Warning: file_put_contents(c/aad8a85ac57689c4a58699814cfd0d62.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Telektron Limited, TW16 5DB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TELEKTRON LIMITED

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

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.

Company Information

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:
  • 28120 - Manufacture of fluid power equipment

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
49, St James's Street, London, England, SW1A 1AH

Secretary28 July 2004Active
4, Newlands Avenue, Thames Ditton, England, KT7 0HF

Director31 July 2014Active
46 Rose Square, Fulham Road, London, England, SW3 6RS

Director25 November 1994Active
35 Chearsley Road, Long Crendon, Aylesbury, HP18 9BT

Secretary13 July 1999Active
17 Dumbleton Close, Kingston Upon Thames, KT1 3ST

Secretary-Active
7 Napier Avenue, London, SW6 3PS

Secretary07 October 1995Active
20 Prospect Road, Long Ditton, KT6 5PY

Secretary14 February 2001Active
55a, Cromford Road, London, SW18 1PA

Director09 June 2009Active
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

Director18 April 2005Active
20 Prospect Road, Long Ditton, KT6 5PY

Director14 February 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
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:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust

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 (8 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
2024-03-19Address

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

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Confirmation statement

Confirmation statement with updates.

Download
2022-08-01Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Address

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

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Officers

Change person director company with change date.

Download
2019-08-01Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-02-09Accounts

Accounts with accounts type total exemption full.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-05-24Officers

Change person director company with change date.

Download
2017-05-24Officers

Change person secretary company with change date.

Download
2017-04-03Accounts

Accounts with accounts type total exemption full.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download
2016-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-06-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-05Officers

Appoint person director company with name date.

Download
2015-06-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.