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

TETRONICS HOLDINGS LIMITED

MARSTON GATE STIRLING ROAD, SOUTH MARSTON INDUSTRIAL ESTATE, SWINDON, SN3 4DE,
Company Registration Number
05156468
Private Limited Company
Liquidation

Company Overview

About Tetronics Holdings Ltd
TETRONICS HOLDINGS LIMITED was founded on 2004-06-17 and has its registered office in Swindon. The organisation's status is listed as "Liquidation". Tetronics Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
TETRONICS HOLDINGS LIMITED
 
Legal Registered Office
MARSTON GATE STIRLING ROAD
SOUTH MARSTON INDUSTRIAL ESTATE
SWINDON
SN3 4DE
Other companies in E4
 
Previous Names
BACHES PLC18/02/2005
Filing Information
Company Number 05156468
Company ID Number 05156468
Date formed 2004-06-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2018
Account next due 22/03/2021
Latest return 17/06/2016
Return next due 15/07/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB839811302  
Last Datalog update: 2022-08-06 12:43:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TETRONICS HOLDINGS 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.

Company Officers of TETRONICS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
GARY JOHN HILLS
Company Secretary 2010-05-11
ANTHONY GORDON THORNE
Company Secretary 2004-06-21
ALEXANDER BARD
Director 2004-06-30
GARY JOHN HILLS
Director 2012-03-29
ANDREW EDWARD INSTANCE
Director 2016-08-11
HENRY LAFFERTY
Director 2004-06-21
PARIS MOAYEDI
Director 2004-06-21
GRAEME STUART RUMBOL
Director 2016-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
MARK DYSON
Director 2011-03-29 2012-04-12
ANTHONY GORDON THORNE
Director 2004-06-21 2004-07-12
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2004-06-17 2004-06-21
FORM 10 DIRECTORS FD LTD
Nominated Director 2004-06-17 2004-06-21
FORM 10 SECRETARIES FD LTD
Nominated Director 2004-06-17 2004-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY GORDON THORNE INVESTSELECT PUBLIC LIMITED COMPANY Company Secretary 2004-04-28 CURRENT 2004-02-23 Active - Proposal to Strike off
ANTHONY GORDON THORNE RA PROPERTIES (UK) LIMITED Company Secretary 2004-03-03 CURRENT 2003-07-29 Active
ANTHONY GORDON THORNE CONTINUITY COOPERATIVE LTD Company Secretary 1999-07-09 CURRENT 1999-07-06 Active
ANTHONY GORDON THORNE CREATIVE ACCOUNTING SERVICES LIMITED Company Secretary 1995-10-12 CURRENT 1995-03-21 Active
ALEXANDER BARD CROWN PLACE (EC2) LIMITED Director 2013-09-13 CURRENT 2013-09-13 Liquidation
ALEXANDER BARD NEWHAVEN NORTHSIDE LIMITED Director 2013-01-09 CURRENT 2013-01-09 Active
ALEXANDER BARD NEWHAVEN (LONDON) LIMITED Director 2012-07-24 CURRENT 2012-07-24 Active
ALEXANDER BARD ATKINSON REAL ESTATE NO. 1 LIMITED Director 2012-07-13 CURRENT 2011-04-01 Liquidation
ALEXANDER BARD EAST TWO DEVELOPMENTS LTD Director 2012-03-30 CURRENT 2012-03-30 Liquidation
ALEXANDER BARD BOLTBRIDGE LTD Director 2011-12-01 CURRENT 2004-11-22 Liquidation
ALEXANDER BARD ATKINSON REAL ESTATE NO. 3 LIMITED Director 2011-06-27 CURRENT 2011-04-01 Liquidation
ALEXANDER BARD ATKINSON REAL ESTATE NO. 2 LIMITED Director 2011-06-27 CURRENT 2011-04-01 Liquidation
ALEXANDER BARD ATKINSON REAL ESTATE NO. 4 LIMITED Director 2011-06-27 CURRENT 2011-04-01 Liquidation
ALEXANDER BARD PLOUGH YARD DEVELOPMENTS LTD Director 2011-06-10 CURRENT 2011-06-10 Liquidation
ALEXANDER BARD MAX BARNEY (EC2) LIMITED Director 2010-10-15 CURRENT 2010-10-15 Liquidation
ALEXANDER BARD INVESTSELECT PUBLIC LIMITED COMPANY Director 2004-06-01 CURRENT 2004-02-23 Active - Proposal to Strike off
ALEXANDER BARD DESCRIPTION LTD Director 2002-03-18 CURRENT 2001-05-08 Liquidation
