UKBizDB.co.uk

TECALLIANCE LIMITED

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

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.

Company Information

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:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:2-3 Stable Court Herriard Park, Herriard, Basingstoke, Hampshire, RG25 2PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2-3 Stable Court, Herriard Park, Herriard, Basingstoke, England, RG25 2PL

Director01 April 2015Active
2-3 Stable Court, Herriard Park, Herriard, Basingstoke, United Kingdom, RG25 2PL

Director01 November 2023Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary10 May 2001Active
21 Hillside, Hawarden, Deeside, CH5 3HQ

Secretary10 May 2001Active
2-3 Stable Court, Herriard Park, Herriard, Basingstoke, RG25 2PL

Director01 December 2015Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director10 May 2001Active
Chestnut House, Pulford Lane, Dodleston, Chester, CH4 9NN

Director10 May 2001Active
Oettingeusts 33n, Munich, FOREIGN

Director01 August 2002Active
Auf Dem Hetteu 9, Lohurer, Germany,

Director10 May 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 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
2024-04-25Confirmation statement

Confirmation statement with updates.

Download
2023-12-12Persons with significant control

Change to a person with significant control.

Download
2023-12-12Officers

Change person director company with change date.

Download
2023-11-13Persons with significant control

Notification of a person with significant control.

Download
2023-11-13Officers

Appoint person director company with name date.

Download
2023-11-13Persons with significant control

Cessation of a person with significant control.

Download
2023-11-13Officers

Termination director company with name termination date.

Download
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Officers

Change person director company with change date.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Accounts

Accounts with accounts type total exemption full.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-02-13Accounts

Accounts with accounts type total exemption full.

Download
2018-05-11Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-08-24Accounts

Accounts with accounts type total exemption full.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2016-06-20Accounts

Accounts with accounts type total exemption small.

Download
2016-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-16Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.