UKBizDB.co.uk

TEKNIPART LIMITED

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

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.

Company Information

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:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Alexia House, Chichester By Pass, Chichester, England, PO19 7BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Langford Locks, Kidlington, Oxfordshire, England, OX5 1HX

Secretary30 November 2022Active
Langford Locks, Kidlington, Oxfordshire, England, OX5 1HX

Director30 November 2022Active
Langford Locks, Kidlington, Oxfordshire, England, OX5 1HX

Director30 November 2022Active
Langford Locks, Kidlington, Oxfordshire, England, OX5 1HX

Director30 November 2022Active
11 Becketts Place, Lower Teddington Road, Hampton Wick, KT1 4EQ

Secretary01 April 1998Active
Flat 16 The Cedars, Ealing, London, W13 8JF

Secretary-Active
Alexia House, Glenmore Business Park, Chichester By Pass, Portfield Works, Chichester, England, PO19 7BJ

Director09 May 2017Active
Alexia House, Glenmore Business Park, Chichester By Pass, Chichester, England, PO19 7BJ

Director09 May 2017Active
Alexia House, Little Mead, Cranleigh, England, GU6 8NE

Director10 April 2012Active
Avalon, Broughton Lane Broughton, Aylesbury, HP22 5AW

Director03 March 1998Active
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

People with Significant Control

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

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
2023-12-06Officers

Change person director company with change date.

Download
2023-11-23Officers

Termination director company with name termination date.

Download
2023-10-23Accounts

Accounts with accounts type partial exemption.

Download
2023-10-23Accounts

Legacy.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Other

Legacy.

Download
2023-03-25Persons with significant control

Change to a person with significant control.

Download
2023-03-24Other

Legacy.

Download
2022-12-07Incorporation

Memorandum articles.

Download
2022-12-07Resolution

Resolution.

Download
2022-12-06Address

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

Download
2022-12-06Officers

Appoint person secretary company with name date.

Download
2022-12-06Officers

Appoint person director company with name date.

Download
2022-12-06Officers

Appoint person director company with name date.

Download
2022-12-06Officers

Appoint person director company with name date.

Download
2022-12-06Officers

Termination director company with name termination date.

Download
2022-11-21Persons with significant control

Change to a person with significant control.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Officers

Change person director company with change date.

Download
2022-09-05Officers

Change person director company with change date.

Download
2022-09-05Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.