Active
Company Information for TEC REPORTS GROUP LTD
GRIFFIN HOUSE 2 RAWDON ROAD, MOIRA, SWADLINCOTE, DE12 6DQ,
|
Company Registration Number
05946228
Private Limited Company
Active |
Company Name | ||
---|---|---|
TEC REPORTS GROUP LTD | ||
Legal Registered Office | ||
GRIFFIN HOUSE 2 RAWDON ROAD MOIRA SWADLINCOTE DE12 6DQ Other companies in WS15 | ||
Previous Names | ||
|
Company Number | 05946228 | |
---|---|---|
Company ID Number | 05946228 | |
Date formed | 2006-09-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 25/09/2015 | |
Return next due | 23/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB894897729 |
Last Datalog update: | 2024-02-05 08:46:57 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHARLES HENRY GEORGE GRIFFIN |
||
CHARLES HENRY GEORGE GRIFFIN |
||
SHIRLEY GRIFFIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK BUXTON |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TEC PROPERTY MANAGEMENT LIMITED | Director | 2013-12-12 | CURRENT | 2013-07-29 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/01/24, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AP01 | DIRECTOR APPOINTED MR THEODORE GRIFFIN | |
Change of details for Mr Charles Henry George Griffin as a person with significant control on 2021-12-01 | ||
Change of details for Mrs Shirley Griffin as a person with significant control on 2021-12-01 | ||
Director's details changed for Mrs Shirley Ann Griffin on 2021-12-01 | ||
CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Shirley Ann Griffin on 2021-12-01 | |
PSC04 | Change of details for Mr Charles Henry George Griffin as a person with significant control on 2021-12-01 | |
Director's details changed for Mr Charles Henry George Griffin on 2021-12-01 | ||
CH01 | Director's details changed for Mr Charles Henry George Griffin on 2021-12-01 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mrs Shirley Ann Griffin on 2021-07-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/20 FROM The Barn Holly Berry House Rough Park Hamstall Ridware Rugeley Staffordshire WS15 3SQ | |
AD02 | Register inspection address changed from 67 Ashby Road Moira Swadlincote DE12 6DN England to Griffin House 2 Rawdon Road Moira Swadlincote Derbyshire DE12 6DQ | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF COMPANY NAME 27/11/22 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES | |
AD02 | Register inspection address changed from Flat 1 143 Burton Road Burton Road Woodville Swadlincote Derbyshire DE11 7JW England to 67 Ashby Road Moira Swadlincote DE12 6DN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059462280001 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Charles Henry George Griffin on 2018-09-18 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR CHARLES HENRY GEORGE GRIFFIN on 2018-09-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES | |
PSC07 | CESSATION OF MARK BUXTON AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS SHIRLEY GRIFFIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK BUXTON | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES | |
LATEST SOC | 21/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/09/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Charles Henry George Griffin on 2013-07-01 | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O MR C H G GRIFFIN 143 BURTON ROAD WOODVILLE SWADLINCOTE DERBYSHIRE DE11 7JQ ENGLAND | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES HENRY GEORGE GRIFFIN / 01/07/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/2013 FROM C/O WHALE & COMPANY WORTHINGTON HOUSE 146 HIGH STREET BURTON-ON-TRENT STAFFORDSHIRE DE14 1JE | |
AR01 | 25/09/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/09/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES HENRY GEORGE GRIFFIN / 25/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK BUXTON / 25/09/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 30/09/2007 TO 31/12/2007 | |
287 | REGISTERED OFFICE CHANGED ON 29/04/2008 FROM 2-6 HILL STREET SWADLINCOTE DERBYSHIRE DE11 8HL | |
363a | RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS | |
88(2)R | AD 01/12/06--------- £ SI 100@1=100 £ IC 1/101 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
TEC REPORTS GROUP LTD owns 4 domain names.
claimflow.co.uk tecreport.co.uk tecreports.co.uk tec-reports.co.uk
The top companies supplying to UK government with the same SIC code (66210 - Risk and damage evaluation) as TEC REPORTS GROUP LTD are:
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. |