UKBizDB.co.uk

TE CONTRACTORS LIMITED

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

This company is commonly known as Te Contractors Limited. The company was founded 6 years ago and was given the registration number 10906853. The firm's registered office is in LONDON. You can find them at 84 Pine Road, , London, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:TE CONTRACTORS LIMITED
Company Number:10906853
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2017
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:84 Pine Road, London, England, NW2 6SA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
223, 223 Green Street, London, England, E7 8LL

Director17 January 2022Active
84, Pine Road, London, England, NW2 6SA

Secretary25 November 2020Active
South Eastern House, 62-70 Fowler Road, Hainault, Essex, United Kingdom, IG6 3UT

Secretary09 August 2017Active
84, Pine Road, London, England, NW2 6SA

Director25 November 2020Active
South Eastern House, 62-70 Fowler Road, Hainault, Essex, United Kingdom, IG6 3UT

Director09 August 2017Active

People with Significant Control

Mr Purveshbhai Sureshbhai Patel
Notified on:14 January 2022
Status:Active
Date of birth:June 1994
Nationality:Indian
Country of residence:England
Address:223, Green Street, London, England, E7 8LL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Leonard Clifford Liverpool
Notified on:25 November 2020
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:84, Pine Road, London, England, NW2 6SA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Harry Thurgood
Notified on:09 August 2017
Status:Active
Date of birth:May 1988
Nationality:British
Country of residence:United Kingdom
Address:South Eastern House, 62-70 Fowler Road, Essex, United Kingdom, IG6 3UT
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2022-07-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2022-03-03Officers

Termination secretary company with name termination date.

Download
2022-03-03Persons with significant control

Notification of a person with significant control.

Download
2022-03-03Persons with significant control

Cessation of a person with significant control.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2021-09-14Gazette

Gazette filings brought up to date.

Download
2021-09-13Accounts

Accounts with accounts type micro entity.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Officers

Appoint person secretary company with name date.

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-11-25Officers

Termination secretary company with name termination date.

Download
2020-11-25Persons with significant control

Notification of a person with significant control.

Download
2020-11-25Persons with significant control

Cessation of a person with significant control.

Download
2020-11-25Address

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

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Dissolution

Dissolution withdrawal application strike off company.

Download
2020-01-28Gazette

Gazette notice voluntary.

Download
2020-01-17Dissolution

Dissolution application strike off company.

Download

Copyright © 2024. All rights reserved.