T.E.C. ELECTRIC MOTORS LIMITED

05448900
UNIT 291 & 296 OAK DRIVE HARTLEBURY TRADING ESTATE HARTLEBURY KIDDERMINSTER DY10 4JB

Documents

Documents
Date Category Description Pages
01 Oct 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
07 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Feb 2024 mortgage Registration of a charge 14 Buy now
07 Nov 2023 accounts Annual Accounts 29 Buy now
03 May 2023 confirmation-statement Confirmation Statement With No Updates 4 Buy now
02 Nov 2022 accounts Annual Accounts 28 Buy now
05 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2022 officers Change of particulars for director (Mr Gareth Thomas Richardson) 2 Buy now
11 Feb 2022 officers Change of particulars for director (Mr Gareth Thomas Richardson) 2 Buy now
20 Dec 2021 accounts Annual Accounts 27 Buy now
05 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2021 accounts Annual Accounts 27 Buy now
05 May 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jan 2020 accounts Annual Accounts 27 Buy now
18 Jun 2019 officers Change of particulars for director (Mr Gareth Thomas Richardson) 2 Buy now
07 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Mar 2019 accounts Annual Accounts 29 Buy now
17 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Oct 2018 officers Change of particulars for secretary (Tina Edwards) 1 Buy now
17 Oct 2018 officers Change of particulars for director (Mr Gareth Thomas Richardson) 2 Buy now
17 Oct 2018 officers Change of particulars for director (Mrs Tina Edwards) 2 Buy now
17 Oct 2018 officers Change of particulars for director (Mr Scott Hayden Edwards) 2 Buy now
03 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Feb 2018 accounts Annual Accounts 25 Buy now
10 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Mar 2017 accounts Annual Accounts 26 Buy now
07 Jun 2016 annual-return Annual Return 7 Buy now
26 Feb 2016 accounts Annual Accounts 17 Buy now
09 Jun 2015 annual-return Annual Return 8 Buy now
08 Apr 2015 officers Change of particulars for director (Gareth Thomas Richardson) 2 Buy now
12 Feb 2015 accounts Annual Accounts 16 Buy now
08 May 2014 annual-return Annual Return 8 Buy now
05 Feb 2014 accounts Annual Accounts 16 Buy now
08 May 2013 annual-return Annual Return 7 Buy now
05 Mar 2013 accounts Annual Accounts 16 Buy now
09 May 2012 annual-return Annual Return 8 Buy now
03 Jan 2012 accounts Annual Accounts 7 Buy now
10 May 2011 annual-return Annual Return 8 Buy now
22 Jan 2011 mortgage Particulars of a mortgage or charge 5 Buy now
15 Jan 2011 mortgage Particulars of a mortgage or charge 5 Buy now
03 Oct 2010 accounts Annual Accounts 8 Buy now
27 May 2010 annual-return Annual Return 7 Buy now
25 May 2010 officers Change of particulars for director (Gareth Thomas Richardson) 1 Buy now
25 May 2010 officers Change of particulars for secretary (Tina Edwards) 1 Buy now
25 May 2010 officers Change of particulars for director (Tina Edwards) 2 Buy now
25 May 2010 officers Change of particulars for director (Mr Scott Edwards) 2 Buy now
07 Dec 2009 accounts Annual Accounts 8 Buy now
15 Jun 2009 annual-return Return made up to 05/05/09; full list of members 5 Buy now
15 Jun 2009 address Registered office changed on 15/06/2009 from unit 1 building 341 rushock trading estate rushock droitwich worcestershire WR9 0NR 1 Buy now
15 Jun 2009 officers Director's change of particulars / gareth richardson / 24/10/2008 1 Buy now
01 Dec 2008 accounts Annual Accounts 7 Buy now
18 Aug 2008 address Registered office changed on 18/08/2008 from 1 heron place hanbury park droitwich worcestershire WR9 8WB 1 Buy now
18 Jun 2008 annual-return Return made up to 05/05/08; full list of members 5 Buy now
15 Oct 2007 accounts Annual Accounts 7 Buy now
10 May 2007 annual-return Return made up to 05/05/07; full list of members 4 Buy now
06 Mar 2007 accounts Annual Accounts 6 Buy now
17 Oct 2006 capital Ad 12/09/06--------- £ si 3@.5=1 £ ic 100/101 2 Buy now
17 Oct 2006 resolution Resolution 1 Buy now
17 Oct 2006 capital £ nc 2000/2250 12/09/06 1 Buy now
05 Aug 2006 mortgage Particulars of mortgage/charge 3 Buy now
01 Aug 2006 mortgage Particulars of mortgage/charge 3 Buy now
15 May 2006 annual-return Return made up to 05/05/06; full list of members 3 Buy now
11 Apr 2006 change-of-name Certificate Change Of Name Company 2 Buy now
07 Jun 2005 capital Ad 11/05/05--------- £ si 99@1=99 £ ic 1/100 2 Buy now
27 May 2005 officers Secretary resigned 1 Buy now
27 May 2005 officers Director resigned 1 Buy now
27 May 2005 officers New director appointed 2 Buy now
27 May 2005 officers New director appointed 2 Buy now
27 May 2005 officers New secretary appointed;new director appointed 2 Buy now
27 May 2005 address Registered office changed on 27/05/05 from: oakley company formation services LIMITED the oakley kidderminster road droitwich spa WR9 9AY 1 Buy now
11 May 2005 incorporation Incorporation Company 18 Buy now