Company NameTTE Technical (UK) Ltd.
DirectorsRobert Andrew Davies and Zoe Ann Lewis
Company StatusActive
Company Number07175447
CategoryPrivate Limited Company
Incorporation Date3 March 2010(14 years, 1 month ago)
Previous NameInfinite Learning And Development Ltd

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Robert Andrew Davies
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2019(9 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleDirector, Consultant And Chartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEdison House Middlesbrough Road East
South Bank
Middlesbrough
TS6 6TZ
Director NameMrs Zoe Ann Lewis
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2019(9 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RolePrincipal/Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressEdison House Middlesbrough Road East
South Bank
Middlesbrough
TS6 6TZ
Director NameMr Geoffrey Martin Dunn
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(same day as company formation)
RoleApprentice Development Manager
Country of ResidenceEngland
Correspondence AddressLearning Centre Of Light Judson Road
North West Industrial Estate
Peterlee
Durham
SR8 2QJ
Director NameMr Thomas Edward Robinson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(same day as company formation)
RoleResources Manager
Country of ResidenceEngland
Correspondence AddressLearning Centre Of Light Judson Road
North West Industrial Estate
Peterlee
Durham
SR8 2QJ
Director NameMr David Keith Corbett
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(same day as company formation)
RoleOperations And Business Development
Country of ResidenceEngland
Correspondence AddressLearning Centre Of Light Judson Road
North West Industrial Estate
Peterlee
Durham
SR8 2QJ
Director NameMrs Valerie Anne Marley
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(same day as company formation)
RoleHr And Finance Manager
Country of ResidenceEngland
Correspondence AddressLearning Centre Of Light Judson Road
North West Industrial Estate
Peterlee
Durham
SR8 2QJ
Director NameMs Julie Thompson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(same day as company formation)
RoleQuality And Curriculum Manager
Country of ResidenceEngland
Correspondence AddressLearning Centre Of Light Judson Road
North West Industrial Estate
Peterlee
Durham
SR8 2QJ
Secretary NameMrs Valerie Anne Marley
StatusResigned
Appointed03 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressLearning Centre Of Light Judson Road
North West Industrial Estate
Peterlee
Durham
SR8 2QJ
Director NameMr John Philip Arbuckle
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2018(8 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 December 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressEdison House Middlesbrough Road East
South Bank
Middlesbrough
TS6 6TZ
Director NameMr Steven John Grant
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2018(8 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 October 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEdison House Middlesbrough Road East
South Bank
Middlesbrough
TS6 6TZ
Director NameMr Keith Leslie
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2018(8 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdison House Middlesbrough Road East
South Bank
Middlesbrough
TS6 6TZ
Director NameMs Sara Louise Marshall
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2018(8 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 December 2019)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdison House Middlesbrough Road East
South Bank
Middlesbrough
TS6 6TZ
Director NameMs Andrea Preston
Date of BirthOctober 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed11 July 2018(8 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 December 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEdison House Middlesbrough Road East
South Bank
Middlesbrough
TS6 6TZ
Director NameMr Alan Campbell Stevenson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2018(8 years, 9 months after company formation)
Appointment Duration1 year (resigned 13 December 2019)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressEdison House Middlesbrough Road East
South Bank
Middlesbrough
TS6 6TZ
Secretary NameCarolyn Suzanne Kipling
StatusResigned
Appointed13 December 2019(9 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 July 2021)
RoleCompany Director
Correspondence AddressEdison House Middlesbrough Road East
South Bank
Middlesbrough
TS6 6TZ

Contact

Websiteildnortheast.co.uk
Email address[email protected]
Telephone0191 5692266
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressEdison House Middlesbrough Road East
South Bank
Middlesbrough
TS6 6TZ
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardSouth Bank
Built Up AreaTeesside

Shareholders

125 at £1David Keith Corbett
33.33%
Ordinary
125 at £1Julie Thompson
33.33%
Ordinary
125 at £1Valerie Anne Marley
33.33%
Ordinary

Financials

Year2014
Net Worth£6,671
Cash£11,767
Current Liabilities£56,714

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return3 March 2024 (1 month, 2 weeks ago)
Next Return Due17 March 2025 (11 months from now)

