Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TTE INTERNATIONAL LIMITED
Company Information for

TTE INTERNATIONAL LIMITED

EDISON HOUSE, MIDDLESBROUGH ROAD EAST, SOUTH BANK, MIDDLESBROUGH, TS6 6TZ,
Company Registration Number
04205548
Private Limited Company
Active

Company Overview

About Tte International Ltd
TTE INTERNATIONAL LIMITED was founded on 2001-04-25 and has its registered office in South Bank. The organisation's status is listed as "Active". Tte International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TTE INTERNATIONAL LIMITED
 
Legal Registered Office
EDISON HOUSE
MIDDLESBROUGH ROAD EAST
SOUTH BANK
MIDDLESBROUGH
TS6 6TZ
Other companies in TS6
 
Filing Information
Company Number 04205548
Company ID Number 04205548
Date formed 2001-04-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB789385357  
Last Datalog update: 2024-04-06 23:44:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TTE INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TTE INTERNATIONAL LIMITED
The following companies were found which have the same name as TTE INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TTE INTERNATIONAL DEVELOPMENT CORP. 1785 E SAHARA AVE STE 490 LAS VEGAS NV 89104 Permanently Revoked Company formed on the 2005-07-27
TTE INTERNATIONAL, INC. 564 WEDGE LANE FERNLEY NV 89408 Revoked Company formed on the 2011-09-29
TTE INTERNATIONAL TRADE LIMITED Unknown Company formed on the 2013-07-23
Tte International Corp. Delaware Unknown
TTE INTERNATIONAL INCORPORATED California Unknown

