About

Registered Number: 04205548
Date of Incorporation: 25/04/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: Edison House, Middlesbrough Road East, South Bank, Middlesbrough, TS6 6TZ

 

Based in South Bank, Middlesbrough, Tte International Ltd was registered on 25 April 2001, it's status at Companies House is "Active". There are 4 directors listed as Kipling, Carolyn Suzanne, Preston, Andrea, Blewitt, Philip Anthony, Marshall, Sara Louise for the organisation in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLEWITT, Philip Anthony 01 April 2002 21 January 2010 1
MARSHALL, Sara Louise 01 February 2010 13 December 2019 1
Secretary Name Appointed Resigned Total Appointments
KIPLING, Carolyn Suzanne 13 December 2019 - 1
PRESTON, Andrea 01 August 2012 13 December 2019 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 26 March 2020
CS01 - N/A 25 March 2020
AA - Annual Accounts 03 March 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 January 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 January 2020
MR04 - N/A 20 December 2019
TM02 - Termination of appointment of secretary 19 December 2019
TM01 - Termination of appointment of director 19 December 2019
TM01 - Termination of appointment of director 19 December 2019
TM01 - Termination of appointment of director 19 December 2019
TM01 - Termination of appointment of director 19 December 2019
TM01 - Termination of appointment of director 19 December 2019
TM01 - Termination of appointment of director 19 December 2019
AP03 - Appointment of secretary 19 December 2019
AP01 - Appointment of director 19 December 2019
AP01 - Appointment of director 19 December 2019
PSC07 - N/A 18 December 2019
PSC03 - N/A 18 December 2019
TM01 - Termination of appointment of director 23 October 2019
AA01 - Change of accounting reference date 12 August 2019
AP01 - Appointment of director 15 July 2019
AA01 - Change of accounting reference date 31 May 2019
CS01 - N/A 08 May 2019
AP01 - Appointment of director 11 February 2019
AA - Annual Accounts 05 June 2018
CS01 - N/A 30 May 2018
TM01 - Termination of appointment of director 10 April 2018
AA - Annual Accounts 07 June 2017
CS01 - N/A 30 May 2017
AP01 - Appointment of director 25 April 2017
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 12 May 2016
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 15 May 2015
AP01 - Appointment of director 19 September 2014
AR01 - Annual Return 09 June 2014
CH01 - Change of particulars for director 09 June 2014
AA - Annual Accounts 03 June 2014
TM01 - Termination of appointment of director 05 December 2013
AR01 - Annual Return 15 May 2013
CH01 - Change of particulars for director 15 May 2013
CH01 - Change of particulars for director 15 May 2013
AA - Annual Accounts 18 April 2013
AP03 - Appointment of secretary 12 September 2012
TM02 - Termination of appointment of secretary 12 September 2012
AR01 - Annual Return 18 June 2012
CH01 - Change of particulars for director 18 June 2012
CH01 - Change of particulars for director 18 June 2012
CH01 - Change of particulars for director 18 June 2012
CH03 - Change of particulars for secretary 18 June 2012
AA - Annual Accounts 07 June 2012
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 11 May 2011
CH01 - Change of particulars for director 10 May 2011
TM01 - Termination of appointment of director 10 May 2011
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 19 April 2010
CH01 - Change of particulars for director 12 February 2010
AP01 - Appointment of director 05 February 2010
AP01 - Appointment of director 04 February 2010
TM01 - Termination of appointment of director 22 January 2010
TM01 - Termination of appointment of director 22 January 2010
363a - Annual Return 12 May 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 14 May 2008
AA - Annual Accounts 09 May 2008
AA - Annual Accounts 30 May 2007
363a - Annual Return 01 May 2007
288b - Notice of resignation of directors or secretaries 01 May 2007
MISC - Miscellaneous document 01 November 2006
AA - Annual Accounts 09 June 2006
MISC - Miscellaneous document 02 June 2006
363s - Annual Return 19 May 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
AA - Annual Accounts 14 July 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
363s - Annual Return 06 May 2005
395 - Particulars of a mortgage or charge 08 January 2005
288a - Notice of appointment of directors or secretaries 15 July 2004
AA - Annual Accounts 02 July 2004
363s - Annual Return 10 May 2004
AUD - Auditor's letter of resignation 26 September 2003
363s - Annual Return 12 May 2003
AA - Annual Accounts 01 March 2003
363s - Annual Return 16 May 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
287 - Change in situation or address of Registered Office 26 February 2002
CERTNM - Change of name certificate 29 August 2001
287 - Change in situation or address of Registered Office 21 August 2001
225 - Change of Accounting Reference Date 21 August 2001
NEWINC - New incorporation documents 25 April 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 07 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.