Tetra (UK) Limited FAILSWORTH


Founded in 2002, Tetra (UK), classified under reg no. 04601572 is an active company. Currently registered at Regent Mill M35 0HS, Failsworth the company has been in the business for 22 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

Currently there are 2 directors in the the firm, namely Robin N. and Benjamin G.. In addition one secretary - Benjamin G. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tetra (UK) Limited Address / Contact

Office Address Regent Mill
Office Address2 Fir St
Town Failsworth
Post code M35 0HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04601572
Date of Incorporation Tue, 26th Nov 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Robin N.

Position: Director

Appointed: 29 December 2021

Benjamin G.

Position: Director

Appointed: 20 November 2017

Benjamin G.

Position: Secretary

Appointed: 30 November 2016

Frazer Y.

Position: Director

Appointed: 19 December 2019

Resigned: 29 December 2021

Christopher B.

Position: Director

Appointed: 27 April 2012

Resigned: 19 December 2019

Andrew S.

Position: Director

Appointed: 27 April 2012

Resigned: 30 November 2016

Andrew S.

Position: Secretary

Appointed: 27 April 2012

Resigned: 30 November 2016

Jochem V.

Position: Director

Appointed: 24 February 2010

Resigned: 27 April 2012

Detlef T.

Position: Director

Appointed: 24 February 2010

Resigned: 01 October 2011

Christopher H.

Position: Director

Appointed: 12 January 2004

Resigned: 24 February 2010

David P.

Position: Director

Appointed: 30 July 2003

Resigned: 27 April 2012

Clifford N.

Position: Director

Appointed: 30 July 2003

Resigned: 31 December 2003

Duncan G.

Position: Secretary

Appointed: 30 July 2003

Resigned: 27 April 2012

Newton A.

Position: Director

Appointed: 26 November 2002

Resigned: 30 July 2003

Lars F.

Position: Secretary

Appointed: 26 November 2002

Resigned: 30 July 2003

Franz S.

Position: Director

Appointed: 26 November 2002

Resigned: 30 July 2003

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we identified, there is Aag Uk Holding Limited from Manchester, England. The abovementioned PSC is classified as "a private limited company", 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 PSC register is Armored Auto Uk Limited that entered Manchester, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Spectrum Brands (Uk) Limited, who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Aag Uk Holding Limited

Regent Mill Fir Street, Failsworth, Manchester, M35 0HS, England

Legal authority United Kingdom
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 07403300
Notified on 25 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Armored Auto Uk Limited

Regent Mill Fir Street, Failsworth, Manchester, M35 0HS, England

Legal authority United Kingdom
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 02362589
Notified on 29 July 2018
Ceased on 25 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Spectrum Brands (Uk) Limited

Regent Mill Fir Street, Failsworth, Manchester, M35 0HS, United Kingdom

Legal authority English
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 02394603
Notified on 30 June 2016
Ceased on 29 July 2018
Nature of control: significiant influence or control
right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/09/30
filed on: 9th, December 2023
Free Download (6 pages)

Company search

Advertisements