Company Officers of TTE INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
ANDREA PRESTON
Company Secretary 2012-08-01
JOHN PHILIP ARBUCKLE
Director 2017-03-29
STEVEN JOHN GRANT
Director 2004-07-08
KEITH LESLIE
Director 2005-05-24
SARA LOUISE MARSHALL
Director 2010-02-01
ANDREA PRESTON
Director 2014-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN MOORE
Director 2002-02-19 2018-01-16
ANDREW SIMON BUCKWORTH
Director 2010-02-01 2013-11-29
STEVEN JOHN GRANT
Company Secretary 2002-02-19 2012-08-01
KEITH ANTHONY HUNTER
Director 2002-02-19 2011-05-06
PHILIP ANTHONY BLEWITT
Director 2002-04-01 2010-01-21
PETER JACKSON
Director 2002-04-01 2010-01-07
GRAHAM MICHAEL ROBB
Director 2005-12-06 2007-04-19
ANTHONY JAMES WENTWORTH
Company Secretary 2001-04-25 2002-02-19
GEOFFREY SKEOCH
Director 2001-04-25 2002-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PHILIP ARBUCKLE TTI REALISATIONS 2019 LIMITED Director 2018-01-16 CURRENT 1989-03-13 In Administration/Administrative Receiver
JOHN PHILIP ARBUCKLE REDSCAR OIL & GAS CONSULTANCY LIMITED Director 2014-02-20 CURRENT 2014-02-20 Active
STEVEN JOHN GRANT QUANTECH COMPETENCE DEVELOPMENT LIMITED Director 2015-07-21 CURRENT 2015-07-21 Active
STEVEN JOHN GRANT TTE APPRENTICESHIPS LIMITED Director 2009-04-03 CURRENT 2009-04-03 Active
STEVEN JOHN GRANT TTE CONSULTING LIMITED Director 2004-09-01 CURRENT 2002-02-19 Dissolved 2017-06-27
STEVEN JOHN GRANT TTE SCOTLAND LIMITED Director 2004-09-01 CURRENT 2001-09-10 Dissolved 2017-07-04
KEITH LESLIE TTI REALISATIONS 2019 LIMITED Director 2016-12-07 CURRENT 1989-03-13 In Administration/Administrative Receiver
KEITH LESLIE QUANTECH COMPETENCE DEVELOPMENT LIMITED Director 2015-07-21 CURRENT 2015-07-21 Active
KEITH LESLIE TTE APPRENTICESHIPS LIMITED Director 2009-04-03 CURRENT 2009-04-03 Active
KEITH LESLIE TTE SCOTLAND LIMITED Director 2005-06-24 CURRENT 2001-09-10 Dissolved 2017-07-04
KEITH LESLIE TTE CONSULTING LIMITED Director 2005-06-22 CURRENT 2002-02-19 Dissolved 2017-06-27
KEITH LESLIE TTE PENSION TRUSTEE LIMITED Director 1998-03-16 CURRENT 1989-12-13 Active - Proposal to Strike off
SARA LOUISE MARSHALL QUANTECH COMPETENCE DEVELOPMENT LIMITED Director 2015-07-21 CURRENT 2015-07-21 Active
SARA LOUISE MARSHALL TTE APPRENTICESHIPS LIMITED Director 2010-02-01 CURRENT 2009-04-03 Active
ANDREA PRESTON QUANTECH COMPETENCE DEVELOPMENT LIMITED Director 2015-07-21 CURRENT 2015-07-21 Active
ANDREA PRESTON TTE APPRENTICESHIPS LIMITED Director 2014-09-01 CURRENT 2009-04-03 Active
ANDREA PRESTON TTE PENSION TRUSTEE LIMITED Director 2011-10-06 CURRENT 1989-12-13 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27CONFIRMATION STATEMENT MADE ON 23/03/24, WITH NO UPDATES
2024-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/07/23
2023-03-27CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-03-02Register inspection address changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE
2023-01-25SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2022-02-07FULL ACCOUNTS MADE UP TO 31/07/21
2022-02-07AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-07-19TM02Termination of appointment of Carolyn Suzanne Kipling on 2021-07-16
2021-04-01AAFULL ACCOUNTS MADE UP TO 31/07/20
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2021-03-24PSC08Notification of a person with significant control statement
2021-03-24PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2021-01-15AA01Previous accounting period shortened from 30/11/20 TO 31/07/20
2020-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-03-26AA01Previous accounting period shortened from 28/02/20 TO 30/11/19
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES
2020-03-03AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/19
2020-01-21AD03Registers moved to registered inspection location of C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2020-01-21AD02Register inspection address changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2019-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-12-19TM02Termination of appointment of Andrea Preston on 2019-12-13
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA PRESTON
2019-12-19AP03Appointment of Carolyn Suzanne Kipling as company secretary on 2019-12-13
2019-12-19AP01DIRECTOR APPOINTED MRS ZOE ANN LEWIS
2019-12-18PSC07CESSATION OF THE TTE TECHNICAL TRAINING GROUP AS A PERSON OF SIGNIFICANT CONTROL
2019-12-18PSC03Notification of The Further Education Corporation of Middlesbrough College as a person with significant control on 2019-12-13
2019-10-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN GRANT
2019-08-12AA01Previous accounting period extended from 30/08/18 TO 28/02/19
2019-07-15AP01DIRECTOR APPOINTED MR PHILIP CHARLES SHARP
2019-05-31AA01Previous accounting period shortened from 31/08/18 TO 30/08/18
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES
2019-02-11AP01DIRECTOR APPOINTED MR ALAN CAMPBELL STEVENSON
2018-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MOORE
2017-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-04-25AP01DIRECTOR APPOINTED MR JOHN PHILIP ARBUCKLE
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-19AR0125/04/16 ANNUAL RETURN FULL LIST
2016-05-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2015-06-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-15AR0125/04/15 ANNUAL RETURN FULL LIST
2014-09-19AP01DIRECTOR APPOINTED MRS ANDREA PRESTON
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-09AR0125/04/14 ANNUAL RETURN FULL LIST
2014-06-09CH01Director's details changed for Keith Leslie on 2014-06-09
2014-06-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/13
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BUCKWORTH
2013-05-15AR0125/04/13 ANNUAL RETURN FULL LIST
2013-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARA LOUISE MARSHALL / 15/05/2013
2013-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMON BUCKWORTH / 15/05/2013
2013-04-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/12
2012-09-12AP03Appointment of Mrs Andrea Preston as company secretary
2012-09-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEVEN GRANT
2012-06-18AR0125/04/12 ANNUAL RETURN FULL LIST
2012-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MOORE / 01/06/2012
2012-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH LESLIE / 25/05/2012
2012-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN GRANT / 25/04/2012
2012-06-18CH03SECRETARY'S CHANGE OF PARTICULARS / STEVEN JOHN GRANT / 12/06/2012
2012-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2011-05-27AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-05-11AR0125/04/11 FULL LIST
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN GRANT / 01/04/2011
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HUNTER
2010-05-17AR0125/04/10 FULL LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH LESLIE / 01/10/2009
2010-04-19AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMON BUCKWORTH / 02/02/2010
2010-02-05AP01DIRECTOR APPOINTED MR SARA LOUISE MARSHALL
2010-02-04AP01DIRECTOR APPOINTED MR ANDREW SIMON BUCKWORTH
2010-01-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER JACKSON
2010-01-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BLEWITT
2009-05-12363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2009-01-26AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-05-14363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2008-05-09AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-05-30AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-05-01363aRETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2007-05-01288bDIRECTOR RESIGNED
2006-11-01MISCSECTION 392
2006-06-09AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-06-02MISCSECTION 394
2006-05-19363sRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2006-01-10288aNEW DIRECTOR APPOINTED
2005-07-14AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-07-06288aNEW DIRECTOR APPOINTED
2005-05-06363sRETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
2005-01-08395PARTICULARS OF MORTGAGE/CHARGE
2004-07-15288aNEW DIRECTOR APPOINTED
2004-07-02AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-05-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-10363sRETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS
2003-09-26AUDAUDITOR'S RESIGNATION
2003-05-12363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-12363sRETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS
2003-03-01AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-05-16363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-16363sRETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS
2002-04-03288aNEW DIRECTOR APPOINTED
2002-04-03288aNEW DIRECTOR APPOINTED
2002-03-07288aNEW DIRECTOR APPOINTED
2002-03-07288bDIRECTOR RESIGNED
2002-03-07288aNEW SECRETARY APPOINTED
2002-03-07288bSECRETARY RESIGNED
2002-03-07288aNEW DIRECTOR APPOINTED
2002-02-26287REGISTERED OFFICE CHANGED ON 26/02/02 FROM: MIDDLESBROUGH ROAD EAST SOUTH BANK MIDDLESBROUGH TS6 6TZ
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TTE INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TTE INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-01-08 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2019-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TTE INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of TTE INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TTE INTERNATIONAL LIMITED
Trademarks
We have not found any records of TTE INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TTE INTERNATIONAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hartlepool Borough Council 2015-08-04 GBP £20,888 Training Course Provision
Hartlepool Borough Council 2015-08-04 GBP £-3,124 Training Course Provision
Hartlepool Borough Council 2015-03-31 GBP £534 Training Course Provision
Redcar and Cleveland Council 2014-11-01 GBP £850
Hartlepool Borough Council 2014-10-14 GBP £576 Training Course Provision
Hartlepool Borough Council 2014-09-30 GBP £576 Training Course Provision
Hartlepool Borough Council 2014-09-30 GBP £576 Training Course Provision
Hartlepool Borough Council 2014-09-30 GBP £576 Training Course Provision
Hartlepool Borough Council 2014-07-01 GBP £746 Training Course Provision

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TTE INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TTE INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TTE INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.