UKBizDB.co.uk

TEK HOLDINGS UK LIMITED

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

This company is commonly known as Tek Holdings Uk Limited. The company was founded 16 years ago and was given the registration number 06521258. 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 70100 - Activities of head offices.

Company Information

Name:TEK HOLDINGS UK LIMITED
Company Number:06521258
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2008
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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

Secretary03 March 2008Active
Unit 26, Cobbett Road, Zone 1 Burntwood Business Park, Chase Terrace, WS7 3GL

Director03 March 2008Active
Unit 26, Cobbett Road, Zone 1 Burntwood Business Park, Chase Terrace, WS7 3GL

Director03 March 2008Active
Unit 26, Cobbett Road, Zone 1 Burntwood Business Park, Chase Terrace, WS7 3GL

Director03 March 2008Active

People with Significant Control

Mr Christopher Gerald Perrior
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Address:Unit 26, Cobbett Road, Chase Terrace, 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
Address:Unit 26, Cobbett Road, Chase Terrace, 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
Address:Unit 26, Cobbett Road, Chase Terrace, 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
2024-04-18Accounts

Accounts with accounts type micro entity.

Download
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type micro entity.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Officers

Change person director company with change date.

Download
2022-02-04Officers

Change person director company with change date.

Download
2022-02-04Officers

Change person secretary company with change date.

Download
2022-02-04Officers

Change person director company with change date.

Download
2021-07-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Accounts

Accounts with accounts type micro entity.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-07Accounts

Accounts with accounts type micro entity.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Accounts

Accounts with accounts type micro entity.

Download
2018-03-16Confirmation statement

Confirmation statement with no updates.

Download
2017-04-10Accounts

Accounts with accounts type total exemption small.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2016-06-21Accounts

Accounts with accounts type total exemption small.

Download
2016-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-06-22Accounts

Accounts with accounts type dormant.

Download
2015-03-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.