Teecas Well Intervention Ltd

General information

Name:

Teecas Well Intervention Limited

Office Address:

First Floor, Vanquish House Wellesley Road Tharston NR15 2PD Norwich

Number: 09626425

Incorporation date: 2015-06-05

Dissolution date: 2022-05-10

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2015 is the date that marks the launching of Teecas Well Intervention Ltd, a firm located at First Floor, Vanquish House Wellesley Road, Tharston in Norwich. It was started on 2015/06/05. The company's registration number was 09626425 and its area code was NR15 2PD. The company had existed in this business for approximately seven years until 2022/05/10. Created as One Hundred & Ten Percent, the firm used the name up till 2015, when it was replaced by Teecas Well Intervention Ltd.

The directors included: Cassie A. appointed in 2015 and Christopher P. appointed on 2015/06/05.

Executives who had control over the firm were as follows: Cassie A. owned 1/2 or less of company shares. Christopher P. owned 1/2 or less of company shares, had 3/4 to full of voting rights.

  • Previous company's names
  • Teecas Well Intervention Ltd 2015-11-19
  • One Hundred & Ten Percent Ltd 2015-06-05

Financial data based on annual reports

Company staff

Cassie A.

Role: Director

Appointed: 11 December 2015

Latest update: 25 October 2023

Christopher P.

Role: Director

Appointed: 05 June 2015

Latest update: 25 October 2023

People with significant control

Cassie A.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Christopher P.
Notified on 6 April 2016
Nature of control:
3/4 to full of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2022
Account last made up date 30 June 2020
Confirmation statement next due date 14 July 2022
Confirmation statement last made up date 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 05 June 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 10th, May 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
6
Company Age

Closest Companies - by postcode