TECE LIMITED

Register to unlock more data on OkredoRegister

TECE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04323895

Incorporation date

16/11/2001

Size

Small

Contacts

Registered address

Registered address

20 Chamberlain Street, Wells, Somerset BA5 2PFCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2001)
dot icon22/12/2025
Accounts for a small company made up to 2024-12-31
dot icon02/10/2025
Appointment of Kimbra Emily Wisely as a secretary on 2025-09-30
dot icon05/09/2025
Termination of appointment of Rolf Douglas Herring as a director on 2025-08-27
dot icon22/08/2025
Appointment of Frank Robert Ulbrich as a director on 2025-08-15
dot icon21/08/2025
Appointment of Mr Peter Fehlings as a director on 2025-08-15
dot icon19/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon25/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon02/04/2024
Accounts for a small company made up to 2023-12-31
dot icon03/10/2023
Certificate of change of name
dot icon12/06/2023
Confirmation statement made on 2023-06-12 with updates
dot icon13/04/2023
Accounts for a small company made up to 2022-12-31
dot icon15/12/2022
Termination of appointment of Andrew Neil Greenhouse as a director on 2022-12-02
dot icon13/12/2022
Cessation of Rolf Douglas Herring as a person with significant control on 2022-11-22
dot icon13/12/2022
Change of details for Mr Peter Fehlings as a person with significant control on 2022-11-22
dot icon13/12/2022
Change of details for Ms Carolin Fehlings as a person with significant control on 2022-11-22
dot icon05/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon15/09/2022
Accounts for a small company made up to 2021-12-31
dot icon24/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/03/2021
Appointment of Mr Andrew Neil Greenhouse as a director on 2021-01-01
dot icon30/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon29/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/11/2019
Confirmation statement made on 2019-11-16 with updates
dot icon21/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/12/2018
Confirmation statement made on 2018-11-16 with updates
dot icon17/12/2018
Notification of Peter Fehlings as a person with significant control on 2018-11-16
dot icon17/12/2018
Notification of Carolin Fehlings as a person with significant control on 2018-11-16
dot icon17/12/2018
Cessation of Bond Dickinson (Trust Corporation) Ltd as a person with significant control on 2018-11-16
dot icon26/11/2018
Change of details for Mr Rolf Douglas Herring as a person with significant control on 2018-11-26
dot icon26/11/2018
Director's details changed for Mr Rolf Douglas Herring on 2018-11-26
dot icon03/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/11/2017
Confirmation statement made on 2017-11-16 with updates
dot icon23/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon05/10/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon21/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/11/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon04/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/01/2015
Annual return made up to 2014-11-17 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/11/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon17/03/2014
Certificate of change of name
dot icon17/03/2014
Change of name notice
dot icon14/03/2014
Resolutions
dot icon21/11/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon21/11/2013
Register(s) moved to registered office address
dot icon30/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/11/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon15/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/11/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon17/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/11/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon27/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/11/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon24/11/2009
Register(s) moved to registered inspection location
dot icon23/11/2009
Director's details changed for Mr Rolf Douglas Herring on 2009-11-16
dot icon23/11/2009
Register inspection address has been changed
dot icon17/11/2008
Return made up to 16/11/08; full list of members
dot icon01/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/06/2008
Appointment terminated secretary graham venn
dot icon11/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon23/11/2007
Return made up to 16/11/07; full list of members
dot icon12/02/2007
Return made up to 16/11/06; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/01/2006
Secretary's particulars changed
dot icon06/12/2005
Return made up to 16/11/05; full list of members
dot icon21/09/2005
Accounting reference date extended from 30/11/05 to 31/03/06
dot icon29/06/2005
Total exemption small company accounts made up to 2004-11-30
dot icon12/11/2004
Return made up to 16/11/04; full list of members
dot icon10/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon24/11/2003
Return made up to 16/11/03; full list of members
dot icon30/07/2003
Total exemption small company accounts made up to 2002-11-30
dot icon02/12/2002
Return made up to 16/11/02; full list of members
dot icon24/01/2002
Ad 14/01/02--------- £ si 99@1=99 £ ic 1/100
dot icon24/01/2002
Resolutions
dot icon24/01/2002
Resolutions
dot icon24/01/2002
Resolutions
dot icon24/01/2002
Resolutions
dot icon24/01/2002
Resolutions
dot icon24/01/2002
New director appointed
dot icon24/01/2002
New secretary appointed
dot icon24/01/2002
Director resigned
dot icon24/01/2002
Secretary resigned
dot icon16/11/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

14
2023
change arrow icon+51.80 % *

* during past year

Cash in Bank

£384,549.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
77.38K
-
0.00
502.46K
-
2022
14
247.48K
-
0.00
253.33K
-
2023
14
397.94K
-
0.00
384.55K
-
2023
14
397.94K
-
0.00
384.55K
-

Employees

2023

Employees

14 Ascended0 % *

Net Assets(GBP)

397.94K £Ascended60.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

384.55K £Ascended51.80 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peter Fehlings
Director
15/08/2025 - Present
4
PF & S (SECRETARIES) LIMITED
Corporate Secretary
16/11/2001 - 14/01/2002
53
Greenhouse, Andrew Neil
Director
01/01/2021 - 02/12/2022
-
Ulbrich Frank Robert
Director
15/08/2025 - Present
1
PF & S (DIRECTORS) LIMITED
Corporate Director
16/11/2001 - 14/01/2002
53

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About TECE LIMITED

TECE LIMITED is an(a) Active company incorporated on 16/11/2001 with the registered office located at 20 Chamberlain Street, Wells, Somerset BA5 2PF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of TECE LIMITED?

toggle

TECE LIMITED is currently Active. It was registered on 16/11/2001 .

Where is TECE LIMITED located?

toggle

TECE LIMITED is registered at 20 Chamberlain Street, Wells, Somerset BA5 2PF.

What does TECE LIMITED do?

toggle

TECE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does TECE LIMITED have?

toggle

TECE LIMITED had 14 employees in 2023.

What is the latest filing for TECE LIMITED?

toggle

The latest filing was on 22/12/2025: Accounts for a small company made up to 2024-12-31.