UKBizDB.co.uk

TEKNOFIX LTD

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

This company is commonly known as Teknofix Ltd. The company was founded 24 years ago and was given the registration number 03807464. The firm's registered office is in EXETER. You can find them at 35 Trade City, Sowton, Exeter, Devon. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:TEKNOFIX LTD
Company Number:03807464
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:35 Trade City, Sowton, Exeter, Devon, EX2 7HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Trade City, Sowton, Exeter, EX2 7HA

Director10 March 2020Active
35, Trade City, Sowton, Exeter, EX2 7HA

Secretary14 July 1999Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary14 July 1999Active
35, Trade City, Sowton, Exeter, EX2 7HA

Director14 July 1999Active
35, Trade City, Sowton, Exeter, EX2 7HA

Director14 July 1999Active
35, Trade City, Sowton, Exeter, EX2 7HA

Director07 November 2002Active

People with Significant Control

United Fixings Limited
Notified on:10 March 2020
Status:Active
Country of residence:England
Address:Unit 7c Hartnoll Business Centre, Post Hill, Tiverton, England, EX16 4NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew John Martin
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Address:35, Trade City, Exeter, EX2 7HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Pamela Martin
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Address:35, Trade City, Exeter, EX2 7HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Accounts

Change account reference date company current shortened.

Download
2022-07-01Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2020-07-03Confirmation statement

Confirmation statement with updates.

Download
2020-03-19Officers

Termination director company with name termination date.

Download
2020-03-19Officers

Termination director company with name termination date.

Download
2020-03-19Officers

Appoint person director company with name date.

Download
2020-03-19Persons with significant control

Cessation of a person with significant control.

Download
2020-03-19Persons with significant control

Cessation of a person with significant control.

Download
2020-03-19Persons with significant control

Notification of a person with significant control.

Download
2020-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-06Accounts

Change account reference date company previous extended.

Download
2019-11-11Mortgage

Mortgage satisfy charge full.

Download
2019-10-25Accounts

Change account reference date company current shortened.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Confirmation statement

Confirmation statement with updates.

Download
2018-05-29Capital

Capital cancellation shares.

Download
2018-05-15Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.