This company is commonly known as Tekmar Holdings Limited. The company was founded 12 years ago and was given the registration number 07725068. The firm's registered office is in NEWTON AYCLIFFE. You can find them at Unit 1 Park 2000 Millennium Way, Aycliffe Business Park, Newton Aycliffe, County Durham. This company's SIC code is 70100 - Activities of head offices.
Name | : | TEKMAR HOLDINGS LIMITED |
---|---|---|
Company Number | : | 07725068 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 August 2011 |
End of financial year | : | 29 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Park 2000 Millennium Way, Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6AR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Innovation House, Centurion Way, Darlington, England, DL3 0UP | Director | 10 October 2013 | Active |
Innovation House, Centurion Way, Darlington, England, DL3 0UP | Director | 31 March 2023 | Active |
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB | Corporate Secretary | 01 August 2011 | Active |
Innovation House, Centurion Way, Darlington, England, DL3 0UP | Director | 01 June 2021 | Active |
Unit 1 Park 2000, Millennium Way, Newton Aycliffe Business Park, Newton Aycliffe, United Kingdom, DL5 6AR | Director | 29 September 2011 | Active |
Unit 1 Park 2000, Millennium Way, Newton Aycliffe Business Park, Newton Aycliffe, United Kingdom, DL5 6AR | Director | 29 September 2011 | Active |
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB | Director | 01 August 2011 | Active |
Unit 1 Park 2000, Millennium Way, Aycliffe Business Park, Newton Aycliffe, United Kingdom, DL5 6AR | Director | 29 September 2011 | Active |
Innovation House, Centurion Way, Darlington, England, DL3 0UP | Director | 17 June 2015 | Active |
Unit 1 Park 2000, Millennium Way, Aycliffe Business Park, Newton Aycliffe, DL5 6AR | Director | 10 October 2013 | Active |
Unit 1 Park 2000, Millennium Way, Aycliffe Business Park, Newton Aycliffe, United Kingdom, DL5 6AR | Director | 29 September 2011 | Active |
Unit 1 Park 2000, Millennium Way, Newton Aycliffe Business Park, Newton Aycliffe, United Kingdom, DL5 6AR | Director | 29 September 2011 | Active |
Unit 1 Park 2000, Millennium Way, Aycliffe Business Park, Newton Aycliffe, United Kingdom, DL5 6AR | Director | 29 September 2011 | Active |
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB | Corporate Director | 01 August 2011 | Active |
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB | Corporate Nominee Director | 01 August 2011 | Active |
Tekmar Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 1 , Park 2000, Millennium Way, Newton Aycliffe, England, DL5 6AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-13 | Address | Change registered office address company with date old address new address. | Download |
2024-05-09 | Address | Change registered office address company with date old address new address. | Download |
2023-10-10 | Accounts | Accounts with accounts type full. | Download |
2023-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Officers | Appoint person director company with name date. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Officers | Termination director company with name termination date. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-04 | Officers | Appoint person director company with name date. | Download |
2021-05-20 | Accounts | Accounts with accounts type full. | Download |
2021-02-22 | Address | Change registered office address company with date old address new address. | Download |
2020-12-24 | Accounts | Change account reference date company current extended. | Download |
2020-09-08 | Officers | Change person director company with change date. | Download |
2020-08-26 | Accounts | Accounts with accounts type full. | Download |
2020-08-24 | Officers | Termination director company with name termination date. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-16 | Accounts | Change account reference date company previous shortened. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-12 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-14 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.