Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EKTEG LIMITED
Company Information for

EKTEG LIMITED

OFFICE 9, CHANNEL BUSINESS CENTRE INGLES MANOR, CASTLE HILL AVENUE, FOLKESTONE, KENT, CT20 2RD,
Company Registration Number
00645778
Private Limited Company
Active

Company Overview

About Ekteg Ltd
EKTEG LIMITED was founded on 1959-12-30 and has its registered office in Folkestone. The organisation's status is listed as "Active". Ekteg Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EKTEG LIMITED
 
Legal Registered Office
OFFICE 9, CHANNEL BUSINESS CENTRE INGLES MANOR
CASTLE HILL AVENUE
FOLKESTONE
KENT
CT20 2RD
Other companies in MK9
 
Filing Information
Company Number 00645778
Company ID Number 00645778
Date formed 1959-12-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 23:14:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EKTEG LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EKTEG LIMITED

Current Directors
Officer Role Date Appointed
NICOL MARIA THOMAS
Company Secretary 2001-04-27
GEORGE ALEXANDER THOMAS
Director 1998-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET JANE THOMAS
Company Secretary 1991-08-14 2001-04-27
MARGARET JANE THOMAS
Director 1991-08-14 2001-04-27
GEORGE ENDRE THOMAS
Director 1991-08-14 1998-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE ALEXANDER THOMAS BLUEBERRY WELLBEING LTD Director 1998-08-03 CURRENT 1979-08-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03MICRO ENTITY ACCOUNTS MADE UP TO 05/04/23
2024-01-03AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/23
2023-10-04CONFIRMATION STATEMENT MADE ON 14/08/23, WITH NO UPDATES
2023-10-04CS01CONFIRMATION STATEMENT MADE ON 14/08/23, WITH NO UPDATES
2022-12-15MICRO ENTITY ACCOUNTS MADE UP TO 05/04/22
2022-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/22
2022-10-12CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2022-04-07AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/21
2021-11-22CH01Director's details changed for George Alexander Thomas on 2021-11-08
2021-11-22CH03SECRETARY'S DETAILS CHNAGED FOR NICOL MARIA THOMAS on 2021-11-08
2021-11-22PSC04Change of details for George Alexander Thomas as a person with significant control on 2021-11-08
2021-11-09DISS40Compulsory strike-off action has been discontinued
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH NO UPDATES
2021-11-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/21 FROM The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP
2021-04-13AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/20
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES
2020-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/19
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES
2019-01-05AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/18
2018-10-29PSC04Change of details for George Alexander Thomas as a person with significant control on 2018-10-01
2018-10-29CH03SECRETARY'S DETAILS CHNAGED FOR NICOL MARIA THOMAS on 2018-10-01
2018-10-29CH01Director's details changed for George Alexander Thomas on 2018-10-01
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES
2018-01-02AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/17
2017-09-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE ALEXANDER THOMAS
2017-09-06PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/09/2017
2017-09-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE ALEXANDER THOMAS
2017-09-06PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/09/2017
2017-08-30LATEST SOC30/08/17 STATEMENT OF CAPITAL;GBP 3
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES
2017-01-09AA05/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 3
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-01-12AA05/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 3
2015-09-21AR0114/08/15 ANNUAL RETURN FULL LIST
2015-01-14AA05/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 3
2014-10-21AR0114/08/14 ANNUAL RETURN FULL LIST
2014-01-07AA05/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-25AD02Register inspection address changed from The Clock House 140 London Road Guildford Surrey GU1 1UW
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 3
2013-10-24AR0114/08/13 ANNUAL RETURN FULL LIST
2013-01-10AA05/04/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-11AR0114/08/12 ANNUAL RETURN FULL LIST
2012-01-09AA05/04/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-30AR0114/08/11 ANNUAL RETURN FULL LIST
2011-01-12AA05/04/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-10-05AD03Register(s) moved to registered inspection location
2010-10-05AD02Register inspection address has been changed
2010-10-01AR0114/08/10 FULL LIST
2010-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2010 FROM BAKER TILLY GARRICK HOUSE 76-80 HIGH STREET PETERBOROUGH PE2 8ST
2010-02-02AA05/04/09 TOTAL EXEMPTION SMALL
2009-11-18AR0114/08/09 FULL LIST
2009-02-01AA05/04/08 TOTAL EXEMPTION SMALL
2008-08-21363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-04-17AA05/04/07 TOTAL EXEMPTION SMALL
2007-09-13363aRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2007-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2006-09-25363aRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2005-08-16363sRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2005-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2004-09-22363(287)REGISTERED OFFICE CHANGED ON 22/09/04
2004-09-22363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-05-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03
2003-08-28363sRETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2003-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02
2002-09-10363sRETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2002-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01
2001-09-21363(288)DIRECTOR RESIGNED
2001-09-21363sRETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS
2001-05-22CERTNMCOMPANY NAME CHANGED EKTEG INVESTMENTS LIMITED CERTIFICATE ISSUED ON 22/05/01
2001-05-21169£ IC 4/3 27/04/01 £ SR 1@1=1
2001-05-04288bSECRETARY RESIGNED
2001-05-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-05-04288aNEW SECRETARY APPOINTED
2001-05-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2001-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00
2000-08-17363(287)REGISTERED OFFICE CHANGED ON 17/08/00
2000-08-17363sRETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS
2000-08-07287REGISTERED OFFICE CHANGED ON 07/08/00 FROM: 14 HASBOROUGH ROAD FOLKESTONE KENT CT19 6BQ
1999-11-01AAFULL ACCOUNTS MADE UP TO 05/04/99
1999-09-02363sRETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS
1999-01-21288bDIRECTOR RESIGNED
1999-01-21288aNEW DIRECTOR APPOINTED
1999-01-18AAFULL ACCOUNTS MADE UP TO 05/04/98
1998-09-28363sRETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS
1997-12-22AAFULL ACCOUNTS MADE UP TO 05/04/97
1997-12-11363sRETURN MADE UP TO 14/08/97; NO CHANGE OF MEMBERS
1997-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96
1996-08-21363sRETURN MADE UP TO 14/08/96; NO CHANGE OF MEMBERS
1996-02-12AAFULL ACCOUNTS MADE UP TO 05/04/95
1995-08-16363sRETURN MADE UP TO 14/08/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EKTEG LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EKTEG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1992-10-13 Satisfied TSB BANK PLC
LEGAL CHARGE 1992-10-13 Satisfied TSB BANK PLC
LEGAL CHARGE 1992-10-13 Satisfied TSB BANK PLC
MORTGAGE DEBENTURE 1992-10-13 Satisfied TSB BANK PLC
LEGAL CHARGE 1977-10-14 Satisfied BARCLAYS BANK PLC
CHARGE 1964-07-17 Satisfied BARCLAYS BANK PLC
CHARGE 1964-07-17 Satisfied BARCLAYS BANK PLC
CHARGE 1964-07-17 Satisfied BARCLAYS BANK PLC
CHARGE 1964-07-17 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-05
Annual Accounts
2013-04-05
Annual Accounts
2012-04-05
Annual Accounts
2011-04-05
Annual Accounts
2010-04-05
Annual Accounts
2009-04-05
Annual Accounts
2008-04-05
Annual Accounts
2007-04-05
Annual Accounts
2006-04-05
Annual Accounts
2005-04-05
Annual Accounts
2004-04-05

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EKTEG LIMITED

Intangible Assets
Patents
We have not found any records of EKTEG LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EKTEG LIMITED
Trademarks
We have not found any records of EKTEG LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EKTEG LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as EKTEG LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where EKTEG LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EKTEG LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EKTEG LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.