UKBizDB.co.uk

TEC ACCESS LTD

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

This company is commonly known as Tec Access Ltd. The company was founded 9 years ago and was given the registration number 09047258. The firm's registered office is in BRISTOL. You can find them at Unit 23 Avon Valley Farm Business Park, Keynsham, Bristol, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:TEC ACCESS LTD
Company Number:09047258
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2014
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Unit 23 Avon Valley Farm Business Park, Keynsham, Bristol, England, BS31 1TS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 23, Avon Valley Farm Business Park, Keynsham, Bristol, England, BS31 1TS

Director19 May 2014Active
Unit 23, Avon Valley Farm Business Park, Keynsham, Bristol, England, BS31 1TS

Director22 August 2017Active
Unit 23, Avon Valley Farm Business Park, Keynsham, Bristol, England, BS31 1TS

Director22 August 2017Active
Charlton Fields Farm, Charlton Road, Queen Charlton, Keynsham, Bristol, United Kingdom, BS31 2TW

Director19 May 2014Active

People with Significant Control

Mr Ryan Ashleigh Harris
Notified on:22 August 2017
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:United Kingdom
Address:9, West View Road, Bristol, United Kingdom, BS31 2UE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Lewis
Notified on:22 August 2017
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:United Kingdom
Address:9, West View Road, Bristol, United Kingdom, BS31 2UE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jeremy Stuart Palmer
Notified on:06 April 2016
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:United Kingdom
Address:Charlton Fields Farm, Charlton Road, Queen Charlton, Bristol, United Kingdom, BS31 2TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Henry Palmer
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:United Kingdom
Address:Charlton Fields Farm, Chalrton Road, Bristol, United Kingdom, BS31 2TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Connor John Mcfadden
Notified on:06 April 2016
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:England
Address:Unit 23, Avon Valley Farm Business Park, Bristol, England, BS31 1TS
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Accounts

Accounts with accounts type micro entity.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type micro entity.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Accounts

Accounts with accounts type micro entity.

Download
2020-04-17Accounts

Accounts with accounts type micro entity.

Download
2020-04-11Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Persons with significant control

Change to a person with significant control.

Download
2020-01-27Persons with significant control

Cessation of a person with significant control.

Download
2020-01-27Persons with significant control

Cessation of a person with significant control.

Download
2020-01-27Officers

Termination director company with name termination date.

Download
2020-01-27Officers

Termination director company with name termination date.

Download
2019-07-16Accounts

Accounts amended with accounts type micro entity.

Download
2019-06-05Gazette

Gazette filings brought up to date.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Officers

Change person director company with change date.

Download
2019-06-04Officers

Change person director company with change date.

Download
2019-06-04Officers

Change person director company with change date.

Download
2019-06-04Gazette

Gazette notice compulsory.

Download
2019-06-03Address

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

Download
2019-05-31Accounts

Accounts with accounts type micro entity.

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download
2018-02-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.