This company is commonly known as Tekeurope Uk Limited. The company was founded 19 years ago and was given the registration number 05151686. The firm's registered office is in NEWTON ABBOTT. You can find them at Unit 21, Milber Trading Estate, Newton Abbott, Devon. This company's SIC code is 33190 - Repair of other equipment.
Name | : | TEKEUROPE UK LIMITED |
---|---|---|
Company Number | : | 05151686 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 June 2004 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 21, Milber Trading Estate, Newton Abbott, Devon, England, TQ12 4SG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 21, Milber Trading Estate, Newton Abbott, England, TQ12 4SG | Secretary | 10 January 2019 | Active |
17, Hudson Avenue, Ocean Ridge, United States, | Director | 01 July 2004 | Active |
8, Hesketh Mews, Meadfoot Sea Road, Torquay, England, TQ1 2LT | Director | 08 October 2016 | Active |
22, Springwood Close, Ivybridge, England, PL21 0ND | Director | 01 April 2018 | Active |
22 Springwood Close, Ivybridge, PL21 0ND | Secretary | 22 February 2007 | Active |
One Forbury Square, The Forbury, Reading, RG1 3EB | Corporate Secretary | 01 July 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 11 June 2004 | Active |
20 Longbrook, Chillington, TQ7 2LX | Director | 01 April 2006 | Active |
22 Springwood Close, Ivybridge, PL21 0ND | Director | 01 April 2006 | Active |
412 S Bristol Lane, Arlington Heights, Usa, | Director | 01 July 2004 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 11 June 2004 | Active |
Tekserv Inc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 9400-14, Ransdell Road, Raleigh, United States, 27603 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-25 | Officers | Change person director company with change date. | Download |
2021-05-25 | Address | Change sail address company with old address new address. | Download |
2020-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-07 | Address | Change registered office address company with date old address new address. | Download |
2019-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-23 | Officers | Appoint person secretary company with name date. | Download |
2019-01-23 | Officers | Change person director company with change date. | Download |
2019-01-15 | Address | Change registered office address company with date old address new address. | Download |
2018-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-09 | Officers | Appoint person director company with name date. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-15 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.