ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tecl Holdings Limited

Tecl Holdings Limited is an active company incorporated on 17 July 2012 with the registered office located in Leeds, West Yorkshire. Tecl Holdings Limited was registered 13 years ago.
Status
Active
Active since 8 years ago
Company No
08146426
Private limited company
Age
13 years
Incorporated 17 July 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 November 2024 (10 months ago)
Next confirmation dated 14 November 2025
Due by 28 November 2025 (2 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 31 Jul30 Jul 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 30 July 2025
Due by 30 April 2026 (7 months remaining)
Contact
Address
Turing House 1st Floor
120 Milshaw
Beeston
Leeds
LS11 8LZ
United Kingdom
Address changed on 12 Dec 2023 (1 year 9 months ago)
Previous address was Turing House 1st Floor 120 Milshaw Beeston Leeds LS10 1AD United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
2
Director • PSC • British • Lives in England • Born in Sep 1969
Director • British • Lives in England • Born in Aug 1982
Director • British • Lives in UK • Born in Jan 1975
Director • British • Lives in United Arab Emirates • Born in Nov 1987
Mr Damien James McKenna
PSC • British • Lives in United Arab Emirates • Born in Nov 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Thermal Engineering Contracts Ltd
Mr Mark Andrew Humphrey, , and 1 more are mutual people.
Active
Boris Software Limited
Mr Mark Andrew Humphrey is a mutual person.
Active
Tecl Fire Protection Limited
Mr Mark Andrew Humphrey is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jul 2024
For period 30 Jul30 Jul 2024
Traded for 12 months
Cash in Bank
£119.97K
Decreased by £322.61K (-73%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£677.98K
Increased by £103.49K (+18%)
Total Liabilities
-£310.2K
Increased by £6.84K (+2%)
Net Assets
£367.78K
Increased by £96.66K (+36%)
Debt Ratio (%)
46%
Decreased by 7.05% (-13%)
Latest Activity
Mr Damien James Mckenna (PSC) Details Changed
2 Months Ago on 9 Jul 2025
Damien James Mckenna Details Changed
2 Months Ago on 9 Jul 2025
Abridged Accounts Submitted
4 Months Ago on 28 Apr 2025
Confirmation Submitted
9 Months Ago on 11 Dec 2024
Abridged Accounts Submitted
1 Year 4 Months Ago on 26 Apr 2024
Mr Mark Andrew Humphrey (PSC) Details Changed
1 Year 9 Months Ago on 12 Dec 2023
Mr Damien James Mckenna (PSC) Details Changed
1 Year 9 Months Ago on 12 Dec 2023
Registered Address Changed
1 Year 9 Months Ago on 12 Dec 2023
Mr Mark Andrew Humphrey Details Changed
1 Year 9 Months Ago on 12 Dec 2023
Mr Mark Andrew Humphrey (PSC) Details Changed
1 Year 9 Months Ago on 12 Dec 2023
Get Credit Report
Discover Tecl Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Damien James Mckenna as a person with significant control on 9 July 2025
Submitted on 10 Jul 2025
Director's details changed for Damien James Mckenna on 9 July 2025
Submitted on 9 Jul 2025
Unaudited abridged accounts made up to 30 July 2024
Submitted on 28 Apr 2025
Confirmation statement made on 14 November 2024 with no updates
Submitted on 11 Dec 2024
Unaudited abridged accounts made up to 30 July 2023
Submitted on 26 Apr 2024
Change of details for Mr Damien James Mckenna as a person with significant control on 12 December 2023
Submitted on 13 Dec 2023
Change of details for Mr Mark Andrew Humphrey as a person with significant control on 12 December 2023
Submitted on 13 Dec 2023
Director's details changed for Damien James Mckenna on 12 December 2023
Submitted on 12 Dec 2023
Director's details changed for Mrs Victoria Francis Mckenna on 12 December 2023
Submitted on 12 Dec 2023
Registered office address changed from Turing House 1st Floor 120 Milshaw Beeston Leeds LS10 1AD United Kingdom to Turing House 1st Floor 120 Milshaw Beeston Leeds LS11 8LZ on 12 December 2023
Submitted on 12 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year