Teccare Group Limited ST. ALBANS


Teccare Group started in year 2007 as Private Limited Company with registration number 06185725. The Teccare Group company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in St. Albans at 2nd Floor. Postal code: AL1 3RD. Since March 2, 2021 Teccare Group Limited is no longer carrying the name Talley Environmental Care.

At present there are 5 directors in the the company, namely Douglas K., John E. and Gary B. and others. In addition one secretary - Douglas K. - is with the firm. 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.

Teccare Group Limited Address / Contact

Office Address 2nd Floor
Office Address2 4 Beaconsfield Road
Town St. Albans
Post code AL1 3RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06185725
Date of Incorporation Tue, 27th Mar 2007
Industry Manufacture of pharmaceutical preparations
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Douglas K.

Position: Director

Appointed: 07 May 2020

Douglas K.

Position: Secretary

Appointed: 07 May 2020

John E.

Position: Director

Appointed: 19 April 2007

Gary B.

Position: Director

Appointed: 19 April 2007

Christopher E.

Position: Director

Appointed: 19 April 2007

Robert T.

Position: Director

Appointed: 19 April 2007

Kevin M.

Position: Director

Appointed: 23 April 2009

Resigned: 18 February 2021

Martin W.

Position: Secretary

Appointed: 19 April 2007

Resigned: 07 May 2020

Christopher E.

Position: Secretary

Appointed: 27 March 2007

Resigned: 19 April 2007

Martin W.

Position: Director

Appointed: 27 March 2007

Resigned: 07 May 2020

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As BizStats researched, there is Aspire Technology Group Ltd from Lymington, England. The abovementioned PSC is categorised as "a limited by shares", 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. Another entity in the persons with significant control register is John E. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Chris E., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Aspire Technology Group Ltd

Teccare Gordleton Industrial Estate, Hannah Way, Lymington, Hampshire, SO41 8JD, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11334851
Notified on 21 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John E.

Notified on 6 April 2016
Ceased on 21 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Chris E.

Notified on 6 April 2016
Ceased on 21 August 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Gary B.

Notified on 6 April 2016
Ceased on 21 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Talley Environmental Care March 2, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-31
Net Worth113 859-138 299
Balance Sheet
Cash Bank In Hand41 45545 519
Current Assets808 2531 200 717
Debtors692 1011 043 318
Stocks Inventory74 697111 880
Tangible Fixed Assets389 744415 991
Reserves/Capital
Called Up Share Capital100100
Profit Loss Account Reserve113 759-138 399
Shareholder Funds113 859-138 299
Other
Creditors Due After One Year57 74534 835
Creditors Due Within One Year995 2251 720 172
Deferred Tax Liability31 168 
Net Assets Liability Excluding Pension Asset Liability113 859-138 299
Net Current Assets Liabilities-186 972-519 455
Number Shares Allotted 1 400
Par Value Share 0
Share Capital Allotted Called Up Paid1414
Tangible Fixed Assets Additions 110 819
Tangible Fixed Assets Cost Or Valuation454 456565 275
Tangible Fixed Assets Depreciation64 712149 284
Tangible Fixed Assets Depreciation Charged In Period 84 572
Total Assets Less Current Liabilities202 772-103 464

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, September 2023
Free Download (15 pages)

Company search