UKBizDB.co.uk

TEC REPORTS GROUP LTD

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

This company is commonly known as Tec Reports Group Ltd. The company was founded 17 years ago and was given the registration number 05946228. The firm's registered office is in SWADLINCOTE. You can find them at Griffin House 2 Rawdon Road, Moira, Swadlincote, . This company's SIC code is 66210 - Risk and damage evaluation.

Company Information

Name:TEC REPORTS GROUP LTD
Company Number:05946228
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66210 - Risk and damage evaluation

Office Address & Contact

Registered Address:Griffin House 2 Rawdon Road, Moira, Swadlincote, England, DE12 6DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Griffin House, 2 Rawdon Road, Moira, Swadlincote, England, DE12 6DQ

Secretary25 September 2006Active
Griffin House, 2 Rawdon Road, Moira, Swadlincote, England, DE12 6DQ

Director25 September 2006Active
Griffin House, 2 Rawdon Road, Moira, Swadlincote, England, DE12 6DQ

Director02 November 2016Active
Griffin House, 2 Rawdon Road, Moira, Swadlincote, England, DE12 6DQ

Director23 November 2022Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary25 September 2006Active
10 Caverswall Lane, Stoke On Trent, ST3 6HL

Director25 September 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director25 September 2006Active

People with Significant Control

Mr Mark Buxton
Notified on:25 September 2016
Status:Active
Date of birth:July 1970
Nationality:British
Address:The Barn Holly Berry House, Rough Park, Rugeley, WS15 3SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Charles Henry George Griffin
Notified on:25 September 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:Griffin House, 2 Rawdon Road, Swadlincote, England, DE12 6DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Shirley Griffin
Notified on:25 September 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:Griffin House, 2 Rawdon Road, Swadlincote, England, DE12 6DQ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Officers

Change person director company with change date.

Download
2022-01-19Persons with significant control

Change to a person with significant control.

Download
2022-01-19Persons with significant control

Change to a person with significant control.

Download
2022-01-18Officers

Change person director company with change date.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Officers

Change person director company with change date.

Download
2021-07-15Officers

Change person director company with change date.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Address

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

Download
2020-01-17Address

Change sail address company with old address new address.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Resolution

Resolution.

Download
2019-08-20Change of name

Change of name notice.

Download
2019-01-08Confirmation statement

Confirmation statement with updates.

Download
2019-01-08Address

Change sail address company with old address new address.

Download
2018-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.