This company is commonly known as Telektron Limited. The company was founded 69 years ago and was given the registration number 00535971. The firm's registered office is in SUNBURY ON THAMES. You can find them at Unit 2 The Summit, Hanworth Road, Sunbury On Thames, Middlesex. This company's SIC code is 28120 - Manufacture of fluid power equipment.
Name | : | TELEKTRON LIMITED |
---|---|---|
Company Number | : | 00535971 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 July 1954 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 The Summit, Hanworth Road, Sunbury On Thames, Middlesex, TW16 5DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
49, St James's Street, London, England, SW1A 1AH | Secretary | 28 July 2004 | Active |
4, Newlands Avenue, Thames Ditton, England, KT7 0HF | Director | 31 July 2014 | Active |
46 Rose Square, Fulham Road, London, England, SW3 6RS | Director | 25 November 1994 | Active |
35 Chearsley Road, Long Crendon, Aylesbury, HP18 9BT | Secretary | 13 July 1999 | Active |
17 Dumbleton Close, Kingston Upon Thames, KT1 3ST | Secretary | - | Active |
7 Napier Avenue, London, SW6 3PS | Secretary | 07 October 1995 | Active |
20 Prospect Road, Long Ditton, KT6 5PY | Secretary | 14 February 2001 | Active |
55a, Cromford Road, London, SW18 1PA | Director | 09 June 2009 | Active |
17 Dumbleton Close, Kingston Upon Thames, KT1 3ST | Director | - | Active |
4 Newlands Avenue, Thames Ditton, KT7 0HF | Director | - | Active |
Ixworth Priory, Bury St Edmunds, IP31 2HT | Director | - | Active |
23 St Anns Villas, London, W11 4RT | Director | - | Active |
1 Westfield Avenue, Westfield, Woking, GU22 9PN | Director | - | Active |
59 Westmead Road, Sutton, SM1 4JG | Director | 18 April 2005 | Active |
20 Prospect Road, Long Ditton, KT6 5PY | Director | 14 February 2001 | Active |
Mr Anthony Charles Nissen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 49, St James's Street, London, England, SW1A 1AH |
Nature of control | : |
|
Mr Richard Peter Nissen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 49, St James's Street, London, England, SW1A 1AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Address | Change registered office address company with date old address new address. | Download |
2023-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Address | Change registered office address company with date old address new address. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-06 | Officers | Change person director company with change date. | Download |
2019-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-24 | Officers | Change person director company with change date. | Download |
2017-05-24 | Officers | Change person secretary company with change date. | Download |
2017-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-06-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-05 | Officers | Appoint person director company with name date. | Download |
2015-06-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.