UKBizDB.co.uk

TEKNET SOLUTIONS LIMITED

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

This company is commonly known as Teknet Solutions Limited. The company was founded 25 years ago and was given the registration number 03585182. The firm's registered office is in BROMSGROVE. You can find them at 35 Greenbox Westonhall Road, Stoke Prior, Bromsgrove, Worcestershire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:TEKNET SOLUTIONS LIMITED
Company Number:03585182
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62030 - Computer facilities management activities
  • 63110 - Data processing, hosting and related activities
  • 95110 - Repair of computers and peripheral equipment

Office Address & Contact

Registered Address:35 Greenbox Westonhall Road, Stoke Prior, Bromsgrove, Worcestershire, England, B60 4AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35 Greenbox, Westonhall Road, Stoke Prior, Bromsgrove, England, B60 4AL

Director01 December 2022Active
35 Greenbox, Westonhall Road, Stoke Prior, Bromsgrove, England, B60 4AL

Director01 December 2022Active
35 Greenbox, Westonhall Road, Stoke Prior, Bromsgrove, England, B60 4AL

Director02 March 2018Active
142 Northampton Road, Wellingborough, NN8 3PJ

Secretary22 June 1998Active
17, Partridge Close, Kingsthorpe, United Kingdom, NN2 8BL

Secretary22 June 1998Active
35 Greenbox, Westonhall Road, Stoke Prior, Bromsgrove, England, B60 4AL

Director02 July 2012Active
35 Greenbox, Westonhall Road, Stoke Prior, Bromsgrove, England, B60 4AL

Director23 December 2020Active
35 Greenbox, Westonhall Road, Stoke Prior, Bromsgrove, England, B60 4AL

Director01 December 2021Active
35 Greenbox, Westonhall Road, Stoke Prior, Bromsgrove, England, B60 4AL

Director22 June 1998Active
17 Partridge Close, Kingsthorpe, NN2 8BL

Director22 June 1998Active

People with Significant Control

Kookaburra Technologies Limited
Notified on:06 June 2022
Status:Active
Country of residence:England
Address:35 Greenbox, Westonhall Road, Bromsgrove, England, B60 4AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Flywheel It Services Limited
Notified on:02 March 2018
Status:Active
Country of residence:England
Address:35 Greenbox, Westonhall Road, Bromsgrove, England, B60 4AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Paul Stronnar
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Address:Suite F31, Moulton Park Business Centre, Moulton Park Northampton, NN3 6AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Rebecca Ruby Stronnar
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Address:Suite F31, Moulton Park Business Centre, Moulton Park Northampton, NN3 6AQ
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-12-27Accounts

Accounts with accounts type small.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Accounts

Accounts with accounts type small.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-07-01Mortgage

Mortgage satisfy charge full.

Download
2022-06-27Incorporation

Memorandum articles.

Download
2022-06-27Resolution

Resolution.

Download
2022-06-07Persons with significant control

Cessation of a person with significant control.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-06-07Persons with significant control

Notification of a person with significant control.

Download
2022-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-16Officers

Termination director company with name termination date.

Download
2022-02-10Confirmation statement

Confirmation statement with updates.

Download
2022-01-02Accounts

Accounts with accounts type small.

Download
2021-12-09Change of name

Certificate change of name company.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-04-01Accounts

Accounts with accounts type small.

Download
2021-03-05Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Officers

Change person director company with change date.

Download
2020-12-24Officers

Appoint person director company with name date.

Download
2020-12-24Officers

Termination director company with name termination date.

Download
2020-06-01Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.