You are here: bizstats.co.uk > a-z index > T list > TG list

Tge Process Engineering Ltd COOKSTOWN


Founded in 2016, Tge Process Engineering, classified under reg no. NI641795 is an active company. Currently registered at 45 Church Heights BT80 8GZ, Cookstown the company has been in the business for 8 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2020-10-16 Tge Process Engineering Ltd is no longer carrying the name Martec Engineering.

The company has 2 directors, namely Mark T., Sarah T.. Of them, Mark T., Sarah T. have been with the company the longest, being appointed on 28 October 2016. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Tge Process Engineering Ltd Address / Contact

Office Address 45 Church Heights
Town Cookstown
Post code BT80 8GZ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI641795
Date of Incorporation Fri, 28th Oct 2016
Industry Other engineering activities
End of financial Year 31st December
Company age 8 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 Fri, 10th Nov 2023 (2023-11-10)
Last confirmation statement dated Thu, 27th Oct 2022

Company staff

Mark T.

Position: Director

Appointed: 28 October 2016

Sarah T.

Position: Director

Appointed: 28 October 2016

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we researched, there is Mark T. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Sarah-Jane T. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark T.

Notified on 28 October 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
50,01-75% shares
right to appoint and remove directors

Sarah-Jane T.

Notified on 28 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Martec Engineering October 16, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-31
Net Worth100
Balance Sheet
Net Assets Liabilities Including Pension Asset Liability100
Reserves/Capital
Shareholder Funds100
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset100
Number Shares Allotted100
Par Value Share1
Share Capital Allotted Called Up Paid100

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Persons with significant control
Registered office address changed from 45 Church Heights Cookstown Co. Tyrone BT80 8GZ Northern Ireland to 54 the Dales Cookstown Co Tyrone BT80 8TF on 2024-02-14
filed on: 14th, February 2024
Free Download (1 page)

Company search

Advertisements