This company is commonly known as Tte Technical (uk) Ltd.. The company was founded 14 years ago and was given the registration number 07175447. The firm's registered office is in MIDDLESBROUGH. You can find them at Edison House Middlesbrough Road East, South Bank, Middlesbrough, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | TTE TECHNICAL (UK) LTD. |
---|---|---|
Company Number | : | 07175447 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 March 2010 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Edison House Middlesbrough Road East, South Bank, Middlesbrough, England, TS6 6TZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Edison House, Middlesbrough Road East, South Bank, Middlesbrough, England, TS6 6TZ | Director | 13 December 2019 | Active |
Edison House, Middlesbrough Road East, South Bank, Middlesbrough, England, TS6 6TZ | Director | 13 December 2019 | Active |
Edison House, Middlesbrough Road East, South Bank, Middlesbrough, England, TS6 6TZ | Secretary | 13 December 2019 | Active |
Learning Centre Of Light, Judson Road, North West Industrial Estate, Peterlee, England, SR8 2QJ | Secretary | 03 March 2010 | Active |
Edison House, Middlesbrough Road East, South Bank, Middlesbrough, England, TS6 6TZ | Director | 11 July 2018 | Active |
Learning Centre Of Light, Judson Road, North West Industrial Estate, Peterlee, England, SR8 2QJ | Director | 03 March 2010 | Active |
Learning Centre Of Light, Judson Road, North West Industrial Estate, Peterlee, England, SR8 2QJ | Director | 03 March 2010 | Active |
Edison House, Middlesbrough Road East, South Bank, Middlesbrough, England, TS6 6TZ | Director | 11 July 2018 | Active |
Edison House, Middlesbrough Road East, South Bank, Middlesbrough, England, TS6 6TZ | Director | 11 July 2018 | Active |
Learning Centre Of Light, Judson Road, North West Industrial Estate, Peterlee, England, SR8 2QJ | Director | 03 March 2010 | Active |
Edison House, Middlesbrough Road East, South Bank, Middlesbrough, England, TS6 6TZ | Director | 11 July 2018 | Active |
Edison House, Middlesbrough Road East, South Bank, Middlesbrough, England, TS6 6TZ | Director | 11 July 2018 | Active |
Learning Centre Of Light, Judson Road, North West Industrial Estate, Peterlee, England, SR8 2QJ | Director | 03 March 2010 | Active |
Edison House, Middlesbrough Road East, South Bank, Middlesbrough, England, TS6 6TZ | Director | 03 December 2018 | Active |
Learning Centre Of Light, Judson Road, North West Industrial Estate, Peterlee, England, SR8 2QJ | Director | 03 March 2010 | Active |
The Further Education Corporation Of Middlesbrough College | ||
Notified on | : | 13 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Middlesbrough College, Dock Street, Middlesbrough, United Kingdom, TS2 1AD |
Nature of control | : |
|
Tte Technical Institute | ||
Notified on | : | 11 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Edison House, Middlesbrough Road East, Middlesbrough, England, TS6 6TZ |
Nature of control | : |
|
Mrs Valerie Anne Marley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Edison House, Middlesbrough Road East, Middlesbrough, England, TS6 6TZ |
Nature of control | : |
|
Ms Julie Thompson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Edison House, Middlesbrough Road East, Middlesbrough, England, TS6 6TZ |
Nature of control | : |
|
Mr David Keith Corbett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Edison House, Middlesbrough Road East, Middlesbrough, England, TS6 6TZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-04 | Accounts | Accounts with accounts type small. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-02 | Address | Change sail address company with old address new address. | Download |
2023-01-25 | Accounts | Accounts with accounts type small. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-07 | Accounts | Accounts with accounts type full. | Download |
2021-07-19 | Officers | Termination secretary company with name termination date. | Download |
2021-04-01 | Accounts | Accounts with accounts type full. | Download |
2021-03-24 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-03-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-15 | Accounts | Change account reference date company previous shortened. | Download |
2020-10-13 | Accounts | Accounts with accounts type small. | Download |
2020-03-26 | Accounts | Change account reference date company previous shortened. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-04 | Accounts | Accounts with accounts type small. | Download |
2020-01-21 | Address | Move registers to sail company with new address. | Download |
2020-01-21 | Address | Change sail address company with new address. | Download |
2019-12-19 | Officers | Termination director company with name termination date. | Download |
2019-12-19 | Officers | Termination director company with name termination date. | Download |
2019-12-19 | Officers | Termination director company with name termination date. | Download |
2019-12-19 | Officers | Termination director company with name termination date. | Download |
2019-12-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.