TECTRADE INTERNATIONAL HOLDINGS LIMITED

2940 Trident Court Solihull Parkway 2940 Trident Court Solihull Parkway, Birmingham, B37 7YN, England
StatusACTIVE
Company No.09734254
CategoryPrivate Limited Company
Incorporated14 Aug 2015
Age8 years, 9 months, 2 days
JurisdictionEngland Wales

SUMMARY

TECTRADE INTERNATIONAL HOLDINGS LIMITED is an active private limited company with number 09734254. It was incorporated 8 years, 9 months, 2 days ago, on 14 August 2015. The company address is 2940 Trident Court Solihull Parkway 2940 Trident Court Solihull Parkway, Birmingham, B37 7YN, England.



Company Fillings

Second filing of director termination with name

Date: 07 Feb 2024

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Matt Mccahill

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matt Mccahill

Termination date: 2023-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2024

Action Date: 21 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Arthur Watkins

Appointment date: 2023-09-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Jan 2024

Action Date: 21 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Michele Brookes

Appointment date: 2023-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2024

Action Date: 21 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-21

Officer name: Mr Kevin Lewis

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Dec 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2022-12-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Nov 2023

Action Date: 08 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-11-08

Charge number: 097342540004

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2023

Action Date: 04 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-04

Officer name: Simon James Fisk

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097342540002

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097342540003

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2023

Action Date: 01 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2023

Action Date: 09 Feb 2023

Category: Address

Type: AD01

New address: 2940 Trident Court Solihull Parkway Birmingham Business Park Birmingham B37 7YN

Change date: 2023-02-09

Old address: Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Sep 2022

Action Date: 16 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097342540003

Charge creation date: 2022-09-16

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2022

Action Date: 24 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-24

Officer name: Mr Matt Mccahill

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2022

Action Date: 30 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander George Fagioli

Termination date: 2022-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-22

Officer name: Kevin Lewis

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-22

Officer name: Alan Arthur Watkins

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 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: 28 Sep 2021

Action Date: 13 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2021

Action Date: 28 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Ramzan

Termination date: 2021-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2021

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-01

Officer name: Mr Simon James Fisk

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 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: 12 Nov 2020

Action Date: 13 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2020

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-12

Officer name: Simon David Payne

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jan 2020

Action Date: 06 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097342540002

Charge creation date: 2020-01-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jan 2020

Action Date: 27 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-12-27

Charge number: 097342540001

Documents

View document PDF

Change to a person with significant control

Date: 31 Dec 2019

Action Date: 30 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-12-30

Psc name: Computer Systems Integration Group Limited

Documents

View document PDF

Change to a person with significant control

Date: 31 Dec 2019

Action Date: 30 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Computer Systems Integration Group Limited

Change date: 2019-12-30

Documents

View document PDF

Change to a person with significant control

Date: 31 Dec 2019

Action Date: 30 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-12-30

Psc name: Computer Systems Integration Group Limited

Documents

View document PDF

Change to a person with significant control

Date: 30 Dec 2019

Action Date: 30 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-12-30

Psc name: Computer Systems Integration Limited

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Dec 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 18 Nov 2019

Action Date: 30 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Computer Systems Integration Limited

Notification date: 2019-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shelagh Alice Elkins

Termination date: 2019-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Christopher Elkins

Termination date: 2019-11-15

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Nov 2019

Action Date: 30 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-30

Psc name: Shelagh Alice Elkins

Documents

View document PDF

Resolution

Date: 14 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2019

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-30

Officer name: Shelagh Alice Elkins

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2019

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-30

Officer name: Mr Kevin Lewis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-04

New address: Lynton House 7-12 Tavistock Square London WC1H 9BQ

Old address: 1st Floor River Court Mill Lane Godalming GU7 1EZ United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2019

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-30

Officer name: Shelagh Alice Elkins

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2019

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth George Hogan

Termination date: 2019-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2019

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon David Payne

Appointment date: 2019-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2019

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Stuart Cameron

Termination date: 2019-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2019

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-30

Officer name: Rhonwen Fagioli

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2019

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-30

Officer name: Phillipa Joy Hogan

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Nov 2019

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-10-30

Officer name: Kenneth George Hogan

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2019

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Arthur Watkins

Appointment date: 2019-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2019

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-30

Officer name: Mr Mohammed Ramzan

Documents

View document PDF

Accounts with accounts type group

Date: 25 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2019

Action Date: 13 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-13

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2018

Action Date: 13 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-13

Documents

View document PDF

Resolution

Date: 06 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 16 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2017

Action Date: 13 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-13

Documents

View document PDF

Accounts with accounts type group

Date: 30 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2016

Action Date: 13 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-13

Documents

View document PDF

Resolution

Date: 14 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Mar 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Mar 2016

Action Date: 29 Mar 2016

Category: Capital

Type: SH19

Capital : 11,493,685.00 GBP

Date: 2016-03-29

Documents

View document PDF

Legacy

Date: 29 Mar 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/03/16

Documents

View document PDF

Resolution

Date: 29 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2016

Action Date: 04 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-04

Capital : 13,786,739 GBP

Documents

View document PDF

Capital name of class of shares

Date: 17 Mar 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 17 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 14 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACQUISITION AND DIVESTMENT LIMITED

16 CRAIGHALL GARDENS,EDINBURGH,EH6 4RJ

Number:SC422288
Status:ACTIVE
Category:Private Limited Company

DOMAIN SUPPORT LTD

26 HIGH STREET,BATTLE,TN33 0EA

Number:05378889
Status:ACTIVE
Category:Private Limited Company

EBH SOLUTIONS LTD

46 ASHFORD CRESCENT,ASHFORD,TW15 3ED

Number:11513288
Status:ACTIVE
Category:Private Limited Company

QUICK MORTGAGES LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:09469995
Status:ACTIVE
Category:Private Limited Company

STAR ASSOCIATES LIMITED

22 WEST CHEVIN ROAD,ILKLEY,LS29 6BG

Number:08030945
Status:ACTIVE
Category:Private Limited Company

THOMPSON ELPHICK LIMITED

THE CORNER HOUSE,AYLESFORD,ME20 7BG

Number:07592864
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