UKBizDB.co.uk

TEK ASSOCIATED PARTNERSHIPS LIMITED

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

This company is commonly known as Tek Associated Partnerships Limited. The company was founded 4 years ago and was given the registration number 12315272. The firm's registered office is in STOCKPORT. You can find them at Suite 14, Gordon Street, Stockport, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:TEK ASSOCIATED PARTNERSHIPS LIMITED
Company Number:12315272
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Suite 14, Gordon Street, Stockport, England, SK4 1RR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Hamilton House, Duncombe Road, Bradford, England, BD8 9TB

Director10 March 2021Active
2nd Floor Hamilton House, Duncombe Road, Bradford, England, BD8 9TB

Director10 March 2021Active
Tigh Na Mara/4, John Street, Dunoon, Scotland, PA23 8BN

Director16 November 2020Active
214 Woodford Road, Woodford, Stockport, England, SK7 1QF

Director14 November 2019Active

People with Significant Control

Ms Albertina Gardner
Notified on:10 March 2021
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:2nd Floor Hamilton House, Duncombe Road, Bradford, England, BD8 9TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Claudina Tembo
Notified on:10 March 2021
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:2nd Floor Hamilton House, Duncombe Road, Bradford, England, BD8 9TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Allan Jasen Burke
Notified on:16 November 2020
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:Scotland
Address:Tigh Na Mara, John Street, Dunoon, Scotland, PA23 8BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mathew Scott Woodhead
Notified on:14 November 2019
Status:Active
Date of birth:July 1992
Nationality:English
Country of residence:England
Address:214 Woodford Road, Woodford, Stockport, England, SK7 1QF
Nature of control:
  • Significant influence or control

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
2022-03-01Gazette

Gazette dissolved compulsory.

Download
2021-10-31Address

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

Download
2021-10-12Gazette

Gazette notice compulsory.

Download
2021-03-23Persons with significant control

Notification of a person with significant control.

Download
2021-03-23Persons with significant control

Notification of a person with significant control.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2021-03-23Persons with significant control

Cessation of a person with significant control.

Download
2021-03-22Address

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

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2020-11-20Officers

Appoint person director company with name date.

Download
2020-11-20Persons with significant control

Notification of a person with significant control.

Download
2020-11-20Officers

Termination director company with name termination date.

Download
2020-11-20Persons with significant control

Cessation of a person with significant control.

Download
2020-11-20Address

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

Download
2019-11-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.