wilmslow, Cheshire. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:TDE CONSULTING LIMITED
Company Number:11262401
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2018
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:C/o Langricks, Aus-bore House, 19-25 Manchester Road, Wilmslow, Cheshire, England, SK9 1BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beechwood, Knucklas Road, Knighton, Wales, LD7 1UP

Director05 September 2023Active
1, Swan Street, Wilmslow, United Kingdom, SK9 1HF

Director14 June 2021Active
Suite 2, Aus-Bore House, 19-25 Manchester Road, Wilmslow, United Kingdom, SK9 1BQ

Director19 March 2018Active

People with Significant Control

Mr Michael John Evans
Notified on:05 September 2023
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:Wales
Address:Beechwood, Knucklas Road, Knighton, Wales, LD7 1UP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mrs Hannah Evans
Notified on:14 June 2021
Status:Active
Date of birth:April 1991
Nationality:British
Country of residence:United Kingdom
Address:1, Swan Street, Wilmslow, United Kingdom, SK9 1HF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Thomas David Evans
Notified on:19 March 2018
Status:Active
Date of birth:February 1990
Nationality:British
Country of residence:United Kingdom
Address:Suite 2, Aus-Bore House, 19-25 Manchester Road, Wilmslow, United Kingdom, SK9 1BQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-09-06Gazette

Gazette filings brought up to date.

Download
2023-09-05Address

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

Download
2023-09-05Persons with significant control

Notification of a person with significant control.

Download
2023-09-05Persons with significant control

Cessation of a person with significant control.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Officers

Appoint person director company with name date.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-09-05Gazette

Gazette notice compulsory.

Download
2023-05-18Address

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

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Gazette

Gazette filings brought up to date.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-06Gazette

Gazette notice compulsory.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-06-14Persons with significant control

Notification of a person with significant control.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2021-06-14Persons with significant control

Cessation of a person with significant control.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-06-14Address

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

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.