UKBizDB.co.uk

TEKNICARE LIMITED

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

This company is commonly known as Teknicare Limited. The company was founded 25 years ago and was given the registration number 03715617. The firm's registered office is in EASTBOURNE. You can find them at 7 - 9 The Avenue, , Eastbourne, East Sussex. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:TEKNICARE LIMITED
Company Number:03715617
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities
  • 95110 - Repair of computers and peripheral equipment

Office Address & Contact

Registered Address:7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom, BN21 3YA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 - 9 The Avenue, Eastbourne, United Kingdom, BN21 3YA

Director01 January 2020Active
7 - 9 The Avenue, Eastbourne, United Kingdom, BN21 3YA

Director01 January 2020Active
36 Selbourne Square, Godstone, RH9 8AT

Secretary18 February 1999Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary18 February 1999Active
36 Selbourne Square, Godstone, RH9 8AT

Director18 February 1999Active
67, Westow Street, London, England, SE19 3RW

Director26 October 2015Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director18 February 1999Active

People with Significant Control

Caslin Holdings Limited
Notified on:02 January 2020
Status:Active
Country of residence:United Kingdom
Address:7 - 9 The Avenue, Eastbourne, United Kingdom, BN21 3YA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Charles Bellamy
Notified on:01 January 2020
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:United Kingdom
Address:7 - 9 The Avenue, Eastbourne, United Kingdom, BN21 3YA
Nature of control:
  • Significant influence or control as firm
Mrs Julie Clare Bellamy
Notified on:01 January 2020
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:7 - 9 The Avenue, Eastbourne, United Kingdom, BN21 3YA
Nature of control:
  • Significant influence or control
Mr Alan Johnson
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:67, Westow Street, London, England, SE19 3RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ruth Anne Johnson
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:67, Westow Street, London, England, SE19 3RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type micro entity.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Officers

Change person director company with change date.

Download
2022-11-23Officers

Change person director company with change date.

Download
2022-09-08Accounts

Accounts with accounts type micro entity.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type micro entity.

Download
2021-03-15Accounts

Change account reference date company current shortened.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type micro entity.

Download
2020-03-11Confirmation statement

Confirmation statement with updates.

Download
2020-03-11Persons with significant control

Cessation of a person with significant control.

Download
2020-03-11Persons with significant control

Notification of a person with significant control.

Download
2020-03-11Persons with significant control

Cessation of a person with significant control.

Download
2020-03-11Officers

Change person director company with change date.

Download
2020-03-11Officers

Change person director company with change date.

Download
2020-03-11Address

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

Download
2020-01-08Persons with significant control

Cessation of a person with significant control.

Download
2020-01-08Persons with significant control

Notification of a person with significant control.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2020-01-08Persons with significant control

Cessation of a person with significant control.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2020-01-08Officers

Termination secretary company with name termination date.

Download
2020-01-08Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.