Company NameTEC Wipes Limited
DirectorPaul Bernard Duncan
Company StatusActive
Company Number04032634
CategoryPrivate Limited Company
Incorporation Date12 July 2000(23 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Paul Bernard Duncan
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Fulshaw Park South
Wilmslow
Cheshire
SK9 1QP
Secretary NameMr Paul Bernard Duncan
NationalityBritish
StatusCurrent
Appointed12 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Fulshaw Park South
Wilmslow
Cheshire
SK9 1QP
Director NameMr John Philip Eccles
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 School Lane
Hollins Green
Warrington
Cheshire
WA3 6LL
Director NameClive Nicholas Hickinson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Wallace Road
Rochester
Kent
ME1 2SZ
Director NameStephen John Houckham
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWoodpecker
Sheerness Road Lower Halstow
Sittingbourne
Kent
ME9 7EB
Director NameMaureen Joan Self
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address8 Barr Road
Gravesend
Kent
DA12 4DY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed12 July 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed12 July 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Telephone01625 532867
Telephone regionMacclesfield

Location

Registered AddressFirst Floor Merchant Exchange
Waters Green
Macclesfield
Cheshire
SK11 6JX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£21,718
Cash£21,990
Current Liabilities£19,431

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return12 July 2023 (8 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months, 4 weeks from now)

Filing History

23 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
24 March 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
26 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
10 January 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
20 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
21 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
7 July 2017Statement of capital on 7 July 2017
  • GBP 100
(5 pages)
7 July 2017Statement of capital on 7 July 2017
  • GBP 100
(5 pages)
14 June 2017Statement by Directors (1 page)
14 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 June 2017Solvency Statement dated 26/05/17 (1 page)
14 June 2017Statement by Directors (1 page)
14 June 2017Solvency Statement dated 26/05/17 (1 page)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
10 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
2 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
2 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
10 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 27,000
(4 pages)
10 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 27,000
(4 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
2 September 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 27,000
(4 pages)
2 September 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 27,000
(4 pages)
9 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
9 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
11 September 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 27,000
(4 pages)
11 September 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 27,000
(4 pages)
8 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
8 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
4 September 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
5 April 2012Termination of appointment of John Eccles as a director (2 pages)
5 April 2012Termination of appointment of John Eccles as a director (2 pages)
10 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 September 2010Director's details changed for Paul Bernard Duncan on 1 October 2009 (2 pages)
1 September 2010Director's details changed for John Philip Eccles on 1 October 2009 (2 pages)
1 September 2010Director's details changed for Paul Bernard Duncan on 1 October 2009 (2 pages)
1 September 2010Director's details changed for John Philip Eccles on 1 October 2009 (2 pages)
1 September 2010Director's details changed for Paul Bernard Duncan on 1 October 2009 (2 pages)
1 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
1 September 2010Director's details changed for John Philip Eccles on 1 October 2009 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
22 July 2009Return made up to 12/07/09; full list of members (4 pages)
22 July 2009Return made up to 12/07/09; full list of members (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
16 July 2008Return made up to 12/07/08; full list of members (4 pages)
16 July 2008Return made up to 12/07/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
2 December 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
4 August 2007Return made up to 12/07/07; full list of members (7 pages)
4 August 2007Return made up to 12/07/07; full list of members (7 pages)
9 August 2006Return made up to 12/07/06; full list of members (7 pages)
9 August 2006Return made up to 12/07/06; full list of members (7 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
16 August 2005Return made up to 12/07/05; full list of members (7 pages)
16 August 2005Return made up to 12/07/05; full list of members (7 pages)
25 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
25 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
26 July 2004Return made up to 12/07/04; full list of members (7 pages)
26 July 2004Return made up to 12/07/04; full list of members (7 pages)
2 March 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
2 March 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
11 July 2003Return made up to 12/07/03; full list of members (8 pages)
11 July 2003Return made up to 12/07/03; full list of members (8 pages)
12 May 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
12 May 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
3 September 2002Ad 27/08/02--------- £ si 9000@1=9000 £ ic 18000/27000 (2 pages)
3 September 2002Ad 27/08/02--------- £ si 9000@1=9000 £ ic 18000/27000 (2 pages)
10 August 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 August 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 January 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
7 January 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
30 August 2001Ad 01/07/01--------- £ si 9000@1 (2 pages)
30 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 August 2001Nc inc already adjusted 30/06/01 (1 page)
30 August 2001Ad 01/07/01--------- £ si 9000@1 (2 pages)
30 August 2001Nc inc already adjusted 30/06/01 (1 page)
30 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 August 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 August 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 February 2001Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
19 February 2001£ nc 1000/10000 01/09/00 (1 page)
19 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
19 February 2001Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
19 February 2001£ nc 1000/10000 01/09/00 (1 page)
19 February 2001Ad 01/09/00--------- £ si 8999@1=8999 £ ic 1/9000 (2 pages)
19 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 February 2001Ad 01/09/00--------- £ si 8999@1=8999 £ ic 1/9000 (2 pages)
19 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000Secretary resigned (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000Secretary resigned (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000Registered office changed on 17/07/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (2 pages)
17 July 2000Director resigned (2 pages)
17 July 2000Director resigned (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New secretary appointed;new director appointed (2 pages)
17 July 2000New secretary appointed;new director appointed (2 pages)
17 July 2000Registered office changed on 17/07/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (2 pages)
12 July 2000Incorporation (10 pages)
12 July 2000Incorporation (10 pages)