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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 - 9 The Avenue, Eastbourne, United Kingdom, BN21 3YA | Director | 01 January 2020 | Active |
7 - 9 The Avenue, Eastbourne, United Kingdom, BN21 3YA | Director | 01 January 2020 | Active |
36 Selbourne Square, Godstone, RH9 8AT | Secretary | 18 February 1999 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 18 February 1999 | Active |
36 Selbourne Square, Godstone, RH9 8AT | Director | 18 February 1999 | Active |
67, Westow Street, London, England, SE19 3RW | Director | 26 October 2015 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 18 February 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-12 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-23 | Officers | Change person director company with change date. | Download |
2022-11-23 | Officers | Change person director company with change date. | Download |
2022-09-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-15 | Accounts | Change account reference date company current shortened. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-11 | Officers | Change person director company with change date. | Download |
2020-03-11 | Officers | Change person director company with change date. | Download |
2020-03-11 | Address | Change registered office address company with date old address new address. | Download |
2020-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-08 | Officers | Termination director company with name termination date. | Download |
2020-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-08 | Officers | Termination director company with name termination date. | Download |
2020-01-08 | Officers | Termination secretary company with name termination date. | Download |
2020-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.