UKBizDB.co.uk

TECKNIT EUROPE LIMITED

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

This company is commonly known as Tecknit Europe Limited. The company was founded 39 years ago and was given the registration number 01853678. The firm's registered office is in LONDON. You can find them at 15 Canada Square, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:TECKNIT EUROPE LIMITED
Company Number:01853678
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 October 1984
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:15 Canada Square, London, E14 5GL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parker House, 55 Maylands Avenue, Hemel Hempstead, England, HP2 4SJ

Secretary06 April 2008Active
Parker House, 55 Maylands Avenue, Hemel Hempstead, England, HP2 4SJ

Director06 April 2008Active
Parker House, 55 Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 4SJ

Director31 August 2014Active
32 Tabard Gardens, Newport Pagnell,

Secretary-Active
15756 East Chenango Avenue, Aurora, Usa, 80015

Secretary02 April 2004Active
3 King Charles Road, Shenley, Radlett, WD7 9HZ

Secretary16 October 2006Active
2 The Avenue, Morton, Lincoln, LN6 9HW

Secretary20 February 2000Active
Greenacres Farmhouse, 3 Greenacres, Northall, LU6 2GA

Secretary10 September 2007Active
1 Northumbria Road, Quarrington, Sleaford, NG34 8UT

Secretary30 September 1997Active
1840 Pembroke Road, PO BOX 9436 Plaza Branch, Greensboro, Usa, FOREIGN

Director-Active
64 Skyline Drive, Upper Saddle River 07458, New Jersey Usa,

Director28 July 1993Active
36 Rambling Way, Potten End, Berkhamsted, HP4 2SF

Director-Active
15 Lord Drive, Grantham, NG31 8PN

Director23 April 2001Active
Old Barn Court Main Road, Barnstone, Nottingham, NG13 9JP

Director11 April 1996Active
1009 South Emerson, Denver, United States Of America, 80209

Director01 October 2002Active
15756 East Chenango Avenue, Aurora, Usa, 80015

Director23 April 1998Active
4005 Katie Drive, Greensboro, Usa,

Director05 June 2000Active
3 King Charles Road, Shenley, Radlett, WD7 9HZ

Director16 October 2006Active
1507 Allendale Road, Greensboro, Usa, FOREIGN

Director-Active
Greenacres Farmhouse, 3 Greenacres, Northall, LU6 2GA

Director16 October 2006Active
Parker House, 55 Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4SJ

Director06 January 2011Active
Acer Lodge, Streatley, RG8 9LA

Director10 September 2007Active
10 Walnut Creek Road, Pinehurst, Usa, FOREIGN

Director-Active
375 Bullard Avenue, Paramus, Usa, 07652

Director23 April 1998Active

People with Significant Control

Parker Hannifin Manufacturing Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, Suite 2a, Breakspear Park, Hemel Hempstead, United Kingdom, HP2 4TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-02-20Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-06-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-05-01Persons with significant control

Change to a person with significant control.

Download
2022-07-08Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-07-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-04Address

Change registered office address company with date old address new address.

Download
2022-06-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-22Address

Change registered office address company with date old address new address.

Download
2021-08-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-06Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-04-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-09Officers

Change person director company with change date.

Download
2019-07-09Officers

Change person secretary company with change date.

Download
2019-07-09Officers

Change person director company with change date.

Download
2019-05-15Address

Change registered office address company with date old address new address.

Download
2019-05-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-05-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-05-14Resolution

Resolution.

Download
2019-02-14Accounts

Accounts with accounts type dormant.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-03-15Accounts

Accounts with accounts type dormant.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-03-13Accounts

Accounts with accounts type dormant.

Download
2016-06-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.