TECA-PRINT (UK) LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S9 2TX

Company number 02316823
Status Active
Incorporation Date 14 November 1988
Company Type Private Limited Company
Address STAMFORD STREET, NEWHALL ROAD TRADING ESTATE, SHEFFIELD, SOUTH YORKSHIRE, UNITED KINGDOM, S9 2TX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 1 November 2016 with updates; Registered office address changed from Minalloy House Regent Street Sheffield S1 3NJ to Stamford Street Newhall Road Trading Estate Sheffield South Yorkshire S9 2TX on 2 February 2016. The most likely internet sites of TECA-PRINT (UK) LIMITED are www.tecaprintuk.co.uk, and www.teca-print-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. The distance to to Rotherham Central Rail Station is 3.7 miles; to Swinton (South Yorks) Rail Station is 7.9 miles; to Mexborough Rail Station is 8.7 miles; to Silkstone Common Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Teca Print Uk Limited is a Private Limited Company. The company registration number is 02316823. Teca Print Uk Limited has been working since 14 November 1988. The present status of the company is Active. The registered address of Teca Print Uk Limited is Stamford Street Newhall Road Trading Estate Sheffield South Yorkshire United Kingdom S9 2tx. . SIMPSON, Christian Edwin is a Director of the company. Secretary CONNOLLY, Linda has been resigned. Secretary ELLIS, Donald has been resigned. Secretary RIGHTON, Philip Anthony has been resigned. Director BARNSLEY, John Turton has been resigned. Director COCHRANE, Kenneth Russel has been resigned. The company operates in "Non-trading company".


Current Directors

Director
SIMPSON, Christian Edwin
Appointed Date: 14 March 2006
57 years old

Resigned Directors

Secretary
CONNOLLY, Linda
Resigned: 31 January 2006
Appointed Date: 01 November 1998

Secretary
ELLIS, Donald
Resigned: 01 November 1998

Secretary
RIGHTON, Philip Anthony
Resigned: 31 December 2015
Appointed Date: 31 January 2006

Director
BARNSLEY, John Turton
Resigned: 10 March 2006
84 years old

Director
COCHRANE, Kenneth Russel
Resigned: 22 October 2001
81 years old

Persons With Significant Control

Hostombe Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TECA-PRINT (UK) LIMITED Events

06 Dec 2016
Accounts for a dormant company made up to 31 March 2016
07 Nov 2016
Confirmation statement made on 1 November 2016 with updates
02 Feb 2016
Registered office address changed from Minalloy House Regent Street Sheffield S1 3NJ to Stamford Street Newhall Road Trading Estate Sheffield South Yorkshire S9 2TX on 2 February 2016
13 Jan 2016
Termination of appointment of Philip Anthony Righton as a secretary on 31 December 2015
30 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 64 more events
20 Mar 1989
Registered office changed on 20/03/89 from: 2 baches street london N1 6UB

08 Mar 1989
Memorandum and Articles of Association

28 Feb 1989
Company name changed tunemit LIMITED\certificate issued on 01/03/89

27 Feb 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Nov 1988
Incorporation

Similar Companies

TECANALYST LTD TECAPET LIMITED TECAR LIMITED TECARC LIMITED TECARDENT LIMITED TECASSIST LIMITED TECATOR UK LTD