Tetra Tech Uk Holdings Limited READING


Tetra Tech Uk Holdings started in year 2006 as Private Limited Company with registration number 05909611. The Tetra Tech Uk Holdings company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Reading at 1 Northfield Road. Postal code: RG1 8AH. Since May 8, 2019 Tetra Tech Uk Holdings Limited is no longer carrying the name Coffey Uk.

At present there are 3 directors in the the company, namely James L., Benjamin W. and Richard L.. In addition 2 active secretaries, Andrew M. and Preston H. were appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tetra Tech Uk Holdings Limited Address / Contact

Office Address 1 Northfield Road
Town Reading
Post code RG1 8AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05909611
Date of Incorporation Thu, 17th Aug 2006
Industry Activities of head offices
End of financial Year 30th September
Company age 18 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Andrew M.

Position: Secretary

Appointed: 05 October 2023

James L.

Position: Director

Appointed: 23 August 2022

Preston H.

Position: Secretary

Appointed: 01 April 2019

Benjamin W.

Position: Director

Appointed: 20 March 2017

Richard L.

Position: Director

Appointed: 20 March 2017

Steven B.

Position: Director

Appointed: 15 May 2019

Resigned: 27 September 2019

Danny B.

Position: Director

Appointed: 15 May 2019

Resigned: 27 September 2019

Richard L.

Position: Secretary

Appointed: 20 March 2017

Resigned: 31 March 2019

Keith O.

Position: Director

Appointed: 20 March 2017

Resigned: 09 March 2022

Ronald C.

Position: Secretary

Appointed: 25 March 2016

Resigned: 20 March 2017

Ronald C.

Position: Director

Appointed: 25 March 2016

Resigned: 20 March 2017

Danny B.

Position: Director

Appointed: 25 March 2016

Resigned: 20 March 2017

Ranjan R.

Position: Secretary

Appointed: 27 April 2015

Resigned: 26 February 2016

John D.

Position: Director

Appointed: 15 February 2012

Resigned: 18 January 2016

Julie L.

Position: Secretary

Appointed: 15 February 2012

Resigned: 01 March 2012

Jennifer W.

Position: Secretary

Appointed: 28 January 2011

Resigned: 18 January 2016

Urs M.

Position: Director

Appointed: 22 December 2010

Resigned: 20 March 2017

Stephen W.

Position: Director

Appointed: 25 September 2007

Resigned: 22 December 2010

Roger O.

Position: Director

Appointed: 25 September 2007

Resigned: 23 February 2011

Jeffrey P.

Position: Secretary

Appointed: 17 September 2007

Resigned: 28 January 2011

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 17 August 2006

Resigned: 17 August 2006

Robert S.

Position: Director

Appointed: 17 August 2006

Resigned: 10 September 2014

Hanover Secretaries Limited

Position: Corporate Secretary

Appointed: 17 August 2006

Resigned: 17 September 2007

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 August 2006

Resigned: 17 August 2006

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats found, there is Tetra Tech, Inc. from Pasadena, United States. The abovementioned PSC is classified as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tetra Tech, Inc.

3475 East Foothill Boulevard, Pasadena, California, 91107, United States

Legal authority Delaware
Legal form Corporation
Country registered Delaware
Place registered Secretary Of State, Delaware
Registration number 2151089
Notified on 6 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Coffey Uk May 8, 2019

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Resolutions: Resolution
filed on: 11th, October 2023
Free Download (2 pages)

Company search

Advertisements