This company is commonly known as Tec 41 Limited. The company was founded 7 years ago and was given the registration number 10302145. The firm's registered office is in BURY ST. EDMUNDS. You can find them at Unit 27 Station Hill, Thurston, Bury St. Edmunds, Suffolk. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | TEC 41 LIMITED |
---|---|---|
Company Number | : | 10302145 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 July 2016 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 27 Station Hill, Thurston, Bury St. Edmunds, Suffolk, England, IP31 3QU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22 Moat Farm Close, Ipswich, United Kingdom, IP4 4AJ | Director | 29 July 2016 | Active |
Mr Stuart Dean Flockhart | ||
Notified on | : | 29 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Great Whip Street, Ipswich, England, IP2 8EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-12 | Officers | Change person director company with change date. | Download |
2024-04-12 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-12 | Officers | Change person director company with change date. | Download |
2024-03-27 | Address | Change registered office address company with date old address new address. | Download |
2023-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-07 | Officers | Change person director company with change date. | Download |
2020-08-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-07 | Address | Change registered office address company with date old address new address. | Download |
2020-07-09 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-31 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.