Filing History

4 January 2024Accounts for a small company made up to 31 July 2023 (21 pages)
7 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
2 March 2023Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE (1 page)
25 January 2023Accounts for a small company made up to 31 July 2022 (22 pages)
11 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
7 February 2022Full accounts made up to 31 July 2021 (21 pages)
19 July 2021Termination of appointment of Carolyn Suzanne Kipling as a secretary on 16 July 2021 (1 page)
1 April 2021Full accounts made up to 31 July 2020 (21 pages)
24 March 2021Notification of a person with significant control statement (2 pages)
24 March 2021Cessation of The Further Education Corporation of Middlesbrough College as a person with significant control on 13 December 2019 (1 page)
24 March 2021Cessation of A Person with Significant Control as a person with significant control on 13 December 2019 (1 page)
15 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
15 January 2021Previous accounting period shortened from 30 November 2020 to 31 July 2020 (1 page)
13 October 2020Accounts for a small company made up to 30 November 2019 (9 pages)
26 March 2020Previous accounting period shortened from 28 February 2020 to 30 November 2019 (3 pages)
5 March 2020Confirmation statement made on 3 March 2020 with updates (4 pages)
4 March 2020Accounts for a small company made up to 28 February 2019 (8 pages)
21 January 2020Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
21 January 2020Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
19 December 2019Appointment of Mrs Zoe Ann Lewis as a director on 13 December 2019 (2 pages)
19 December 2019Termination of appointment of Andrea Preston as a director on 13 December 2019 (1 page)
19 December 2019Termination of appointment of Keith Leslie as a director on 13 December 2019 (1 page)
19 December 2019Appointment of Carolyn Suzanne Kipling as a secretary on 13 December 2019 (2 pages)
19 December 2019Termination of appointment of Sara Louise Marshall as a director on 13 December 2019 (1 page)
19 December 2019Appointment of Mr Robert Andrew Davies as a director on 13 December 2019 (2 pages)
19 December 2019Termination of appointment of John Philip Arbuckle as a director on 13 December 2019 (1 page)
19 December 2019Termination of appointment of Alan Campbell Stevenson as a director on 13 December 2019 (1 page)
18 December 2019Notification of The Further Education Corporation of Middlesbrough College as a person with significant control on 13 December 2019 (2 pages)
18 December 2019Cessation of Tte Technical Institute as a person with significant control on 13 December 2019 (1 page)
17 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-13
(3 pages)
7 November 2019Change of details for The Tte Technical Training Group as a person with significant control on 7 November 2019 (2 pages)
23 October 2019Termination of appointment of Steven John Grant as a director on 10 October 2019 (1 page)
12 August 2019Change of accounting reference date (3 pages)
19 July 2019Previous accounting period shortened from 11 July 2019 to 30 August 2018 (3 pages)
8 July 2019Total exemption full accounts made up to 11 July 2018 (9 pages)
10 April 2019Previous accounting period shortened from 31 August 2018 to 11 July 2018 (3 pages)
4 April 2019Confirmation statement made on 3 March 2019 with updates (4 pages)
11 February 2019Appointment of Mr Alan Campbell Stevenson as a director on 3 December 2018 (2 pages)
17 July 2018Appointment of Ms Sara Louise Marshall as a director on 11 July 2018 (2 pages)
17 July 2018Termination of appointment of Valerie Anne Marley as a secretary on 11 July 2018 (1 page)
17 July 2018Termination of appointment of David Keith Corbett as a director on 11 July 2018 (1 page)
17 July 2018Cessation of Julie Thompson as a person with significant control on 11 July 2018 (1 page)
17 July 2018Registered office address changed from , Learning Centre of Light Judson Road, North West Industrial Estate, Peterlee, Durham, SR8 2QJ to Edison House Middlesbrough Road East South Bank Middlesbrough TS6 6TZ on 17 July 2018 (1 page)
17 July 2018Notification of The Tte Technical Training Group as a person with significant control on 11 July 2018 (2 pages)
17 July 2018Termination of appointment of Valerie Anne Marley as a director on 11 July 2018 (1 page)
17 July 2018Current accounting period extended from 31 March 2018 to 31 August 2018 (1 page)
17 July 2018Appointment of Mr Keith Leslie as a director on 11 July 2018 (2 pages)
17 July 2018Cessation of Valerie Anne Marley as a person with significant control on 11 July 2018 (1 page)
17 July 2018Appointment of Steven John Grant as a director on 11 July 2018 (2 pages)
17 July 2018Cessation of David Keith Corbett as a person with significant control on 11 July 2018 (1 page)
17 July 2018Termination of appointment of Julie Thompson as a director on 11 July 2018 (1 page)
17 July 2018Appointment of Mrs Andrea Preston as a director on 11 July 2018 (2 pages)
17 July 2018Appointment of Mr John Philip Arbuckle as a director on 11 July 2018 (2 pages)
3 July 2018Cancellation of shares. Statement of capital on 1 September 2011
  • GBP 375
(4 pages)
18 June 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 March 2018Change of details for Mrs Valerie Anne Marley as a person with significant control on 6 March 2018 (2 pages)
6 March 2018Change of details for Ms Julie Thompson as a person with significant control on 6 March 2018 (2 pages)
6 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
6 March 2018Change of details for Mr David Keith Corbett as a person with significant control on 6 March 2018 (2 pages)
18 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 March 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
13 March 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
8 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 375
(6 pages)
4 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 375
(6 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 375
(6 pages)
5 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 375
(6 pages)
5 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 375
(6 pages)
23 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 375
(6 pages)
19 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 375
(6 pages)
19 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 375
(6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 October 2011Purchase of own shares. (3 pages)
25 October 2011Purchase of own shares. (3 pages)
10 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
10 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
10 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
30 September 2010Termination of appointment of Geoffrey Dunn as a director (1 page)
30 September 2010Termination of appointment of Thomas Robinson as a director (1 page)
30 September 2010Termination of appointment of Geoffrey Dunn as a director (1 page)
30 September 2010Termination of appointment of Thomas Robinson as a director (1 page)
2 June 2010Termination of appointment of Geoffrey Dunn as a director (2 pages)
2 June 2010Termination of appointment of Geoffrey Dunn as a director (2 pages)
2 June 2010Termination of appointment of Thomas Robinson as a director (2 pages)
2 June 2010Termination of appointment of Thomas Robinson as a director (2 pages)
3 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
3 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)