UKBizDB.co.uk

TTE TECHNICAL (UK) LTD.

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

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..

Company Information

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:
  • 85590 - Other education n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Edison House, Middlesbrough Road East, South Bank, Middlesbrough, England, TS6 6TZ

Director13 December 2019Active
Edison House, Middlesbrough Road East, South Bank, Middlesbrough, England, TS6 6TZ

Director13 December 2019Active
Edison House, Middlesbrough Road East, South Bank, Middlesbrough, England, TS6 6TZ

Secretary13 December 2019Active
Learning Centre Of Light, Judson Road, North West Industrial Estate, Peterlee, England, SR8 2QJ

Secretary03 March 2010Active
Edison House, Middlesbrough Road East, South Bank, Middlesbrough, England, TS6 6TZ

Director11 July 2018Active
Learning Centre Of Light, Judson Road, North West Industrial Estate, Peterlee, England, SR8 2QJ

Director03 March 2010Active
Learning Centre Of Light, Judson Road, North West Industrial Estate, Peterlee, England, SR8 2QJ

Director03 March 2010Active
Edison House, Middlesbrough Road East, South Bank, Middlesbrough, England, TS6 6TZ

Director11 July 2018Active
Edison House, Middlesbrough Road East, South Bank, Middlesbrough, England, TS6 6TZ

Director11 July 2018Active
Learning Centre Of Light, Judson Road, North West Industrial Estate, Peterlee, England, SR8 2QJ

Director03 March 2010Active
Edison House, Middlesbrough Road East, South Bank, Middlesbrough, England, TS6 6TZ

Director11 July 2018Active
Edison House, Middlesbrough Road East, South Bank, Middlesbrough, England, TS6 6TZ

Director11 July 2018Active
Learning Centre Of Light, Judson Road, North West Industrial Estate, Peterlee, England, SR8 2QJ

Director03 March 2010Active
Edison House, Middlesbrough Road East, South Bank, Middlesbrough, England, TS6 6TZ

Director03 December 2018Active
Learning Centre Of Light, Judson Road, North West Industrial Estate, Peterlee, England, SR8 2QJ

Director03 March 2010Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2024-01-04Accounts

Accounts with accounts type small.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Address

Change sail address company with old address new address.

Download
2023-01-25Accounts

Accounts with accounts type small.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Accounts

Accounts with accounts type full.

Download
2021-07-19Officers

Termination secretary company with name termination date.

Download
2021-04-01Accounts

Accounts with accounts type full.

Download
2021-03-24Persons with significant control

Notification of a person with significant control statement.

Download
2021-03-24Persons with significant control

Cessation of a person with significant control.

Download
2021-03-24Persons with significant control

Cessation of a person with significant control.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Accounts

Change account reference date company previous shortened.

Download
2020-10-13Accounts

Accounts with accounts type small.

Download
2020-03-26Accounts

Change account reference date company previous shortened.

Download
2020-03-05Confirmation statement

Confirmation statement with updates.

Download
2020-03-04Accounts

Accounts with accounts type small.

Download
2020-01-21Address

Move registers to sail company with new address.

Download
2020-01-21Address

Change sail address company with new address.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-12-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.