TEKNEQUIP LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S13 9NR

Company number 00709252
Status Active
Incorporation Date 29 November 1961
Company Type Private Limited Company
Address 36 ORGREAVE DRIVE, SHEFFIELD, S13 9NR
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Audited abridged accounts made up to 31 March 2016; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 250,000 ; Annual return made up to 5 June 2015 with full list of shareholders Statement of capital on 2015-07-03 GBP 250,000 . The most likely internet sites of TEKNEQUIP LIMITED are www.teknequip.co.uk, and www.teknequip.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and eleven months. Teknequip Limited is a Private Limited Company. The company registration number is 00709252. Teknequip Limited has been working since 29 November 1961. The present status of the company is Active. The registered address of Teknequip Limited is 36 Orgreave Drive Sheffield S13 9nr. . KINMOND, Hamish Bowick is a Secretary of the company. CRISFORD, Neal David is a Director of the company. KINMOND, Hamish Bowick is a Director of the company. Secretary ASHLEY, Kenneth John has been resigned. Secretary COOKE, Felicity Anne has been resigned. Director ASHLEY, Kenneth John has been resigned. Director COOKE, Felicity Anne has been resigned. Director COOKE, John David has been resigned. Director CROARKIN, David James has been resigned. Director EAGLE, Martin Andrew has been resigned. Director HERRING, Christopher Robin has been resigned. Director MATTOCKS, John Charles Thomas has been resigned. Director SILLEY, Jonathan Henry has been resigned. Director THOMPSON, Jonathan Charles has been resigned. Director VERNON, Ian William has been resigned. The company operates in "Machining".


Current Directors

Secretary
KINMOND, Hamish Bowick
Appointed Date: 01 October 2000

Director
CRISFORD, Neal David
Appointed Date: 30 May 2003
64 years old

Director
KINMOND, Hamish Bowick
Appointed Date: 01 October 2000
73 years old

Resigned Directors

Secretary
ASHLEY, Kenneth John
Resigned: 30 September 2000
Appointed Date: 23 July 1993

Secretary
COOKE, Felicity Anne
Resigned: 23 July 1993

Director
ASHLEY, Kenneth John
Resigned: 30 September 2000
Appointed Date: 23 July 1993
90 years old

Director
COOKE, Felicity Anne
Resigned: 23 July 1993
85 years old

Director
COOKE, John David
Resigned: 31 January 1996
90 years old

Director
CROARKIN, David James
Resigned: 13 May 2005
Appointed Date: 27 October 1993
76 years old

Director
EAGLE, Martin Andrew
Resigned: 23 March 2006
Appointed Date: 26 September 2001
66 years old

Director
HERRING, Christopher Robin
Resigned: 07 August 2001
78 years old

Director
MATTOCKS, John Charles Thomas
Resigned: 28 February 2001
Appointed Date: 27 October 1993
89 years old

Director
SILLEY, Jonathan Henry
Resigned: 31 December 2001
Appointed Date: 23 July 1993
88 years old

Director
THOMPSON, Jonathan Charles
Resigned: 18 November 2003
Appointed Date: 01 February 1995
81 years old

Director
VERNON, Ian William
Resigned: 30 June 2001
Appointed Date: 27 October 1993
90 years old

TEKNEQUIP LIMITED Events

01 Sep 2016
Audited abridged accounts made up to 31 March 2016
04 Jul 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 250,000

03 Jul 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 250,000

25 Jun 2015
Accounts for a small company made up to 31 March 2015
24 Apr 2015
Satisfaction of charge 5 in full
...
... and 111 more events
24 Oct 1987
Return made up to 10/07/87; full list of members

26 Aug 1987
Accounts for a small company made up to 28 February 1987

01 Jul 1986
Return made up to 14/04/86; full list of members

15 May 1986
Accounts for a small company made up to 28 February 1986

29 Nov 1961
Certificate of incorporation

TEKNEQUIP LIMITED Charges

31 March 2015
Charge code 0070 9252 0007
Delivered: 10 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
19 May 2003
Legal charge
Delivered: 20 May 2003
Status: Satisfied on 24 April 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a land and buildings at the junction of…
7 April 2003
Debenture
Delivered: 10 April 2003
Status: Satisfied on 24 April 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
25 April 2002
Fixed charge on book debts and other debts
Delivered: 2 May 2002
Status: Satisfied on 8 April 2003
Persons entitled: National Westminster Bank PLC
Description: By way of fixed charge all book debts and other debts of…
14 November 1979
Deed of covenants dated
Delivered: 15 November 1979
Status: Satisfied on 12 May 1993
Persons entitled: Forward Trust Limited
Description: All policies and contracts of insurance benefits, and…
2 November 1977
Specific charge
Delivered: 8 November 1977
Status: Satisfied on 12 May 1993
Persons entitled: Cleveland Guaranty Limited
Description: 1 reconditoned and re-automated auto ward plug board…
21 January 1977
Debenture
Delivered: 27 January 1977
Status: Satisfied on 20 April 1993
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets property and assets…