Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TETRA TECH MANAGEMENT SERVICES LIMITED
Company Information for

TETRA TECH MANAGEMENT SERVICES LIMITED

3 SOVEREIGN SQUARE, SOVEREIGN STREET, LEEDS, LS1 4ER,
Company Registration Number
04807864
Private Limited Company
Active

Company Overview

About Tetra Tech Management Services Ltd
TETRA TECH MANAGEMENT SERVICES LIMITED was founded on 2003-06-23 and has its registered office in Leeds. The organisation's status is listed as "Active". Tetra Tech Management Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TETRA TECH MANAGEMENT SERVICES LIMITED
 
Legal Registered Office
3 SOVEREIGN SQUARE
SOVEREIGN STREET
LEEDS
LS1 4ER
Other companies in LS6
 
Previous Names
WYG MANAGEMENT SERVICES LIMITED16/12/2020
TWEEDS LIMITED28/08/2007
Filing Information
Company Number 04807864
Company ID Number 04807864
Date formed 2003-06-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 02/10/2022
Account next due 30/06/2024
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-09-05 10:33:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TETRA TECH MANAGEMENT SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TETRA TECH MANAGEMENT SERVICES LIMITED
The following companies were found which have the same name as TETRA TECH MANAGEMENT SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TETRA TECH MANAGEMENT SERVICES (NORTHERN IRELAND) LIMITED 1 LOCKSLEY BUSINESS PARK MONTGOMERY ROAD BELFAST BT6 9UP Active Company formed on the 1988-09-30
TETRA TECH MANAGEMENT SERVICES INC California Unknown

