UKBizDB.co.uk

TECFORM ENGINEERING LIMITED

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

This company is commonly known as Tecform Engineering Limited. The company was founded 24 years ago and was given the registration number 03929640. The firm's registered office is in BERKSHIRE. You can find them at 11 Castle Hill, Maidenhead, Berkshire, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:TECFORM ENGINEERING LIMITED
Company Number:03929640
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:11 Castle Hill, Maidenhead, Berkshire, SL6 4AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Colemans Moor Lane, Woodley, Reading, RG5 4BU

Director01 August 2000Active
11 Castle Hill, Maidenhead, England, SL6 4AA

Secretary21 February 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary21 February 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director21 February 2000Active
37 Harcourt Road, Dorney Reach, Maidenhead, SL6 0DT

Director21 February 2000Active
11 Castle Hill, Maidenhead, England, SL6 4AA

Director21 February 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director21 February 2000Active

People with Significant Control

Mrs Angela Penelope Pitura
Notified on:05 November 2021
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:United Kingdom
Address:1 Queen Street, Lydney, United Kingdom, GL15 5LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Czeslaw Jerzy Pitura
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:England
Address:11 Castle Hill, Maidenhead, England, SL6 4AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Glenys Stoughton
Notified on:06 April 2016
Status:Active
Date of birth:September 1939
Nationality:British
Country of residence:United Kingdom
Address:24 Whitchurch Close, Maidenhead, United Kingdom, SL6 7TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Terry James Croft
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:16 Colemansmoor Lane, Woodley, Reading, England, RG5 4BU
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-27Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Persons with significant control

Notification of a person with significant control.

Download
2022-12-14Persons with significant control

Cessation of a person with significant control.

Download
2022-09-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2021-07-07Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-03Officers

Termination secretary company with name termination date.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Persons with significant control

Change to a person with significant control.

Download
2020-10-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-21Officers

Termination director company with name termination date.

Download
2020-02-07Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-03Persons with significant control

Change to a person with significant control.

Download
2019-06-03Officers

Change person director company with change date.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-04Officers

Change person secretary company with change date.

Download
2018-08-31Officers

Change person director company with change date.

Download
2018-08-31Persons with significant control

Change to a person with significant control.

Download
2018-02-21Confirmation statement

Confirmation statement with updates.

Download
2017-11-09Accounts

Accounts with accounts type unaudited abridged.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.