UKBizDB.co.uk

TEC CRE8 LTD

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

This company is commonly known as Tec Cre8 Ltd. The company was founded 9 years ago and was given the registration number 09327776. The firm's registered office is in MACCLESFIELD. You can find them at 5-6 The Barns Common Lane, Snelson, Macclesfield, Cheshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:TEC CRE8 LTD
Company Number:09327776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2014
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:5-6 The Barns Common Lane, Snelson, Macclesfield, Cheshire, England, SK11 9BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5-6 The Barns, Common Lane, Snelson, Macclesfield, England, SK11 9BN

Director30 December 2019Active
5-6 The Barns, Common Lane, Snelson, Macclesfield, England, SK11 9BN

Director10 October 2019Active
The Sandlebridge Highgrove,, Ancoats Lane, Alderley Edge, England, SK9 7TT

Director26 November 2014Active
5-6 The Barns, Common Lane, Snelson, Macclesfield, England, SK11 9BN

Director24 October 2017Active
Glencroft House, Vale Road, Heaton Mersey, Stockport, England, SK4 3QR

Director13 February 2017Active
5-6 The Barns, Common Lane, Snelson, Macclesfield, England, SK11 9BN

Director15 May 2017Active
Glencroft House, Vale Road, Heaton Mersey, Stockport, England, SK4 3QR

Director24 October 2017Active
Glencroft House, Vale Road, Heaton Mersey, Stockport, England, SK4 3QR

Director26 November 2014Active

People with Significant Control

Mr Duncan Kevin Phillip Godwin
Notified on:16 February 2021
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:5 The Barns, Mill Lane, Macclesfield, England, SK11 9BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Paul Christopher Hooley
Notified on:06 April 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:5-6 The Barns,, Mill Lane, Macclesfield, England, SK11 9BN
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 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
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Address

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

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Address

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

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-02-17Persons with significant control

Change to a person with significant control.

Download
2021-02-17Persons with significant control

Notification of a person with significant control.

Download
2021-02-17Persons with significant control

Cessation of a person with significant control.

Download
2021-02-12Capital

Capital allotment shares.

Download
2021-01-26Persons with significant control

Change to a person with significant control.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Officers

Change person director company with change date.

Download
2020-10-01Officers

Change person director company with change date.

Download
2020-09-14Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-12-05Officers

Appoint person director company with name date.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.