Company Officers of TETRA TECH MANAGEMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
GARETH GEORGE ARBER
Company Secretary 2010-11-25
BENJAMIN WARWICK WHITWORTH
Company Secretary 2011-05-03
CLIVE DRUMMOND ANDERSON
Director 2008-07-01
ANDREW JAMES GILLESPIE
Director 2010-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY ARTHUR HOLDEN
Director 2014-04-01 2016-11-23
GRAHAM DUDLEY OLVER
Director 2009-08-03 2014-04-01
PAUL MICHAEL DENNISON
Director 2006-09-20 2011-07-29
PETER ROWLAND SWIFT
Director 2006-09-20 2011-07-29
DAVID GRAHAM WARD
Director 2006-09-20 2011-07-29
PAUL CHRISTOPHER HAMER
Director 2008-07-01 2010-12-13
PAUL CHRISTOPHER HAMER
Director 2008-07-01 2010-12-13
DAVID CHARLES WILTON
Director 2009-02-10 2010-12-13
CAROLINE LOUISE FARBRIDGE
Company Secretary 2008-11-05 2010-10-15
ANDREW BERTRAND LONGDEN TAYLOR
Director 2006-09-20 2010-09-30
ROBERT HARTLEY
Director 2006-03-28 2009-04-14
LAWRENCE JOHN HAYNES
Director 2007-06-18 2009-01-05
DENIS PATRICK CONNERY
Company Secretary 2008-07-01 2008-11-05
DENIS PATRICK CONNERY
Director 2006-03-28 2008-11-05
ROBERT HARTLEY
Company Secretary 2006-03-28 2008-07-01
JOHN PHILIP ASHALL
Director 2006-09-20 2008-07-01
DAVID LESLIE DUNCALF
Director 2006-09-20 2008-07-01
MICHAEL DENIS EVANS
Director 2006-09-20 2008-07-01
JOHN RUSSELL PETERS
Director 2006-09-20 2008-07-01
KIERAN MICHAEL RAINSFORD
Director 2006-09-20 2008-07-01
JOHN GEORGE PURVIS
Director 2006-03-28 2007-09-17
ANDREW BERTRAND LONGDEN TAYLOR
Company Secretary 2003-06-23 2006-03-28
JOHN PHILIP ASHALL
Director 2003-07-01 2006-03-28
PAUL MICHAEL DENNISON
Director 2003-07-01 2006-03-28
DAVID LESLIE DUNCALF
Director 2003-06-23 2006-03-28
MICHAEL DENIS EVANS
Director 2003-06-23 2006-03-28
JOHN RUSSELL PETERS
Director 2003-07-01 2006-03-28
KIERAN MICHAEL RAINSFORD
Director 2005-07-01 2006-03-28
PETER ROWLAND SWIFT
Director 2003-07-01 2006-03-28
ANDREW BERTRAND LONGDEN TAYLOR
Director 2003-07-01 2006-03-28
DAVID GRAHAM WARD
Director 2003-07-01 2006-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE DRUMMOND ANDERSON ASSOCIATION FOR CONSULTANCY AND ENGINEERING Director 2018-01-24 CURRENT 1913-11-13 Active
CLIVE DRUMMOND ANDERSON IMC MONTAN LIMITED Director 2015-09-01 CURRENT 2012-12-21 Active
ANDREW JAMES GILLESPIE NEIL ALLEN ASSOCIATES LIMITED Director 2018-05-18 CURRENT 2007-03-16 Active
ANDREW JAMES GILLESPIE SIGNET PLANNING LIMITED Director 2016-01-05 CURRENT 2004-08-26 Active
ANDREW JAMES GILLESPIE TETRA TECH PLANNING LIMITED Director 2016-01-05 CURRENT 2004-09-24 Active
ANDREW JAMES GILLESPIE TAYLOR & HARDY LIMITED Director 2015-10-29 CURRENT 2000-04-20 Active
ANDREW JAMES GILLESPIE NORTH ASSOCIATES (CUMBRIA) LIMITED Director 2015-10-29 CURRENT 2011-01-14 Active
ANDREW JAMES GILLESPIE FMW CONSULTANCY LTD Director 2015-06-08 CURRENT 2006-03-29 Active
ANDREW JAMES GILLESPIE CUMBRIA NUCLEAR SOLUTIONS LIMITED Director 2015-03-31 CURRENT 2006-02-06 Active
ANDREW JAMES GILLESPIE ALLIANCE ENVIRONMENT AND PLANNING LIMITED Director 2014-09-10 CURRENT 1998-07-15 Active
ANDREW JAMES GILLESPIE WYG ENGINEERING (NORTHERN IRELAND) LIMITED Director 2011-08-04 CURRENT 1987-03-31 Liquidation
ANDREW JAMES GILLESPIE TETRA TECH MANAGEMENT SERVICES (NORTHERN IRELAND) LIMITED Director 2011-08-04 CURRENT 1988-09-30 Active
ANDREW JAMES GILLESPIE TETRA TECH ENVIRONMENTAL AND PLANNING (NORTHERN IRELAND) LIMITED Director 2011-08-04 CURRENT 2004-05-24 Active
ANDREW JAMES GILLESPIE TETRA TECH ENVIRONMENT PLANNING TRANSPORT LIMITED Director 2010-10-14 CURRENT 1995-04-26 Active
ANDREW JAMES GILLESPIE TETRA TECH LIMITED Director 2010-10-14 CURRENT 1985-11-15 Active
ANDREW JAMES GILLESPIE CAPE INSULATION PRODUCTS LIMITED Director 2003-04-30 CURRENT 1985-08-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-08CONFIRMATION STATEMENT MADE ON 21/07/23, WITH NO UPDATES
2023-07-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/10/22
2022-09-21AAFULL ACCOUNTS MADE UP TO 03/10/21
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 21/07/22, WITH NO UPDATES
2021-10-29AAFULL ACCOUNTS MADE UP TO 26/09/20
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH UPDATES
2021-03-17PSC05Change of details for Wyg Group Limited as a person with significant control on 2020-12-16
2020-12-16RES15CHANGE OF COMPANY NAME 16/12/20
2020-10-01SH20Statement by Directors
