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.
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 | : |
|
Registered Address | : | 11 Castle Hill, Maidenhead, Berkshire, SL6 4AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16 Colemans Moor Lane, Woodley, Reading, RG5 4BU | Director | 01 August 2000 | Active |
11 Castle Hill, Maidenhead, England, SL6 4AA | Secretary | 21 February 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 21 February 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 21 February 2000 | Active |
37 Harcourt Road, Dorney Reach, Maidenhead, SL6 0DT | Director | 21 February 2000 | Active |
11 Castle Hill, Maidenhead, England, SL6 4AA | Director | 21 February 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 21 February 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-03 | Officers | Termination secretary company with name termination date. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-21 | Officers | Termination director company with name termination date. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-03 | Officers | Change person director company with change date. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-09-04 | Officers | Change person secretary company with change date. | Download |
2018-08-31 | Officers | Change person director company with change date. | Download |
2018-08-31 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.