-
TEVTEC LIMITED - Pexion Limited, George Street, Chorley, PR7 2BE, United Kingdom
Company Information
- Company registration number
- 08481748
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Pexion Limited
- George Street
- Chorley
- PR7 2BE
- England Pexion Limited, George Street, Chorley, PR7 2BE, England UK
Management
- Managing Directors
- BRINDLE, David James
- TURNER, Darren James
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-04-09
- Age Of Company 2013-04-09 11 years
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- -
- Pexion Limited
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2022-04-23
- Last Date: 2021-04-09
-
TEVTEC LIMITED Company Description
- TEVTEC LIMITED is a ltd registered in United Kingdom with the Company reg no 08481748. Its current trading status is "live". It was registered 2013-04-09. It has declared SIC or NACE codes as "64209". It has 2 directors The latest accounts are filed up to 2018-12-31.It can be contacted at Pexion Limited .
Get TEVTEC LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Tevtec Limited - Pexion Limited, George Street, Chorley, PR7 2BE, United Kingdom
- 2013-04-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TEVTEC LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-04-21) - AD01
-
confirmation-statement-with-no-updates (2021-04-22) - CS01
-
legacy (2021-10-13) - AGREEMENT2
-
legacy (2021-10-13) - PARENT_ACC
-
legacy (2021-10-13) - GUARANTEE2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-10-13) - AA
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-03-29) - AA
-
legacy (2021-03-26) - GUARANTEE2
-
legacy (2021-03-26) - AGREEMENT2
-
legacy (2021-03-26) - PARENT_ACC
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-04-09) - CS01
-
change-account-reference-date-company-previous-shortened (2020-12-15) - AA01
keyboard_arrow_right 2019
-
legacy (2019-07-16) - PARENT_ACC
-
legacy (2019-07-16) - AGREEMENT2
-
legacy (2019-07-16) - GUARANTEE2
-
confirmation-statement-with-no-updates (2019-04-15) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-02-05) - MR01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2019-07-16) - AA
keyboard_arrow_right 2018
-
legacy (2018-07-19) - GUARANTEE2
-
change-account-reference-date-company-previous-shortened (2018-01-03) - AA01
-
cessation-of-a-person-with-significant-control (2018-01-03) - PSC07
-
notification-of-a-person-with-significant-control (2018-01-03) - PSC02
-
resolution (2018-01-23) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2018-01-03) - AD01
-
confirmation-statement-with-updates (2018-04-10) - CS01
-
legacy (2018-07-19) - AGREEMENT2
-
legacy (2018-07-19) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2018-07-19) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-01-24) - MR01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-12-22) - AP01
-
termination-secretary-company-with-name-termination-date (2017-01-21) - TM02
-
termination-director-company-with-name-termination-date (2017-12-22) - TM01
-
accounts-with-accounts-type-total-exemption-full (2017-12-21) - AA
-
confirmation-statement-with-updates (2017-04-10) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-11) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-12) - AR01
-
mortgage-satisfy-charge-full (2015-01-05) - MR04
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-11) - AA
-
change-account-reference-date-company-previous-shortened (2014-05-27) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-14) - AR01
-
appoint-person-secretary-company-with-name (2014-01-29) - AP03
keyboard_arrow_right 2013
-
capital-allotment-shares (2013-05-02) - SH01
-
mortgage-create-with-deed-with-charge-number (2013-05-02) - MR01
-
incorporation-company (2013-04-09) - NEWINC