2020-10-01SH19Statement of capital on 2020-10-01 GBP 654.27
2020-10-01CAP-SSSolvency Statement dated 24/09/20
2020-10-01RES13Resolutions passed:
  • Cancel share prem a/c and capital redemption reserve 24/09/2020
  • Resolution of reduction in issued share capital
2020-09-24SH0124/09/20 STATEMENT OF CAPITAL GBP 15739704.5
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH NO UPDATES
2020-01-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-31TM02Termination of appointment of Benjamin Warwick Whitworth on 2019-10-31
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WARWICK WHITWORTH
2019-09-19PSC05Change of details for Wyg Group Limited as a person with significant control on 2019-08-05
2019-09-17PSC05Change of details for Wyg Group Limited as a person with significant control on 2019-08-05
2019-09-04CH01Director's details changed for Mr Benjamin Warwick Whitworth on 2019-08-05
2019-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/19 FROM Arndale Court Otley Road Headingley Leeds LS6 2UJ
2019-07-12AP01DIRECTOR APPOINTED MR BENJAMIN WARWICK WHITWORTH
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE DRUMMOND ANDERSON
2019-07-10AA01Current accounting period extended from 31/03/20 TO 30/09/20
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-30LATEST SOC30/07/18 STATEMENT OF CAPITAL;GBP 7037704.5
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES
2018-06-19PSC02Notification of Wyg Group Limited as a person with significant control on 2016-04-06
2017-11-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048078640008
2017-07-26LATEST SOC26/07/17 STATEMENT OF CAPITAL;GBP 7037704.5
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ARTHUR HOLDEN
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 7037704.5
2016-07-07AR0123/06/16 ANNUAL RETURN FULL LIST
2015-11-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 7037704.5
2015-07-20AR0123/06/15 ANNUAL RETURN FULL LIST
2015-07-20CH01Director's details changed for Timothy Arthur Holden on 2014-08-01
2015-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 048078640009
2014-12-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 7037498.4936
2014-07-11AR0123/06/14 ANNUAL RETURN FULL LIST
2014-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM OLVER
2014-04-10AP01DIRECTOR APPOINTED TIMOTHY ARTHUR HOLDEN
2014-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 048078640008
2013-11-21MISCSection 519
2013-11-15AUDAUDITOR'S RESIGNATION
2013-11-06AUDAUDITOR'S RESIGNATION
2013-10-25AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-15AR0123/06/13 FULL LIST
2012-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-08-02AR0123/06/12 FULL LIST
2012-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES GILLESPIE / 01/06/2012
2012-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DUDLEY OLVER / 01/06/2012
2012-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE DRUMMOND ANDERSON / 01/06/2012
2012-08-01CH03SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN WARWICK WHITWORTH / 01/04/2012
2012-08-01CH03SECRETARY'S CHANGE OF PARTICULARS / GARETH GEORGE ARBER / 01/06/2012
2012-07-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-06SH0131/03/12 STATEMENT OF CAPITAL GBP 603704.5
2012-01-09AAFULL ACCOUNTS MADE UP TO 31/03/11
2012-01-03AA01PREVSHO FROM 30/06/2011 TO 31/03/2011
2011-08-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER SWIFT
2011-08-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WARD
2011-08-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DENNISON
2011-07-14AR0123/06/11 FULL LIST
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HAMER
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILTON
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HAMER
2011-05-06AP03SECRETARY APPOINTED BENJAMIN WARWICK WHITWORTH
2011-03-30AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-29AP03SECRETARY APPOINTED GARETH GEORGE ARBER
2010-11-25AP01DIRECTOR APPOINTED MR PAUL CHRISTOPHER HAMER
2010-10-29TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE FARBRIDGE
2010-10-15AP01DIRECTOR APPOINTED ANDREW JAMES GILLESPIE
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR
2010-07-09AR0123/06/10 FULL LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM WARD / 23/06/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BERTRAND LONGDEN TAYLOR / 23/06/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROWLAND SWIFT / 23/06/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL DENNISON / 23/06/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE DRUMMOND ANDERSON / 23/06/2010
