UKBizDB.co.uk

TEK CONTRACTS LIMITED

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

This company is commonly known as Tek Contracts Limited. The company was founded 16 years ago and was given the registration number 06274679. The firm's registered office is in CHASE TERRACE. You can find them at Unit 26 Cobbett Road, Zone 1 Burntwood Business Park, Chase Terrace, Staffordshire. This company's SIC code is 43320 - Joinery installation.

Company Information

Name:TEK CONTRACTS LIMITED
Company Number:06274679
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2007
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:Unit 26 Cobbett Road, Zone 1 Burntwood Business Park, Chase Terrace, Staffordshire, WS7 3GL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 26, Cobbett Road, Zone 1 Burntwood Business Park, Chase Terrace, WS7 3GL

Secretary11 June 2007Active
Unit 26, Cobbett Road, Zone 1 Burntwood Business Park, Chase Terrace, WS7 3GL

Director11 June 2007Active
Unit 26, 26 Corbettt Road, Burntwood, England, WS7 3GL

Director11 June 2007Active
Unit 26, Cobbett Road, Zone 1 Burntwood Business Park, Chase Terrace, WS7 3GL

Director11 June 2007Active
Midstall, Randolph's Farm, Brighton Road, Hurstpierpoint, BN6 9EL

Corporate Secretary11 June 2007Active
Midstall, Randolph's Farm, Brighton Road, Hurstpierpoint, BN6 9EL

Corporate Director11 June 2007Active

People with Significant Control

Mr Christopher Gerald Perrior
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:United Kingdom
Address:Unit 26, Cobbett Road, Chase Terrace, United Kingdom, WS7 3GL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jacqueline Ann Perrior
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:United Kingdom
Address:Unit 26, Cobbett Road, Chase Terrace, United Kingdom, WS7 3GL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Robin Perrior
Notified on:06 April 2016
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:United Kingdom
Address:Unit 26, Cobbett Road, Chase Terrace, United Kingdom, WS7 3GL
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 (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
2024-03-20Persons with significant control

Notification of a person with significant control.

Download
2024-03-20Persons with significant control

Notification of a person with significant control.

Download
2024-03-19Persons with significant control

Notification of a person with significant control.

Download
2024-03-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download
2020-05-07Officers

Change person director company with change date.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-07Accounts

Accounts with accounts type total exemption full.

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2017-04-10Accounts

Accounts with accounts type total exemption small.

Download
2016-06-21Accounts

Accounts with accounts type total exemption small.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-16Accounts

Accounts with accounts type total exemption small.

Download
2014-07-23Accounts

Accounts with accounts type total exemption small.

Download
2014-07-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.