Tate Technical Services Limited

DataGardener
tate technical services limited
live
Small

Tate Technical Services Limited

08221080Private Limited With Share Capital

Demar House 14 Church Road, East Wittering, Chichester, PO208PS
Incorporated

19/09/2012

Company Age

13 years

Directors

2

Employees

26

SIC Code

81100

Risk

low risk

Company Overview

Registration, classification & business activity

Tate Technical Services Limited (08221080) is a private limited with share capital incorporated on 19/09/2012 (13 years old) and registered in chichester, PO208PS. The company operates under SIC code 81100 - combined facilities support activities.

Tate technical services limited is a specialist rail contractor who supports network rail and its supply chain in mechanical and electrical projects. as a company, we believe in our quality vision which is integrated into all parts of the business. we offer full heating ventilation and air condition...

Private Limited With Share Capital
SIC: 81100
Small
Incorporated 19/09/2012
PO208PS
26 employees

Financial Overview

Total Assets

£1.95M

Liabilities

£979.4K

Net Assets

£971.9K

Est. Turnover

£3.50M

AI Estimated
Unreported
Cash

£39.8K

Key Metrics

26

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

61
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-04-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-04-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-03-2026
Change Person Director Company With Change Date
Category:Officers
Date:26-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:08-08-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:04-02-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-01-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-10-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-10-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-10-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-08-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:27-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:16-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:15-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-09-2022
Change Person Director Company With Change Date
Category:Officers
Date:20-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:12-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:13-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:19-09-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:02-01-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-11-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:29-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:26-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:26-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:29-03-2016
Capital Allotment Shares
Category:Capital
Date:13-01-2016
Resolution
Category:Resolution
Date:27-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-10-2013
Incorporation Company
Category:Incorporation
Date:19-09-2012

Import / Export

Imports
12 Months1
60 Months3
Exports
12 Months0
60 Months0

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date18/03/2026
Latest Accounts31/03/2025

Trading Addresses

Demar House 14 Church Road, East Wittering, Chichester, Po20 8Ps, PO208PSRegistered

Contact

01992301502
tateheatingcooling.com
Demar House 14 Church Road, East Wittering, Chichester, PO208PS