ALEXANDER BARD SOLHURST LIMITED Director 2001-09-28 CURRENT 2001-05-10 Liquidation
ALEXANDER BARD ALL DAY ADVERTISING LTD Director 1999-05-20 CURRENT 1998-10-30 Liquidation
GARY JOHN HILLS PLATINUM RECOVERIES LIMITED Director 2013-02-14 CURRENT 2013-02-14 Liquidation
GARY JOHN HILLS TETRONICS TECHNOLOGIES LIMITED Director 2009-03-01 CURRENT 1999-12-30 Active - Proposal to Strike off
GARY JOHN HILLS TETRONICS NANO TECHNOLOGIES LIMITED Director 2009-03-01 CURRENT 2001-05-29 Active - Proposal to Strike off
GARY JOHN HILLS SACKVILLE SECRETARIES LIMITED Director 2009-01-26 CURRENT 2007-05-23 Active
GARY JOHN HILLS TETRONICS (INTERNATIONAL) LIMITED Director 2008-12-03 CURRENT 1964-07-09 Liquidation
ANDREW EDWARD INSTANCE ALNMARITEC MARINE SERVICES LIMITED Director 2016-11-04 CURRENT 2016-11-04 Active - Proposal to Strike off
ANDREW EDWARD INSTANCE CTRUK MARINE SERVICES LIMITED Director 2016-02-26 CURRENT 2016-02-26 Liquidation
ANDREW EDWARD INSTANCE ALNMARITEC LIMITED Director 2013-01-31 CURRENT 2006-03-09 Liquidation
ANDREW EDWARD INSTANCE THEATRE PLACE PROPERTIES LIMITED Director 2011-08-04 CURRENT 2000-08-11 Dissolved 2016-01-19
ANDREW EDWARD INSTANCE GLOBAL TOTE LIMITED Director 2010-03-05 CURRENT 1999-09-14 Dissolved 2013-08-13
ANDREW EDWARD INSTANCE W S 2011 (IN LIQUIDATION) LIMITED Director 2007-12-19 CURRENT 2004-04-05 Dissolved 2013-08-29
ANDREW EDWARD INSTANCE BONDFORCE LIMITED Director 2007-06-25 CURRENT 2007-06-12 Active
ANDREW EDWARD INSTANCE ORBITGLOW LIMITED Director 2002-02-04 CURRENT 1996-10-24 Dissolved 2017-06-13
ANDREW EDWARD INSTANCE HOPECROWN LIMITED Director 2002-02-04 CURRENT 2000-05-17 Dissolved 2017-06-13
ANDREW EDWARD INSTANCE IINASCORP LIMITED Director 2001-12-21 CURRENT 2001-11-29 Active - Proposal to Strike off
HENRY LAFFERTY BIKERS LEGAL DEFENCE LIMITED Director 2015-03-26 CURRENT 2000-10-13 Dissolved 2017-12-04
HENRY LAFFERTY BLD GROUP PLC Director 2015-01-01 CURRENT 2006-10-05 Dissolved 2016-08-10
HENRY LAFFERTY PLATINUM RECOVERIES LIMITED Director 2013-02-14 CURRENT 2013-02-14 Liquidation
HENRY LAFFERTY SACKVILLE SECRETARIES LIMITED Director 2007-05-23 CURRENT 2007-05-23 Active
HENRY LAFFERTY ADVANCED PLASMA POWER LIMITED Director 2006-02-22 CURRENT 2005-11-23 Active
HENRY LAFFERTY PLATINUM RECOVERIES LIMITED Director 2005-07-18 CURRENT 2005-07-18 Dissolved 2014-09-09
HENRY LAFFERTY TETRONICS (INTERNATIONAL) LIMITED Director 2005-01-18 CURRENT 1964-07-09 Liquidation
HENRY LAFFERTY INVESTSELECT PUBLIC LIMITED COMPANY Director 2004-04-28 CURRENT 2004-02-23 Active - Proposal to Strike off
PARIS MOAYEDI PLATINUM RECOVERIES LIMITED Director 2013-02-14 CURRENT 2013-02-14 Liquidation
PARIS MOAYEDI SACKVILLE SECRETARIES LIMITED Director 2007-05-23 CURRENT 2007-05-23 Active
PARIS MOAYEDI PLATINUM RECOVERIES LIMITED Director 2005-07-18 CURRENT 2005-07-18 Dissolved 2014-09-09
PARIS MOAYEDI TETRONICS (INTERNATIONAL) LIMITED Director 2005-01-18 CURRENT 1964-07-09 Liquidation
PARIS MOAYEDI INVESTSELECT PUBLIC LIMITED COMPANY Director 2004-04-28 CURRENT 2004-02-23 Active - Proposal to Strike off
PARIS MOAYEDI BRIDGE GREEN LIMITED Director 2004-01-16 CURRENT 2003-10-17 Active - Proposal to Strike off
GRAEME STUART RUMBOL VALUE MY CAT LIMITED Director 2015-07-13 CURRENT 2015-07-13 Active
GRAEME STUART RUMBOL PLATINUM RECOVERIES LIMITED Director 2015-01-01 CURRENT 2013-02-14 Liquidation
GRAEME STUART RUMBOL PLASMA PROCESSING UK LIMITED Director 2014-05-06 CURRENT 2010-03-30 Active - Proposal to Strike off
GRAEME STUART RUMBOL TETRONICS (INTERNATIONAL) LIMITED Director 2014-01-02 CURRENT 1964-07-09 Liquidation

