UKBizDB.co.uk

TEKNOMAT U.K. LIMITED

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

This company is commonly known as Teknomat U.k. Limited. The company was founded 33 years ago and was given the registration number 02601891. The firm's registered office is in AYLESBURY. You can find them at 7 Merlin Centre, Gatehouse Close, Aylesbury, . This company's SIC code is 46370 - Wholesale of coffee, tea, cocoa and spices.

Company Information

Name:TEKNOMAT U.K. LIMITED
Company Number:02601891
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 1991
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46370 - Wholesale of coffee, tea, cocoa and spices
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:7 Merlin Centre, Gatehouse Close, Aylesbury, HP19 8DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit F4 Sapphire Court, George Road, Bromsgrove Technology Park, Bromsgrove, United Kingdom, B60 3FP

Director26 July 2021Active
Unit F4 Sapphire Court, George Road, Bromsgrove Technology Park, Bromsgrove, United Kingdom, B60 3FP

Director01 September 2021Active
22 Bath Road, Beckington, Bath, BA3 6FW

Secretary-Active
8 Ashness Gardens, Greenford, UB6 0RL

Secretary01 June 1993Active
Obriens, Stanton Road, Forest Hill, OX33 1DT

Secretary01 March 2002Active
Flat B Greenwich Court, 25 Baskerville Rd Wandsworth, London, SW18 3RP

Director-Active
8 Ashness Gardens, Greenford, UB6 0RL

Director-Active

People with Significant Control

Arrowvend Limited
Notified on:26 July 2021
Status:Active
Country of residence:England
Address:3 Caroline Court, 13 Caroline Street, Birmingham, England, B3 1TR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Graham
Notified on:01 June 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:United Kingdom
Address:Mill Farm House, Mill Street, Kidlington, United Kingdom, OX5 2SX
Nature of control:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-24Confirmation statement

Confirmation statement with updates.

Download
2023-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-09-18Officers

Appoint person director company with name date.

Download
2021-09-18Address

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

Download
2021-08-06Resolution

Resolution.

Download
2021-08-06Incorporation

Memorandum articles.

Download
2021-07-27Persons with significant control

Cessation of a person with significant control.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-07-27Persons with significant control

Notification of a person with significant control.

Download
2021-07-27Officers

Appoint person director company with name date.

Download
2021-07-27Address

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

Download
2021-07-12Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-02-02Accounts

Change account reference date company previous extended.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Mortgage

Mortgage satisfy charge full.

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.