UKBizDB.co.uk

T K HOCKEY (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as T K Hockey (uk) Limited. The company was founded 24 years ago and was given the registration number 03788192. The firm's registered office is in SARUM, SALISBURY. You can find them at Units 3 & 4, Castle Gate Business Park, Old, Sarum, Salisbury, Wiltshire. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:T K HOCKEY (UK) LIMITED
Company Number:03788192
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:Units 3 & 4, Castle Gate Business Park, Old, Sarum, Salisbury, Wiltshire, SP4 6QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hitchcock House, Hilltop Park, Devizes Road, Salisbury, United Kingdom, SP3 4UF

Director13 January 2021Active
Leat House Scotts Hill, Donmead St Andrew, Shaftesbury, SP7 9EP

Secretary14 June 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 June 1999Active
College Chambers New Street, Salisbury, SP1 2LY

Corporate Secretary11 June 1999Active
Units 3 & 4, Castle Gate Business Park, Old, Sarum, Salisbury, SP4 6QX

Director15 July 2016Active
35 Elm Drive, St. Albans, AL4 0EJ

Director14 June 1999Active
The Wool House, Netton, Salisbury, SP4 6AW

Director14 June 1999Active
Leat House Scotts Hill, Donmead St Andrew, Shaftesbury, SP7 9EP

Director14 June 1999Active
Leat House Scotts Hills, Donhead St Andrew, Shaftesbury, SP7 9EP

Director14 June 1999Active
Units 3 & 4, Castle Gate Business Park, Old, Sarum, Salisbury, SP4 6QX

Director01 June 2015Active
Director Generals House, Rockstone Place, Southampton, SO15 2EP

Director11 June 1999Active
Units 3 & 4, Castle Gate Business Park, Old, Sarum, Salisbury, SP4 6QX

Director27 September 2019Active

People with Significant Control

Tk Sports Gmbh
Notified on:05 June 2023
Status:Active
Country of residence:Germany
Address:23-25, Gutenbergstrasse, Mannheim, Germany, 68167
Nature of control:
  • Significant influence or control
Mr Axel Schröder
Notified on:11 September 2020
Status:Active
Date of birth:November 1969
Nationality:German
Address:Units 3 & 4, Sarum, Salisbury, SP4 6QX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas Michael Kille
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:German
Country of residence:United Kingdom
Address:Units 3 &, 4, Sarum, Salisbury, United Kingdom, SP4 6QX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Peter Anthony Shaun Curtis
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:United Kingdom
Address:The Wool House, Netton, Salisbury, United Kingdom, SP4 6AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-20Accounts

Accounts with accounts type micro entity.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Persons with significant control

Cessation of a person with significant control.

Download
2023-06-08Persons with significant control

Notification of a person with significant control.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Persons with significant control

Change to a person with significant control.

Download
2022-03-23Accounts

Change account reference date company previous shortened.

Download
2022-01-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-01-18Officers

Termination director company with name termination date.

Download
2021-01-15Officers

Appoint person director company with name date.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Persons with significant control

Notification of a person with significant control.

Download
2020-10-02Persons with significant control

Cessation of a person with significant control.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Officers

Termination director company with name termination date.

Download
2019-10-09Officers

Appoint person director company with name date.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-11-02Officers

Termination director company with name termination date.

Download
2018-05-30Confirmation statement

Confirmation statement with updates.

Download
2018-05-30Officers

Change person director company with change date.

Download
2017-11-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.