UKBizDB.co.uk

TEC GLOBAL SOLUTIONS LIMITED

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

This company is commonly known as Tec Global Solutions Limited. The company was founded 9 years ago and was given the registration number 09551786. The firm's registered office is in BASILDON. You can find them at 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:TEC GLOBAL SOLUTIONS LIMITED
Company Number:09551786
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2015
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom, SS14 3JJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Queen Mary Avenue, East Tilbury, Tilbury, England, RM18 8SS

Director20 April 2015Active
568 Katherine Road, London, United Kingdom, E7 8EA

Director01 May 2017Active
4, Capricorn Centre, Cranes Farm Road, Basildon, United Kingdom, SS14 3JJ

Director06 April 2023Active
136, Wanstead Park Road, Ilford, United Kingdom, IG1 3TW

Director20 April 2015Active
568, Katherine Road, London, United Kingdom, E7 8EA

Director20 April 2015Active
11 Simpson House, London, United Kingdom, SE11 5JF

Director29 October 2018Active

People with Significant Control

Mr Ricky Wibberley
Notified on:06 April 2023
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:United Kingdom
Address:45, Inglewood, Pixton Way, United Kingdom, CR0 9LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Tylar Thomas
Notified on:01 May 2017
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:8, Queen Mary Avenue, Tilbury, England, RM18 8SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Leyford Smith
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:136, Wanstead Park Road, Ilford, United Kingdom, IG1 3TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen Smith
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:8, Queen Mary Avenue, Tilbury, England, RM18 8SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Confirmation statement

Confirmation statement with no updates.

Download
2024-04-09Officers

Change person director company with change date.

Download
2024-04-09Persons with significant control

Change to a person with significant control.

Download
2024-04-09Officers

Change person director company with change date.

Download
2024-04-09Persons with significant control

Change to a person with significant control.

Download
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-11-20Confirmation statement

Confirmation statement with updates.

Download
2023-11-16Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-11-14Persons with significant control

Notification of a person with significant control.

Download
2023-11-14Officers

Appoint person director company with name date.

Download
2023-09-11Confirmation statement

Confirmation statement with updates.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2021-11-02Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-11-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.