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
2022-05-13COCOMPCompulsory winding up order
2021-12-10TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME STUART RUMBOL
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 17/06/21, WITH NO UPDATES
2020-12-22AA01Previous accounting period shortened from 29/12/19 TO 28/12/19
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES
2020-01-14SH02Consolidation of shares on 2019-12-13
2020-01-06TM02Termination of appointment of Anthony Gordon Thorne on 2019-12-13
2019-12-31AA01Previous accounting period extended from 29/06/19 TO 29/12/19
2019-12-27SH08Change of share class name or designation
2019-12-27SH10Particulars of variation of rights attached to shares
2019-12-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/19 FROM 43 Mornington Road Chingford London E4 7DT
2019-12-19PSC02Notification of Keech Furnace Technologies International Pte. Limited as a person with significant control on 2019-12-13
2019-12-19PSC07CESSATION OF PARVIZ MOAYEDI AS A PERSON OF SIGNIFICANT CONTROL
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR HENRY LAFFERTY
2019-12-19AP01DIRECTOR APPOINTED MR MARC CRAIG VEITCH
2019-12-19SH0113/12/19 STATEMENT OF CAPITAL GBP 8077687
2019-12-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN INSTANCE
2019-12-06PSC04Change of details for Mr Parviz Moayedi as a person with significant control on 2019-10-03
2019-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2019-11-12SH0103/10/19 STATEMENT OF CAPITAL GBP 8077586.68
2019-11-02RP04SH01Second filing of capital allotment of shares GBP447,928.08
2019-10-15RES13Resolutions passed:
  • Sec 190 loans and section 175 duty to avoid conflict of interests 03/10/2019
  • Resolution of removal of pre-emption rights
2019-10-08SH0101/07/15 STATEMENT OF CAPITAL GBP 447928.08
2019-07-04CH01Director's details changed for Mr Alexander Bard on 2012-04-15
2019-02-18AP01DIRECTOR APPOINTED SIR PETER JAMES MASON
2018-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 17/06/18, WITH NO UPDATES
2018-06-05CH01Director's details changed for Mr Gary John Hills on 2018-06-01
2017-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 17/06/17, WITH NO UPDATES
2017-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARVIZ MOAYEDI
2016-11-21AP01DIRECTOR APPOINTED MR ANDREW EDWARD INSTANCE
2016-11-21AP01DIRECTOR APPOINTED MR GRAEME STUART RUMBOL
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 442616.68
2016-07-15AR0117/06/16 ANNUAL RETURN FULL LIST
2015-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 051564680001
2015-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-07-24AUDAUDITOR'S RESIGNATION
2015-07-14AR0117/06/15 ANNUAL RETURN FULL LIST
2015-07-08SH02Sub-division of shares on 2015-06-22
2015-07-07SH08Change of share class name or designation
2015-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PARIS MOAYEDI / 25/06/2015
2015-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY LAFFERTY / 25/06/2015
2015-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER BARD / 25/06/2015
2015-06-24SH20Statement by Directors
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 442616.68
2015-06-24SH19Statement of capital on 2015-06-24 GBP 442,616.68
2015-06-24CAP-SSSolvency Statement dated 22/06/15
2015-06-24RES13SUB-DIVISION OF SHARES & SHARE PREMIUM ACCOUNT CANCELLED 22/06/2015
2015-06-24RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Sub-division of shares & share premium account cancelled 22/06/2015
  • Resolution of reduction in issued share capital
2015-06-15MARREREGISTRATION MEMORANDUM AND ARTICLES
2015-06-15CERT10Certificate of re-registration from Public Limited Company to Private
2015-06-15RES02Resolutions passed:
  • Resolution of re-registration
  • Resolution of re-registration
2015-06-15RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2015-04-10AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-12-19RP04SECOND FILING WITH MUD 17/06/14 FOR FORM AR01
2014-12-19ANNOTATIONClarification
2014-12-12AA01PREVSHO FROM 30/06/2014 TO 29/06/2014
2014-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY LAFFERTY / 17/10/2014
