UKBizDB.co.uk

TECBRIDGE LTD

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

This company is commonly known as Tecbridge Ltd. The company was founded 29 years ago and was given the registration number 03056332. The firm's registered office is in ENFIELD. You can find them at Chase Green House, 42 Chase Side, Enfield, Middlesex. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:TECBRIDGE LTD
Company Number:03056332
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Chase Green House, 42 Chase Side, Enfield, Middlesex, EN2 6NF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Sbp, Restmor Way, Wallington, England, SM6 7AH

Director01 March 2022Active
Unit 2 Sbp, Restmor Way, Wallington, England, SM6 7AH

Director01 March 2022Active
Chase Green House, 42 Chase Side, Enfield, EN2 6NF

Director15 May 1995Active
32 Aspinall Road, Brockley, London, SE4 2EQ

Secretary15 May 1995Active
Chase Green House, 42 Chase Side, Enfield, EN2 6NF

Secretary18 June 1998Active
6 Stoke Newington Road, London, N16 7XN

Corporate Nominee Secretary15 May 1995Active

People with Significant Control

Mr Adam Phillip Heath Davis
Notified on:01 March 2022
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:England
Address:Unit 2 Sbp, Restmor Way, Wallington, England, SM6 7AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jason Brian Clark
Notified on:01 March 2022
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:England
Address:Unit 2 Sbp, Restmor Way, Wallington, England, SM6 7AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr William James Gibson
Notified on:01 April 2017
Status:Active
Date of birth:February 1951
Nationality:British
Address:Chase Green House, Enfield, EN2 6NF
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-24Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Persons with significant control

Cessation of a person with significant control.

Download
2023-07-27Persons with significant control

Change to a person with significant control.

Download
2023-07-27Persons with significant control

Change to a person with significant control.

Download
2023-03-20Persons with significant control

Notification of a person with significant control.

Download
2023-03-20Persons with significant control

Notification of a person with significant control.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Officers

Termination secretary company with name termination date.

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Capital

Capital return purchase own shares.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2021-10-18Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Capital

Capital allotment shares.

Download
2021-06-22Capital

Capital cancellation shares.

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2020-09-15Accounts

Accounts with accounts type micro entity.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Accounts

Accounts with accounts type micro entity.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Accounts with accounts type micro entity.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.