Tecl Holdings Limited

General information

Name:

Tecl Holdings Ltd

Office Address:

38 Whitehouse Street LS10 1AD Leeds

Number: 08146426

Incorporation date: 2012-07-17

End of financial year: 30 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Tecl Holdings Limited could be reached at 38 Whitehouse Street, in Leeds. The firm post code is LS10 1AD. Tecl Holdings has been present on the British market since the company was registered on 2012-07-17. The firm reg. no. is 08146426. It is recognized under the name of Tecl Holdings Limited. Moreover this company also operated as Tecnica Fire Solutions up till the company name was changed 8 years from now. This firm's Standard Industrial Classification Code is 68209 meaning Other letting and operating of own or leased real estate. 2022-07-30 is the last time the accounts were reported.

From the data we have gathered, the business was created twelve years ago and has been presided over by four directors.

Executives who have control over the firm are as follows: Mark H. has substantial control or influence over the company. Damien M. has substantial control or influence over the company.

  • Previous company's names
  • Tecl Holdings Limited 2016-12-20
  • Tecnica Fire Solutions Limited 2012-07-17

Financial data based on annual reports

Company staff

Carol H.

Role: Director

Appointed: 08 January 2019

Latest update: 4 March 2024

Victoria M.

Role: Director

Appointed: 08 January 2019

Latest update: 4 March 2024

Mark H.

Role: Director

Appointed: 17 July 2012

Latest update: 4 March 2024

Damien M.

Role: Director

Appointed: 17 July 2012

Latest update: 4 March 2024

People with significant control

Mark H.
Notified on 30 June 2016
Nature of control:
substantial control or influence
Damien M.
Notified on 30 June 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 April 2024
Account last made up date 30 July 2022
Confirmation statement next due date 28 November 2023
Confirmation statement last made up date 14 November 2022
Annual Accounts 23 January 2014
Start Date For Period Covered By Report 2012-07-17
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 23 January 2014
Annual Accounts 24 March 2016
Start Date For Period Covered By Report 2014-08-01
Date Approval Accounts 24 March 2016
Annual Accounts 15 March 2017
Start Date For Period Covered By Report 2015-08-01
Date Approval Accounts 15 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 31 July 2019
End Date For Period Covered By Report 30 July 2020
Annual Accounts
Start Date For Period Covered By Report 31 July 2020
End Date For Period Covered By Report 30 July 2021
Annual Accounts
Start Date For Period Covered By Report 31 July 2021
End Date For Period Covered By Report 30 July 2022
Annual Accounts
End Date For Period Covered By Report 2015-07-31
Annual Accounts
End Date For Period Covered By Report 2016-07-31
Annual Accounts
End Date For Period Covered By Report 31 July 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Change to a person with significant control Tuesday 12th December 2023 (PSC04)
filed on: 13th, December 2023
persons with significant control
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
11
Company Age

Similar companies nearby

Closest companies