This company is commonly known as Tekmar Polyurethanes Limited. The company was founded 17 years ago and was given the registration number 06071857. 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 22290 - Manufacture of other plastic products.
Name | : | TEKMAR POLYURETHANES LIMITED |
---|---|---|
Company Number | : | 06071857 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 January 2007 |
End of financial year | : | 29 September 2023 |
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 |
Unit 1, Park 2000, Millennium Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6AR | Secretary | 29 January 2007 | Active |
52 Mucklow Hill, Halesowen, B62 8BL | Secretary | 29 January 2007 | Active |
Innovation House, Centurion Way, Darlington, England, DL3 0UP | Director | 01 June 2021 | Active |
Unit 1, Park 2000, Millennium Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6AR | Director | 15 February 2011 | Active |
Innovation House, Centurion Way, Darlington, England, DL3 0UP | Director | 17 June 2015 | Active |
Stoneridge House, Fields Road Chedworth, Cirencester, GL54 4NQ | Director | 29 January 2007 | Active |
Unit 1, Park 2000, Millennium Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6AR | Director | 29 January 2007 | Active |
Unit 1 Park 2000, Millennium Way, Aycliffe Business Park, Newton Aycliffe, United Kingdom, DL5 6AR | Director | 30 September 2011 | Active |
52 Mucklow Hill, Halesowen, B62 8BL | Director | 29 January 2007 | Active |
Unit 1 Park 2000, Millennium Way, Aycliffe Business Park, Newton Aycliffe, United Kingdom, DL5 6AR | Director | 30 September 2011 | Active |
Tekmar Energy Ltd | ||
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 | |
---|---|---|---|
2023-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-12 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-31 | Officers | Appoint person director company with name date. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Officers | Termination director company with name termination date. | Download |
2021-06-04 | Officers | Appoint person director company with name date. | Download |
2021-04-14 | Accounts | Accounts with accounts type full. | Download |
2021-02-22 | Address | Change registered office address company with date old address new address. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-24 | Accounts | Change account reference date company current extended. | Download |
2020-12-17 | Address | Change registered office address company with date old address new address. | 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 |
2020-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Change account reference date company previous shortened. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-12 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-04 | Accounts | Accounts with accounts type full. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-05 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.