UKBizDB.co.uk

TEKMAR POLYURETHANES LIMITED

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

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.

Company Information

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:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Innovation House, Centurion Way, Darlington, England, DL3 0UP

Director10 October 2013Active
Innovation House, Centurion Way, Darlington, England, DL3 0UP

Director31 March 2023Active
Unit 1, Park 2000, Millennium Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6AR

Secretary29 January 2007Active
52 Mucklow Hill, Halesowen, B62 8BL

Secretary29 January 2007Active
Innovation House, Centurion Way, Darlington, England, DL3 0UP

Director01 June 2021Active
Unit 1, Park 2000, Millennium Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6AR

Director15 February 2011Active
Innovation House, Centurion Way, Darlington, England, DL3 0UP

Director17 June 2015Active
Stoneridge House, Fields Road Chedworth, Cirencester, GL54 4NQ

Director29 January 2007Active
Unit 1, Park 2000, Millennium Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6AR

Director29 January 2007Active
Unit 1 Park 2000, Millennium Way, Aycliffe Business Park, Newton Aycliffe, United Kingdom, DL5 6AR

Director30 September 2011Active
52 Mucklow Hill, Halesowen, B62 8BL

Director29 January 2007Active
Unit 1 Park 2000, Millennium Way, Aycliffe Business Park, Newton Aycliffe, United Kingdom, DL5 6AR

Director30 September 2011Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type dormant.

Download
2023-07-12Accounts

Accounts with accounts type dormant.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-06-04Officers

Appoint person director company with name date.

Download
2021-04-14Accounts

Accounts with accounts type full.

Download
2021-02-22Address

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

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Change account reference date company current extended.

Download
2020-12-17Address

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

Download
2020-09-08Officers

Change person director company with change date.

Download
2020-08-26Accounts

Accounts with accounts type full.

Download
2020-08-24Officers

Termination director company with name termination date.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Change account reference date company previous shortened.

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Mortgage

Mortgage satisfy charge full.

Download
2018-06-04Accounts

Accounts with accounts type full.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.