General information

Name:

Tetramass Ltd

Office Address:

Headlands House 1 Kings Court Kettering Parkway NN15 6WJ Kettering

Number: 07676675

Incorporation date: 2011-06-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Tetramass Limited has been prospering in the UK for at least thirteen years. Registered with number 07676675 in 2011, it is registered at Headlands House 1 Kings Court, Kettering NN15 6WJ. This company debuted under the business name Tetra Mass, however for the last 13 years has been on the market under the business name Tetramass Limited. This enterprise's Standard Industrial Classification Code is 20590 and has the NACE code: Manufacture of other chemical products n.e.c.. The business latest annual accounts were submitted for the period up to Friday 31st March 2023 and the most recent annual confirmation statement was submitted on Wednesday 21st June 2023.

The info we gathered about the following firm's members shows us the existence of three directors: Claire M., Jacqueline M. and Mark G. who were appointed on 2014-07-25, 2013-08-13 and 2011-12-01. At least one secretary in this firm is a limited company, specifically Meadows Nominees Limited.

  • Previous company's names
  • Tetramass Limited 2011-06-28
  • Tetra Mass Limited 2011-06-21

Financial data based on annual reports

Company staff

Claire M.

Role: Director

Appointed: 25 July 2014

Latest update: 1 February 2024

Jacqueline M.

Role: Director

Appointed: 13 August 2013

Latest update: 1 February 2024

Mark G.

Role: Director

Appointed: 01 December 2011

Latest update: 1 February 2024

Role: Corporate Secretary

Appointed: 21 June 2011

Address: Kings Court, Kettering Parkway, Kettering, Northamptonshire, NN15 6WJ, United Kingdom

Latest update: 1 February 2024

People with significant control

Executives who have control over the firm are as follows: Jacqueline M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Mark Leonard G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jacqueline M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark Leonard G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Claire M.
Notified on 6 April 2016
Ceased on 21 June 2022
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 05 July 2024
Confirmation statement last made up date 21 June 2023
Annual Accounts 28 August 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 28 August 2015
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates Monday 11th December 2023 (CS01)
filed on: 11th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 20590 : Manufacture of other chemical products n.e.c.
12
Company Age

Similar companies nearby

Closest companies