TEC PARTS LTD

Griffin House 2 Rawdon Road Griffin House 2 Rawdon Road, Swadlincote, DE12 6DQ, Derbyshire, England
StatusACTIVE
Company No.11176353
CategoryPrivate Limited Company
Incorporated30 Jan 2018
Age6 years, 5 months
JurisdictionEngland Wales

SUMMARY

TEC PARTS LTD is an active private limited company with number 11176353. It was incorporated 6 years, 5 months ago, on 30 January 2018. The company address is Griffin House 2 Rawdon Road Griffin House 2 Rawdon Road, Swadlincote, DE12 6DQ, Derbyshire, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Jan 2024

Action Date: 29 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2023

Action Date: 29 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2022

Action Date: 29 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-29

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2022

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-01

Officer name: Mrs Shirley Ann Griffin

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2022

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-01

Officer name: Mr Charles Henry George Griffin

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2021

Action Date: 08 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-08

Officer name: Mrs Shirley Ann Griffin

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2021

Action Date: 08 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-08

Officer name: Mr Charles Henry George Griffin

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2021

Action Date: 27 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Shirley Ann Griffin

Appointment date: 2021-05-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2019

Action Date: 10 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Tec Reports Group Ltd

Notification date: 2019-10-10

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Oct 2019

Action Date: 10 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Charles Henry George Griffin

Cessation date: 2019-10-10

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Oct 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-01-31

New date: 2019-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2019

Action Date: 15 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-15

Old address: 67 Ashby Road Moira Swadlincote DE12 6DN United Kingdom

New address: Griffin House 2 Rawdon Road Moira Swadlincote Derbyshire DE12 6DQ

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Incorporation company

Date: 30 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DUBB HOLDINGS LIMITED

NEWLANDS STREET,STOKE ON TRENT,ST4 2RF

Number:06732110
Status:ACTIVE
Category:Private Limited Company

INNOVANTENNAS LIMITED

MATRIX HOUSE,CANVEY ISLAND,SS8 9DE

Number:07486266
Status:ACTIVE
Category:Private Limited Company

KUMCO LIMITED

86 TUDOR AVENUE,SURREY,KT4 8TX

Number:03161459
Status:ACTIVE
Category:Private Limited Company

LOW LAITHES MANAGEMENT COMPANY (HALIFAX) LIMITED

UNIT 5A OLD POWER WAY,ELLAND,HX5 9DE

Number:04399986
Status:ACTIVE
Category:Private Limited Company

MARKETING TOM MEDIA LTD

REGUS HOUSE MALTHOUSE AVENUE,CARDIFF,CF23 8RU

Number:06446032
Status:ACTIVE
Category:Private Limited Company

THE ORCHID BLOOM LTD

FLAT 10,LONDON,SW15 1HU

Number:11921533
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source