UKBizDB.co.uk

TTE UK & IRELAND LIMITED

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

This company is commonly known as Tte Uk & Ireland Limited. The company was founded 6 years ago and was given the registration number 11111122. The firm's registered office is in CUMBRIA. You can find them at Bourne House Milbourne Street, Carlisle, Cumbria, . This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:TTE UK & IRELAND LIMITED
Company Number:11111122
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2017
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Bourne House Milbourne Street, Carlisle, Cumbria, England, CA2 5XF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bourne House, Milbourne Street, Carlisle, Cumbria, England, CA2 5XF

Director26 January 2018Active
Bourne House, Milbourne Street, Carlisle, Cumbria, England, CA2 5XF

Director26 January 2018Active
Bourne House, Milbourne Street, Carlisle, Cumbria, England, CA2 5XF

Director14 December 2017Active

People with Significant Control

Mrs Jacqueline Park
Notified on:01 February 2018
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:Bourne House, Milbourne Street, Cumbria, England, CA2 5XF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Judith Mary Park
Notified on:01 February 2018
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:Bourne House, Milbourne Street, Cumbria, England, CA2 5XF
Nature of control:
  • Ownership of shares 25 to 50 percent
Park Gate & Co Limited
Notified on:26 January 2018
Status:Active
Country of residence:England
Address:87 Kingstown Broadway, Kingstown Broadway, Carlisle, England, CA3 0HA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Christopher Dougal Kyle
Notified on:14 December 2017
Status:Active
Date of birth:December 1937
Nationality:British
Country of residence:England
Address:Bourne House, Milbourne Street, Cumbria, England, CA2 5XF
Nature of control:
  • Ownership of shares 75 to 100 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
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type micro entity.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type micro entity.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type micro entity.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-24Confirmation statement

Confirmation statement with updates.

Download
2019-01-24Officers

Termination director company with name termination date.

Download
2019-01-24Persons with significant control

Notification of a person with significant control.

Download
2019-01-24Persons with significant control

Notification of a person with significant control.

Download
2019-01-24Persons with significant control

Cessation of a person with significant control.

Download
2019-01-24Capital

Capital allotment shares.

Download
2018-04-23Accounts

Change account reference date company current shortened.

Download
2018-02-05Persons with significant control

Notification of a person with significant control.

Download
2018-02-05Persons with significant control

Cessation of a person with significant control.

Download
2018-02-05Officers

Appoint person director company with name date.

Download
2018-02-05Officers

Appoint person director company with name date.

Download
2017-12-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.