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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 23, Avon Valley Farm Business Park, Keynsham, Bristol, England, BS31 1TS | Director | 19 May 2014 | Active |
Unit 23, Avon Valley Farm Business Park, Keynsham, Bristol, England, BS31 1TS | Director | 22 August 2017 | Active |
Unit 23, Avon Valley Farm Business Park, Keynsham, Bristol, England, BS31 1TS | Director | 22 August 2017 | Active |
Charlton Fields Farm, Charlton Road, Queen Charlton, Keynsham, Bristol, United Kingdom, BS31 2TW | Director | 19 May 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-27 | Officers | Termination director company with name termination date. | Download |
2020-01-27 | Officers | Termination director company with name termination date. | Download |
2019-07-16 | Accounts | Accounts amended with accounts type micro entity. | Download |
2019-06-05 | Gazette | Gazette filings brought up to date. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-04 | Officers | Change person director company with change date. | Download |
2019-06-04 | Officers | Change person director company with change date. | Download |
2019-06-04 | Officers | Change person director company with change date. | Download |
2019-06-04 | Gazette | Gazette notice compulsory. | Download |
2019-06-03 | Address | Change registered office address company with date old address new address. | Download |
2019-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.