This company is commonly known as Teknipart Limited. The company was founded 58 years ago and was given the registration number 00861056. The firm's registered office is in CHICHESTER. You can find them at Alexia House, Chichester By Pass, Chichester, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | TEKNIPART LIMITED |
---|---|---|
Company Number | : | 00861056 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 October 1965 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Alexia House, Chichester By Pass, Chichester, England, PO19 7BJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Langford Locks, Kidlington, Oxfordshire, England, OX5 1HX | Secretary | 30 November 2022 | Active |
Langford Locks, Kidlington, Oxfordshire, England, OX5 1HX | Director | 30 November 2022 | Active |
Langford Locks, Kidlington, Oxfordshire, England, OX5 1HX | Director | 30 November 2022 | Active |
Langford Locks, Kidlington, Oxfordshire, England, OX5 1HX | Director | 30 November 2022 | Active |
11 Becketts Place, Lower Teddington Road, Hampton Wick, KT1 4EQ | Secretary | 01 April 1998 | Active |
Flat 16 The Cedars, Ealing, London, W13 8JF | Secretary | - | Active |
Alexia House, Glenmore Business Park, Chichester By Pass, Portfield Works, Chichester, England, PO19 7BJ | Director | 09 May 2017 | Active |
Alexia House, Glenmore Business Park, Chichester By Pass, Chichester, England, PO19 7BJ | Director | 09 May 2017 | Active |
Alexia House, Little Mead, Cranleigh, England, GU6 8NE | Director | 10 April 2012 | Active |
Avalon, Broughton Lane Broughton, Aylesbury, HP22 5AW | Director | 03 March 1998 | Active |
The Coach House, Ashley Clinton, New Milton, BH25 5PT | Director | - | Active |
11 Becketts Place, Lower Teddington Road, Hampton Wick, KT1 4EQ | Director | - | Active |
Flat 16 The Cedars, Ealing, London, W13 8JF | Director | - | Active |
Automotion Components Limited | ||
Notified on | : | 09 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Langford Locks, Kidlington, Oxfordshire, England, OX5 1HX |
Nature of control | : |
|
Mrs Valerie Anne Stafford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Alexia House, Little Mead, Cranleigh, England, GU6 8NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Officers | Change person director company with change date. | Download |
2023-11-23 | Officers | Termination director company with name termination date. | Download |
2023-10-23 | Accounts | Accounts with accounts type partial exemption. | Download |
2023-10-23 | Accounts | Legacy. | Download |
2023-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-17 | Other | Legacy. | Download |
2023-03-25 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-24 | Other | Legacy. | Download |
2022-12-07 | Incorporation | Memorandum articles. | Download |
2022-12-07 | Resolution | Resolution. | Download |
2022-12-06 | Address | Change registered office address company with date old address new address. | Download |
2022-12-06 | Officers | Appoint person secretary company with name date. | Download |
2022-12-06 | Officers | Appoint person director company with name date. | Download |
2022-12-06 | Officers | Appoint person director company with name date. | Download |
2022-12-06 | Officers | Appoint person director company with name date. | Download |
2022-12-06 | Officers | Termination director company with name termination date. | Download |
2022-11-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-05 | Officers | Change person director company with change date. | Download |
2022-09-05 | Officers | Change person director company with change date. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.