Tde Acquisitions Ltd

General information

Name:

Tde Acquisitions Limited

Office Address:

Hanover Court 5 Queen Street WS13 6QD Lichfield

Number: 07879626

Incorporation date: 2011-12-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is situated in Lichfield under the ID 07879626. This firm was started in the year 2011. The headquarters of this company is situated at Hanover Court 5 Queen Street. The zip code is WS13 6QD. The firm's classified under the NACE and SIC code 68209 meaning Other letting and operating of own or leased real estate. The firm's latest financial reports were submitted for the period up to Thursday 31st March 2022 and the most recent annual confirmation statement was submitted on Tuesday 13th December 2022.

For thirteen years, the following company has only had a single director: Thomas E. who has been caring of it since 2011-12-13.

Lucy E. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Thomas E.

Role: Director

Appointed: 13 December 2011

Latest update: 27 February 2024

People with significant control

Lucy E.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 27 December 2023
Confirmation statement last made up date 13 December 2022
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 December 2014
Annual Accounts 15 May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 May 2015
Annual Accounts 15 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 2 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 2 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates Wednesday 13th December 2023 (CS01)
filed on: 20th, December 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

129a Middleton Boulevard Wollaton Park

Post code:

NG8 1FW

City / Town:

Nottingham

HQ address,
2014

Address:

129a Middleton Boulevard Wollaton Park

Post code:

NG8 1FW

City / Town:

Nottingham

HQ address,
2015

Address:

129a Middleton Boulevard Wollaton Park

Post code:

NG8 1FW

City / Town:

Nottingham

HQ address,
2016

Address:

129a Middleton Boulevard Wollaton Park

Post code:

NG8 1FW

City / Town:

Nottingham

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
12
Company Age

Closest Companies - by postcode