TEKNOMEK HOLDINGS LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR3 2BD

Company number 05078457
Status Active
Incorporation Date 19 March 2004
Company Type Private Limited Company
Address 1 BRUNEL WAY, SWEET BRIAR ROAD INDUSTRIAL ESTATE, NORWICH, ENGLAND, NR3 2BD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Accounts for a dormant company made up to 31 May 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 100 . The most likely internet sites of TEKNOMEK HOLDINGS LIMITED are www.teknomekholdings.co.uk, and www.teknomek-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Teknomek Holdings Limited is a Private Limited Company. The company registration number is 05078457. Teknomek Holdings Limited has been working since 19 March 2004. The present status of the company is Active. The registered address of Teknomek Holdings Limited is 1 Brunel Way Sweet Briar Road Industrial Estate Norwich England Nr3 2bd. . O'DRISCOLL, Michael John is a Director of the company. WORTH, Stephen Tom is a Director of the company. Secretary BLATHERWICK, Antony James has been resigned. Secretary CROWE, Glynis Catherine has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CARTER, William Begg has been resigned. Director CROWE, Malcolm Richard Keith has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
O'DRISCOLL, Michael John
Appointed Date: 25 July 2008
73 years old

Director
WORTH, Stephen Tom
Appointed Date: 14 August 2008
58 years old

Resigned Directors

Secretary
BLATHERWICK, Antony James
Resigned: 27 January 2016
Appointed Date: 29 June 2010

Secretary
CROWE, Glynis Catherine
Resigned: 25 July 2008
Appointed Date: 19 March 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 March 2004
Appointed Date: 19 March 2004

Director
CARTER, William Begg
Resigned: 27 July 2011
Appointed Date: 25 July 2008
74 years old

Director
CROWE, Malcolm Richard Keith
Resigned: 25 July 2008
Appointed Date: 19 March 2004
74 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 March 2004
Appointed Date: 19 March 2004

Persons With Significant Control

Mr Stephen Tom Worth
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

TEKNOMEK HOLDINGS LIMITED Events

31 Mar 2017
Confirmation statement made on 19 March 2017 with updates
22 Feb 2017
Accounts for a dormant company made up to 31 May 2016
14 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100

07 Mar 2016
Full accounts made up to 31 May 2015
23 Feb 2016
Termination of appointment of Antony James Blatherwick as a secretary on 27 January 2016
...
... and 61 more events
06 Apr 2004
Secretary resigned
06 Apr 2004
Director resigned
06 Apr 2004
New secretary appointed
06 Apr 2004
New director appointed
19 Mar 2004
Incorporation

TEKNOMEK HOLDINGS LIMITED Charges

15 January 2016
Charge code 0507 8457 0007
Delivered: 27 January 2016
Status: Outstanding
Persons entitled: Ahw (OPERATING0 Co.Limited
Description: Contains fixed charge…
23 September 2015
Charge code 0507 8457 0006
Delivered: 8 October 2015
Status: Satisfied on 14 January 2016
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
28 July 2008
Debenture
Delivered: 5 August 2008
Status: Satisfied on 20 August 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 December 2005
Mortgage
Delivered: 23 December 2005
Status: Satisfied on 31 July 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 2 the homestead st andrews park yarmouth road thorpe st…
22 December 2005
Mortgage
Delivered: 23 December 2005
Status: Satisfied on 31 July 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H two parcels of land at sweetbriar industrial estate…
1 November 2005
Debenture
Delivered: 8 November 2005
Status: Satisfied on 31 July 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 November 2005
An omnibus guarantee and set-off agreement
Delivered: 8 November 2005
Status: Satisfied on 31 July 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…