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.
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 | : |
|
Registered Address | : | Bourne House Milbourne Street, Carlisle, Cumbria, England, CA2 5XF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bourne House, Milbourne Street, Carlisle, Cumbria, England, CA2 5XF | Director | 26 January 2018 | Active |
Bourne House, Milbourne Street, Carlisle, Cumbria, England, CA2 5XF | Director | 26 January 2018 | Active |
Bourne House, Milbourne Street, Carlisle, Cumbria, England, CA2 5XF | Director | 14 December 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-24 | Officers | Termination director company with name termination date. | Download |
2019-01-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-24 | Capital | Capital allotment shares. | Download |
2018-04-23 | Accounts | Change account reference date company current shortened. | Download |
2018-02-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-05 | Officers | Appoint person director company with name date. | Download |
2018-02-05 | Officers | Appoint person director company with name date. | Download |
2017-12-14 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.