Warning: file_put_contents(c/9ab84846fa04efbf2592ca69f8941e86.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/c08ca66dd28871384f662450dcc25686.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Tetra Marketing Limited, NR1 1BY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TETRA MARKETING LIMITED

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

This company is commonly known as Tetra Marketing Limited. The company was founded 15 years ago and was given the registration number 06757040. The firm's registered office is in NORWICH. You can find them at 5th Floor The Union Building 51-59, Rose Lane, Norwich, . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:TETRA MARKETING LIMITED
Company Number:06757040
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 November 2008
End of financial year:30 November 2015
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:5th Floor The Union Building 51-59, Rose Lane, Norwich, NR1 1BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Barwell Road, Sale, United Kingdom, M33 5FE

Secretary24 November 2008Active
5th Floor The Union Building 51-59, Rose Lane, Norwich, NR1 1BY

Director26 November 2010Active
11, Barwell Road, Sale, United Kingdom, M33 5FE

Director24 November 2008Active

People with Significant Control

Mr David Timothy Hindle Ternent
Notified on:06 April 2016
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:11, Barwell Road, Sale, England, M33 5FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alexander James Cairns
Notified on:06 April 2016
Status:Active
Date of birth:July 1979
Nationality:British
Address:5th Floor The Union Building 51-59, Rose Lane, Norwich, NR1 1BY
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-08-04Gazette

Gazette dissolved liquidation.

Download
2021-05-04Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-11-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-09-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-01-02Address

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

Download
2017-08-14Address

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

Download
2017-08-07Insolvency

Liquidation voluntary statement of affairs.

Download
2017-08-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-08-07Resolution

Resolution.

Download
2017-01-21Mortgage

Mortgage satisfy charge full.

Download
2016-11-24Confirmation statement

Confirmation statement with updates.

Download
2016-08-08Accounts

Accounts with accounts type total exemption small.

Download
2015-11-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-28Accounts

Accounts with accounts type total exemption small.

Download
2015-08-26Address

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

Download
2014-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-29Accounts

Accounts with accounts type total exemption small.

Download
2014-08-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2013-12-04Mortgage

Mortgage create with deed with charge number.

Download
2013-11-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-21Accounts

Accounts with accounts type total exemption small.

Download
2012-12-21Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-05Accounts

Accounts with accounts type total exemption small.

Download
2012-08-29Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.