TEK TRONIKS LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Rushcliffe » NG12 3GZ

Company number 02797409
Status Active
Incorporation Date 9 March 1993
Company Type Private Limited Company
Address UNIT 21 MANVERS BUS PARK, COTGRAVE, NOTTINGHAM, NG12 3GZ
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 1,010 . The most likely internet sites of TEK TRONIKS LIMITED are www.tektroniks.co.uk, and www.tek-troniks.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-two years and seven months. The distance to to Bingham Rail Station is 4.4 miles; to Lowdham Rail Station is 6.6 miles; to Thurgarton Rail Station is 8.5 miles; to Bleasby Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tek Troniks Limited is a Private Limited Company. The company registration number is 02797409. Tek Troniks Limited has been working since 09 March 1993. The present status of the company is Active. The registered address of Tek Troniks Limited is Unit 21 Manvers Bus Park Cotgrave Nottingham Ng12 3gz. The company`s financial liabilities are £274.54k. It is £11.17k against last year. And the total assets are £391.68k, which is £40.07k against last year. WILSON, Jane Elizabeth is a Secretary of the company. SMITH, Stephen Francis is a Director of the company. Secretary MADDEN, John Walter has been resigned. Secretary SMITH, Sally has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DOLPHIN, David Colin has been resigned. Director MADDEN, John Walter has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of electronic components".


tek troniks Key Finiance

LIABILITIES £274.54k
+4%
CASH n/a
TOTAL ASSETS £391.68k
+11%
All Financial Figures

Current Directors

Secretary
WILSON, Jane Elizabeth
Appointed Date: 18 September 1997

Director
SMITH, Stephen Francis
Appointed Date: 14 April 1993
57 years old

Resigned Directors

Secretary
MADDEN, John Walter
Resigned: 11 November 1994
Appointed Date: 09 March 1993

Secretary
SMITH, Sally
Resigned: 17 September 1997
Appointed Date: 11 November 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 09 March 1993
Appointed Date: 09 March 1993

Director
DOLPHIN, David Colin
Resigned: 11 November 1994
Appointed Date: 09 March 1993
74 years old

Director
MADDEN, John Walter
Resigned: 11 November 1994
Appointed Date: 09 March 1993
74 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 09 March 1993
Appointed Date: 09 March 1993

Persons With Significant Control

Mr Stephen Francis Smith
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

TEK TRONIKS LIMITED Events

13 Apr 2017
Confirmation statement made on 9 March 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Apr 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,010

07 Sep 2015
Total exemption small company accounts made up to 31 December 2014
07 Apr 2015
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,010

...
... and 58 more events
25 Apr 1993
Accounting reference date notified as 31/03

25 Apr 1993
New director appointed

16 Mar 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Mar 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Mar 1993
Incorporation

TEK TRONIKS LIMITED Charges

10 April 2007
Debenture
Delivered: 24 April 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 October 1993
Debenture
Delivered: 18 October 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…