2010-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2010 FROM ARNDALE COURT HEADINGLEY LEEDS WEST YORKSHIRE LS6 2UJ
2010-02-08AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-02RES13TRANSACTION 08/12/2009
2009-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-12-04MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2009-11-14MEM/ARTSARTICLES OF ASSOCIATION
2009-11-14RES13THE COMPANY TRANSACTION /AND THE PERFORMANCE OF ITS OBLIGATIONS 28/10/2009
2009-11-14RES01ALTER ARTICLES 28/10/2009
2009-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-09-01363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2009-08-03288aDIRECTOR APPOINTED MR GRAHAM DUDLEY OLVER
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR ROBERT HARTLEY
2009-03-09363aRETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2009-02-11288aDIRECTOR APPOINTED MR DAVID CHARLES WILTON
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR LAWRIE HAYNES
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to TETRA TECH MANAGEMENT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TETRA TECH MANAGEMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-17 Outstanding HSBC BANK PLC
2014-03-26 Satisfied SANTANDER UK PLC
CHARGE 2012-12-14 Satisfied LLOYDS TSB BANK PLC AS SECURITY TRUSTEE FOR ITSELF AND EACH OF THE SECURED PARTIES
DEBENTURE 2009-12-08 Satisfied LLOYDS TSB BANK PLC (THE SECURITY TRUSTEE)
DEBENTURE 2009-10-29 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 31ST OCTOBER 2003 AND 2008-09-22 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 22 DECEMBER 1998 AND 2006-12-06 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 22 DECEMBER 1998 (AS SUPPLEMENTED BY A DEED DATED 10 NOVEMBER 2004) 2006-08-09 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2003-08-05 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of TETRA TECH MANAGEMENT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TETRA TECH MANAGEMENT SERVICES LIMITED
Trademarks
We have not found any records of TETRA TECH MANAGEMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TETRA TECH MANAGEMENT SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
West Lancashire Borough Council 2017-2 GBP £1,140 Improvements to Dwellings
West Lancashire Borough Council 2016-8 GBP £1,140 Repair & Mtce Buildings
West Lancashire Borough Council 2016-7 GBP £3,420 Improvements to Dwellings
West Lancashire Borough Council 2016-6 GBP £10,424 Professional Fees
West Lancashire Borough Council 2016-4 GBP £40,830 Professional Fees
West Lancashire Borough Council 2016-3 GBP £1,140 Improvements to Dwellings
West Lancashire Borough Council 2016-2 GBP £3,420 Improvements to Dwellings
West Lancashire Borough Council 2016-1 GBP £1,140 Improvements to Dwellings
Epping Forest District Council 2015-12 GBP £11,290 PROJECT MANAGER
West Lancashire Borough Council 2015-12 GBP £3,420 Improvements to Dwellings
Epping Forest District Council 2015-11 GBP £28,580 PROJECT MANAGER
West Lancashire Borough Council 2015-11 GBP £1,140 Improvements to Dwellings
Epping Forest District Council 2015-10 GBP £52,388 MANAGEMENT CONSULTANT
West Lancashire Borough Council 2015-10 GBP £3,420 Improvements to Dwellings
West Lancashire Borough Council 2015-5 GBP £3,280 Improvements to Dwellings
London Borough of Southwark 2015-3 GBP £895
West Lancashire Borough Council 2015-3 GBP £2,280 Improvements to Dwellings
London Borough of Southwark 2015-2 GBP £14,613
West Lancashire Borough Council 2015-2 GBP £1,140 Improvements to Dwellings
West Lancashire Borough Council 2015-1 GBP £1,140 Improvements to Dwellings
London Borough of Southwark 2014-12 GBP £8,300
West Lancashire Borough Council 2014-11 GBP £5,420 Improvements to Dwellings
Birmingham City Council 2014-11 GBP £6,067
London City Hall 2014-11 GBP £5,929 HEALTH & SAFETY PEST CONTROL
London Borough of Southwark 2014-11 GBP £7,307
Birmingham City Council 2014-10 GBP £5,286
London City Hall 2014-10 GBP £8,005 CONSULTANCY EVALUATION ASSESSMENT
West Lancashire Borough Council 2014-9 GBP £1,140 Improvements to Dwellings
London City Hall 2014-8 GBP £2,965 HEALTH & SAFETY PEST CONTROL