2014-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PARIS MOAYEDI / 17/10/2014
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 1770466.7
2014-07-28AR0117/06/14 FULL LIST
2014-07-28AR0117/06/14 FULL LIST
2014-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN HILLS / 03/04/2014
2014-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-11-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-11-19RES13INCREASE IN SHARE CAP/LOANS/ISSUE SHARES 25/06/2012
2013-11-13MISCAMENDING 288A FOR ALEXANDER BARD
2013-08-06AR0117/06/13 FULL LIST
2013-08-05CH03SECRETARY'S CHANGE OF PARTICULARS / GARY JOHN HILLS / 17/06/2013
2013-08-05SH0106/07/12 STATEMENT OF CAPITAL GBP 1770466.7
2012-12-28AA01CURREXT FROM 31/12/2012 TO 30/06/2013
2012-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER BARD / 10/09/2012
2012-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-18AR0117/06/12 FULL LIST
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK DYSON
2012-03-29AP01DIRECTOR APPOINTED MR GARY JOHN HILLS
2012-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DYSON / 29/03/2012
2012-03-29AP01DIRECTOR APPOINTED MARK DYSON
2012-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-23AR0117/06/11 FULL LIST
2010-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-12AR0117/06/10 FULL LIST
2010-05-11AP03SECRETARY APPOINTED GARY JOHN HILLS
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BARD / 01/11/2009
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BARD / 01/11/2009
2009-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-23363aRETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS
2009-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-12-30RES01ALTER ARTICLES 24/09/2008
2008-12-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-06-30363aRETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS
2007-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-08-23363aRETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS
2006-10-19288cDIRECTOR'S PARTICULARS CHANGED
2006-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-07-25RES13SUB DIVISION 14/11/05
2006-07-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-30363aRETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS
2005-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-07-28363aRETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS
2005-07-09288bDIRECTOR RESIGNED
2005-03-04225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04
2005-02-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-02-18CERTNMCOMPANY NAME CHANGED BACHES PLC CERTIFICATE ISSUED ON 18/02/05
2004-08-03122CONSO 24/06/04
2004-08-03123NC INC ALREADY ADJUSTED 24/06/04
2004-08-03RES04£ NC 250000/2000000
2004-08-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-16288bDIRECTOR RESIGNED
2004-07-16288aNEW DIRECTOR APPOINTED
2004-06-29288aNEW DIRECTOR APPOINTED
2004-06-29288aNEW SECRETARY APPOINTED
2004-06-29288aNEW DIRECTOR APPOINTED
2004-06-29288aNEW DIRECTOR APPOINTED
2004-06-25CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2004-06-25117APPLICATION COMMENCE BUSINESS
2004-06-22288bSECRETARY RESIGNED
2004-06-21288bDIRECTOR RESIGNED
2004-06-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to TETRONICS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2022-05-16
Petitions to Wind Up (Companies)2022-04-21
Fines / Sanctions
No fines or sanctions have been issued against TETRONICS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of TETRONICS HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of TETRONICS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TETRONICS HOLDINGS LIMITED
Trademarks
We have not found any records of TETRONICS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TETRONICS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as TETRONICS HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where TETRONICS HOLDINGS 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 TETRONICS HOLDINGS 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 TETRONICS HOLDINGS 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.