UKBizDB.co.uk

TECO ELECTRIC EUROPE LIMITED

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

This company is commonly known as Teco Electric Europe Limited. The company was founded 31 years ago and was given the registration number 02757514. The firm's registered office is in LONDON. You can find them at The Shard, 32 London Bridge Street, London, . This company's SIC code is 27110 - Manufacture of electric motors, generators and transformers.

Company Information

Name:TECO ELECTRIC EUROPE LIMITED
Company Number:02757514
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 October 1992
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 27110 - Manufacture of electric motors, generators and transformers

Office Address & Contact

Registered Address:The Shard, 32 London Bridge Street, London, SE1 9SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Shard, 32 London Bridge Street, London, SE1 9SG

Secretary03 June 2014Active
The Shard, 32 London Bridge Street, London, SE1 9SG

Director15 September 2015Active
The Shard, 32 London Bridge Street, London, SE1 9SG

Director08 May 2015Active
The Shard, 32 London Bridge Street, London, SE1 9SG

Director05 September 2018Active
The Shard, 32 London Bridge Street, London, SE1 9SG

Director06 September 2017Active
Blk 277 Toh Guan Road \ 13-171, Singapore, Singapore, FOREIGN

Secretary20 November 2005Active
31 Doeford Close, Culcheth, Warrington, WA3 4DL

Secretary-Active
193 High Street, Cottenham, Cambridge, CB4 4RX

Secretary24 November 1992Active
3f, No.344 Zhuangjing Rd, Xinyi, Taipei, Taiwan, TAIPE 11050

Secretary16 July 2009Active
8f No 14 Lane 54, Alley 69 Ansiang Road, Sindian, Taiwan,

Secretary31 August 2007Active
83 Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary21 October 1992Active
3f 152 Pao-Shing Street, Taipei Taiwan, Republic Of China, FOREIGN

Director30 October 1995Active
Unit E1 Westbrook Park, Westbrook Trading Estate, Westbrook Road, Trafford Park, Manchester, England, M17 1AY

Director20 September 2010Active
7f-1 61 Sec 4 Hsin -1 Rd, Taipei, R O C, FOREIGN

Director09 April 2004Active
Unit E1 Westbrook Park, Westbrook Trading Estate, Westbrook Road, Trafford Park, Manchester, England, M17 1AY

Director01 October 2014Active
Woodside Court Walk, Betley, Crewe, CW3 9DP

Director01 February 1993Active
11, Derwent Drive, Handforth, Wilmslow, SK9 3NW

Director30 April 2009Active
No 3 34 Alley 91 Lane Section 1, Yang-Teh Road Taipei Taiwan, Republic Ofchina, FOREIGN

Director24 November 1992Active
Teco House 7, Dakota Avenue, Salford, M50 2PU

Director01 September 2011Active
12 Laneizo Sec, 1 Shin Shang S Road, Taipei, Taiwan Roc,

Director17 January 2002Active
11 F 1 Tong Foung St, Taipei, Taiwan Roc, FOREIGN

Director04 September 2000Active
5 F. No19-9, San-Chong Road,, Nan-Kang, Taiwan,

Director01 July 2005Active
83 Leonard Street, London, EC2A 4QS

Nominee Director21 October 1992Active
2 Longnor Road, Heald Green, Cheadle, SK8 3BW

Director25 October 2000Active
Unit E1 Westbrook Park, Westbrook Trading Estate, Westbrook Road, Trafford Park, Manchester, England, M17 1AY

Director06 September 2017Active
9f No3 Section 2 Min Chuan East Road, Taipei Taiwan, Republic Of China,

Director24 November 1992Active
Unit 82, Atlantic Business Centre, Atlantic Street, Altrincham, England, WA14 5NQ

Director05 September 2018Active
12 35th Alley 181 Lane Section 4, Chung-Hsiao Road Taipei Taiwan, Republic Of China,

Director24 November 1992Active
5f No 17 Lane 15 Sec 2, Roosevelt Road, Taipei, Taiwan,

Director30 September 2002Active
10 Lane 92 Chi-Chung Hsin Chun, Pan Chaio Taipei Taiwan, Republic Of China, FOREIGN

Director30 October 1995Active
2f-2, 252, Lung Chiang Road, Taipei, Taiwan,

Director01 July 2005Active
3fi,No11,Lane 54th,, Sing Dong Street, Taipe 1, Taiwan, 105

Director30 April 2009Active
5 5f Tien, Hsang Rd, Taipe 1, Taipe Roc,

Director01 August 2000Active
9 The Hollies, Didsbury, Manchester, M20 2GD

Director-Active

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
2021-08-12Gazette

Gazette dissolved liquidation.

Download
2021-05-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-04-08Address

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

Download
2020-04-01Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-04-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-04-01Resolution

Resolution.

Download
2020-01-24Officers

Termination director company with name termination date.

Download
2020-01-24Mortgage

Mortgage satisfy charge full.

Download
2020-01-14Capital

Capital allotment shares.

Download
2020-01-14Resolution

Resolution.

Download
2020-01-08Capital

Legacy.

Download
2020-01-08Capital

Capital statement capital company with date currency figure.

Download
2020-01-08Insolvency

Legacy.

Download
2020-01-08Resolution

Resolution.

Download
2019-10-11Accounts

Accounts with accounts type small.

Download
2019-06-28Officers

Change person secretary company with change date.

Download
2019-06-28Address

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

Download
2019-05-06Officers

Termination director company with name termination date.

Download
2019-05-06Officers

Change person secretary company with change date.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Accounts amended with accounts type full.

Download
2018-10-18Officers

Appoint person director company with name date.

Download
2018-09-08Officers

Termination director company with name termination date.

Download
2018-09-08Officers

Change person director company with change date.

Download
2018-09-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.