Company number 02054645
Status Active
Incorporation Date 12 September 1986
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 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration one hundred and twenty-nine events have happened. The last three records are Accounts for a small company made up to 31 May 2016; Termination of appointment of Andrew John Howells as a director on 24 June 2016; Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
GBP 100
. The most likely internet sites of TEKNOMEK LIMITED are www.teknomek.co.uk, and www.teknomek.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. Teknomek Limited is a Private Limited Company.
The company registration number is 02054645. Teknomek Limited has been working since 12 September 1986.
The present status of the company is Active. The registered address of Teknomek 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. Secretary CROWE, Malcolm Richard Keith has been resigned. Director BLATHERWICK, Antony James has been resigned. Director CARTER, William Begg has been resigned. Director CROWE, Malcolm Richard Keith has been resigned. Director HOWELLS, Andrew John has been resigned. Director MALLETT, William Stephen has been resigned. Director NEWMAN, Brian Morley has been resigned. Director UTTING, Howard David has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Resigned Directors
TEKNOMEK LIMITED Events
28 Feb 2017
Accounts for a small company made up to 31 May 2016
19 Aug 2016
Termination of appointment of Andrew John Howells as a director on 24 June 2016
17 May 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
23 Feb 2016
Registered office address changed from Fleet Estate Office Manor Farm Holbeach Hurn Holbeach Spalding Lincolnshire PE12 8LR to 1 Brunel Way Sweet Briar Road Industrial Estate Norwich NR3 2BD on 23 February 2016
23 Feb 2016
Termination of appointment of Antony James Blatherwick as a secretary on 27 January 2016
...
... and 119 more events
19 Feb 1987
Accounting reference date notified as 31/08
31 Oct 1986
Registered office changed on 31/10/86 from: 84 temple chambers temple avenue london EC4Y 0HP
31 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
12 Sep 1986
Certificate of Incorporation
12 Sep 1986
Incorporation
15 January 2016
Charge code 0205 4645 0011
Delivered: 27 January 2016
Status: Outstanding
Persons entitled: Ahw (Operating) Co.Limited
Description: Contains fixed charge…
23 September 2015
Charge code 0205 4645 0010
Delivered: 2 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…
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…
28 March 2002
Mortgage
Delivered: 10 April 2002
Status: Satisfied
on 31 July 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Plot of land at sweetbriar ind. Estate norwich. Together…
28 September 2001
Mortgage
Delivered: 13 October 2001
Status: Satisfied
on 31 July 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: 2 the homstead st andrews park thorpe st andrew norwich…
29 September 2000
Mortgage
Delivered: 7 October 2000
Status: Satisfied
on 31 July 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land at frensham road sweetbriar…
31 July 1995
Mortgage
Delivered: 4 August 1995
Status: Satisfied
on 31 July 2008
Persons entitled: Lloyds Bank PLC
Description: F/H 42 carrow road norwich norfolk t/no.NK12138 and all…
12 August 1993
Mortgage
Delivered: 17 August 1993
Status: Satisfied
on 31 July 2008
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 3 page road, sweet briar industrial…
6 October 1989
Mortgage
Delivered: 14 October 1989
Status: Satisfied
on 31 July 2008
Persons entitled: Lloyds Bank PLC
Description: L/H unit d page road sweet briar ind est norwich norfolk…
11 September 1989
Single debenture
Delivered: 13 September 1989
Status: Satisfied
on 31 July 2008
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…