West Lancashire Borough Council 2014-8 GBP £5,700 Improvements to Dwellings
London City Hall 2014-6 GBP £2,965 HEALTH & SAFETY PEST CONTROL
London Borough of Barking and Dagenham Council 2014-5 GBP £5,316
London City Hall 2014-4 GBP £10,789 Management & Support Consultancy
City of York Council 2014-4 GBP £29,640
Dacorum Borough Council 2014-3 GBP £48,000
London City Hall 2014-3 GBP £3,465 Health & Safety Pest Control
London City Hall 2014-2 GBP £13,115 Management & Support Consultancy
City of York Council 2014-2 GBP £8,308
London City Hall 2013-12 GBP £3,465 Health & Safety Pest Control
London City Hall 2013-11 GBP £3,465 Health & Safety Pest Control
Ministry of Defence 2013-11 GBP £484,790
Ministry of Defence 2013-10 GBP £704,072
London City Hall 2013-10 GBP £16,569 Consultancy-Project Management
Ministry of Defence 2013-9 GBP £615,327
Isle of Wight Council 2013-8 GBP £4,576
Ministry of Defence 2013-8 GBP £204,636
London City Hall 2013-8 GBP £18,394 Health & Safety Pest Control
Dorset County Council 2013-7 GBP £30,878 Consultants Fees
Ministry of Defence 2013-7 GBP £468,392
Ministry of Defence 2013-6 GBP £395,218
Dorset County Council 2013-6 GBP £27,653 Consultants Fees
London City Hall 2013-6 GBP £3,465 Health & Safety Pest Control
Ministry of Defence 2013-5 GBP £315,234
London City Hall 2013-4 GBP £10,679 Health & Safety Pest Control
Ministry of Defence 2013-4 GBP £254,061
Ministry of Defence 2013-3 GBP £685,408
Ministry of Defence 2013-2 GBP £262,286
Ministry of Defence 2013-1 GBP £292,542
Dorset County Council 2012-12 GBP £10,767 Consultants Fees
Dorset County Council 2012-11 GBP £33,867 Consultants Fees
Borough of Poole 2012-11 GBP £1,485
Dorset County Council 2012-9 GBP £8,990 Consultants Fees
Dorset County Council 2012-4 GBP £5,767 Consultants Fees
Borough of Poole 2012-4 GBP £6,676
Isle of Wight Council 2012-3 GBP £-2,500 One School Pathfinder
Borough of Poole 2012-3 GBP £6,676
Isle of Wight Council 2012-2 GBP £2,500 One School Pathfinder Cowes High School OSP
Knowsley Council 2012-2 GBP £3,043 CONSULTANTS FEES
Kettering Borough Council 2012-1 GBP £500
Wirral Borough Council 2011-12 GBP £4,483 Consultants Fees
Isle of Wight Council 2011-11 GBP £2,372 One School Pathfinder
Isle of Wight Council 2011-10 GBP £2,500
Wirral Borough Council 2011-10 GBP £2,683 Consultants Fees
Knowsley Council 2011-10 GBP £1,516 CONSULTANTS FEES
Borough of Poole 2011-9 GBP £9,370
Wirral Borough Council 2011-9 GBP £2,683 Consultants Fees
Isle of Wight Council 2011-9 GBP £1,417
London Borough of Merton 2011-8 GBP £20,000
Wirral Borough Council 2011-8 GBP £2,683 Consultants Fees
Leeds City Council 2011-8 GBP £2,367 Internal Fees
Knowsley Council 2011-7 GBP £2,381 CONSULTANTS FEES
Wirral Borough Council 2011-7 GBP £5,054 Consultants Fees
Isle of Wight Council 2011-7 GBP £1,818 One School Pathfinder
Isle of Wight Council 2011-6 GBP £1,818
Knowsley Council 2011-6 GBP £3,043 BUILDING CONSTRUCTION/CONVERSION
Wirral Borough Council 2011-5 GBP £4,313 Consultants Fees
Wirral Borough Council 2011-4 GBP £3,000 Consultant Services
Borough of Poole 2011-3 GBP £8,300
Isle of Wight Council 2011-3 GBP £2,805 One School Pathfinder
Wirral Borough Council 2011-3 GBP £1,500 Pyts.Main Contractor
Knowsley Council 2011-3 GBP £5,424 BUILDING CONSTRUCTION/CONVERSION
Borough of Poole 2011-1 GBP £3,392
Isle of Wight Council 2011-1 GBP £22,290 One School Pathfinder
Leeds City Council 2010-12 GBP £530 INTERNAL FEES
Wirral Borough Council 2010-10 GBP £2,938 Pyts.Main Contractor
Isle of Wight Council 2010-10 GBP £20,615 One School Pathfinder
Durham County Council 2010-10 GBP £1,055
London Borough of Merton 2010-9 GBP £13,089 Dsgn/Sprvsn-Ext Cnsltcy Fees
Isle of Wight Council 2010-7 GBP £17,106 One School Pathfinder
Isle of Wight Council 2010-6 GBP £29,853 One School Pathfinder
Isle of Wight Council 2010-4 GBP £13,533 One School Pathfinder

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
First Ark Group Architectural and related services 2013/03/12

First Ark Limited is the non-TSA regulated parent of Knowsley Housing Trust and Vivark.

Outgoings
Business Rates/Property Tax
No properties were found where TETRA TECH MANAGEMENT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TETRA TECH MANAGEMENT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TETRA TECH MANAGEMENT SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.