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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hitchcock House, Hilltop Park, Devizes Road, Salisbury, United Kingdom, SP3 4UF | Director | 13 January 2021 | Active |
Leat House Scotts Hill, Donmead St Andrew, Shaftesbury, SP7 9EP | Secretary | 14 June 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 11 June 1999 | Active |
College Chambers New Street, Salisbury, SP1 2LY | Corporate Secretary | 11 June 1999 | Active |
Units 3 & 4, Castle Gate Business Park, Old, Sarum, Salisbury, SP4 6QX | Director | 15 July 2016 | Active |
35 Elm Drive, St. Albans, AL4 0EJ | Director | 14 June 1999 | Active |
The Wool House, Netton, Salisbury, SP4 6AW | Director | 14 June 1999 | Active |
Leat House Scotts Hill, Donmead St Andrew, Shaftesbury, SP7 9EP | Director | 14 June 1999 | Active |
Leat House Scotts Hills, Donhead St Andrew, Shaftesbury, SP7 9EP | Director | 14 June 1999 | Active |
Units 3 & 4, Castle Gate Business Park, Old, Sarum, Salisbury, SP4 6QX | Director | 01 June 2015 | Active |
Director Generals House, Rockstone Place, Southampton, SO15 2EP | Director | 11 June 1999 | Active |
Units 3 & 4, Castle Gate Business Park, Old, Sarum, Salisbury, SP4 6QX | Director | 27 September 2019 | Active |
Tk Sports Gmbh | ||
Notified on | : | 05 June 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | 23-25, Gutenbergstrasse, Mannheim, Germany, 68167 |
Nature of 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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-23 | Accounts | Change account reference date company previous shortened. | Download |
2022-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-18 | Officers | Termination director company with name termination date. | Download |
2021-01-15 | Officers | Appoint person director company with name date. | Download |
2020-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-06 | Officers | Termination director company with name termination date. | Download |
2019-10-09 | Officers | Appoint person director company with name date. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-02 | Officers | Termination director company with name termination date. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-30 | Officers | Change person director company with change date. | Download |
2017-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.