UKBizDB.co.uk

TKR INTERNATIONAL LIMITED

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

This company is commonly known as Tkr International Limited. The company was founded 85 years ago and was given the registration number 00341757. The firm's registered office is in WORCESTER. You can find them at Aeromet Building, Cosgrove Close, Worcester, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TKR INTERNATIONAL LIMITED
Company Number:00341757
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1938
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Aeromet Building, Cosgrove Close, Worcester, England, WR3 8UA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aeromet Building, Cosgrove Close, Worcester, England, WR3 8UA

Director23 July 2015Active
10, Norwich Street, London, EC4A 1BD

Secretary20 March 2002Active
254 Old Church Road, Chingford, London, E4 8BT

Secretary30 July 1998Active
2 Addington Close, Henlow, SG16 6LX

Secretary01 January 1995Active
31 Orchard Avenue, Thames Ditton, KT7 0BB

Secretary31 December 1996Active
Idle Hour Lodge 86 Ambleside Road, Lightwater, GU18 5UJ

Secretary-Active
1 Chancellors Mews, Mount Ephraim, Tunbridge Wells, CT6 7LB

Secretary01 September 1996Active
9007 Olympic View Drive, Edmonds, Usa,

Secretary14 August 1998Active
Unit 12c, Eurolink Way, Sittingbourne, United Kingdom, ME10 3HH

Director09 November 2011Active
14 Bishops Avenue, Northwood, HA6 3DG

Director01 August 2006Active
New Ash, Holwell Road, Holwell, SG5 3SL

Director01 January 1995Active
46 Common Road, Stotfold, Hitchin, SG5 4DB

Director01 January 1995Active
28 Cook Mtn Road, Vassalboro, Usa,

Director20 December 2004Active
1906 Rocklund Drive, Wenatchee Washington 98801, Usa, FOREIGN

Director30 July 1998Active
2 Addington Close, Henlow, SG16 6LX

Director01 January 1995Active
2 Woodmancourt, Godalming, GU7 2BT

Director-Active
11 St Johns Road, Farnham, GU9 8NT

Director20 March 2002Active
5 Paget Place, Warren Road, Coombe Hill, KT2 7HZ

Director-Active
The Bungalow North Lane, Nomansland, Salisbury, SP5 2BU

Director20 March 2002Active
1920 Pensione Place, Wenatchee, Usa,

Director20 March 2002Active
15 The Sycamores, Scawthorpe, Doncaster, DN5 7UH

Director04 May 1975Active
Southbroom 22 Ince Road, Burwood Park, Walton On Thames, KT12 5BJ

Director-Active
Idle Hour Lodge 86 Ambleside Road, Lightwater, GU18 5UJ

Director-Active
Unit 12c, Eurolink Way, Sittingbourne, United Kingdom, ME10 3RN

Director01 March 2005Active
37 Belfast Avenue, Staten Island, New York, Usa,

Director20 December 2004Active
2 Springfield, Dunton, Biggleswade, SG18 8RG

Director01 January 1995Active
430 Olds Station Road, Wenatchee, Washington 98801, Usa,

Director30 July 1998Active
68 Baker Street, Weybridge, KT13 8AL

Corporate Director21 November 1996Active
68 Baker Street, Weybridge, KT13 8AL

Corporate Director25 May 1995Active

People with Significant Control

Aeromet International Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Aeromet Building, Cosgrove Close, Worcester, England, WR3 8UA
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 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
2021-04-27Gazette

Gazette dissolved voluntary.

Download
2021-02-09Gazette

Gazette notice voluntary.

Download
2021-02-02Dissolution

Dissolution application strike off company.

Download
2020-11-30Accounts

Accounts with accounts type dormant.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type dormant.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type dormant.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type dormant.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type dormant.

Download
2016-05-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-28Officers

Termination director company with name termination date.

Download
2015-10-14Accounts

Accounts with accounts type dormant.

Download
2015-08-08Officers

Appoint person director company with name date.

Download
2015-08-08Address

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

Download
2015-08-08Officers

Termination director company with name termination date.

Download
2015-08-08Officers

Termination director company with name termination date.

Download
2015-08-08Officers

Termination secretary company with name termination date.

Download
2015-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-01Accounts

Accounts with accounts type dormant.

Download
2014-04-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-25Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.