This company is commonly known as Tecalliance Limited. The company was founded 23 years ago and was given the registration number 04214230. The firm's registered office is in BASINGSTOKE. You can find them at 2-3 Stable Court Herriard Park, Herriard, Basingstoke, Hampshire. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | TECALLIANCE LIMITED |
---|---|---|
Company Number | : | 04214230 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 May 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2-3 Stable Court Herriard Park, Herriard, Basingstoke, Hampshire, RG25 2PL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2-3 Stable Court, Herriard Park, Herriard, Basingstoke, England, RG25 2PL | Director | 01 April 2015 | Active |
2-3 Stable Court, Herriard Park, Herriard, Basingstoke, United Kingdom, RG25 2PL | Director | 01 November 2023 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Secretary | 10 May 2001 | Active |
21 Hillside, Hawarden, Deeside, CH5 3HQ | Secretary | 10 May 2001 | Active |
2-3 Stable Court, Herriard Park, Herriard, Basingstoke, RG25 2PL | Director | 01 December 2015 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Director | 10 May 2001 | Active |
Chestnut House, Pulford Lane, Dodleston, Chester, CH4 9NN | Director | 10 May 2001 | Active |
Oettingeusts 33n, Munich, FOREIGN | Director | 01 August 2002 | Active |
Auf Dem Hetteu 9, Lohurer, Germany, | Director | 10 May 2001 | Active |
Mr Pieter Nicolaas Van Der Galien | ||
Notified on | : | 01 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | Dutch |
Country of residence | : | United Kingdom |
Address | : | 2-3 Stable Court, Herriard Park, Basingstoke, United Kingdom, RG25 2PL |
Nature of control | : |
|
Mr Jurgen Ernst Erwin Buchert | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | German |
Country of residence | : | England |
Address | : | 2 - 3 Stable Court, Herriard Park, Basingstoke, England, RG25 2PL |
Nature of control | : |
|
Mr Shaun Greasley | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 - 3 Stable Court, Herriard Park, Basingstoke, England, RG25 2PL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-12 | Officers | Change person director company with change date. | Download |
2023-11-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-13 | Officers | Appoint person director company with name date. | Download |
2023-11-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-13 | Officers | Termination director company with name termination date. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-11 | Officers | Change person director company with change date. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-16 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.