Company Information for TEKNOL HOUSE LTD
C/O MANSER HUNOT, HIGHLAND HOUSE ALBERT DRIVE, BURGESS HILL, WEST SUSSEX, RH15 9TN,
|
Company Registration Number
04074802
Private Limited Company
Active |
Company Name | |
---|---|
TEKNOL HOUSE LTD | |
Legal Registered Office | |
C/O MANSER HUNOT HIGHLAND HOUSE ALBERT DRIVE BURGESS HILL WEST SUSSEX RH15 9TN Other companies in RH15 | |
Company Number | 04074802 | |
---|---|---|
Company ID Number | 04074802 | |
Date formed | 2000-09-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 20/09/2015 | |
Return next due | 18/10/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-10-08 09:12:38 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
FAIRWAYS SECRETARIES LTD |
||
GERALD KEITH CHEAL |
||
PHILIP JOHN EDGE |
||
ANTHONY EDWARD LUNT |
||
RICHARD ANTHONY EDWARD MAENNLING |
||
RAYMOND LESLIE NOAKES |
||
PAUL DOUGLAS NOBLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FAIRWAY SECRETARIES LIMITED |
Company Secretary | ||
JOHN ALAN ROBINSON |
Director | ||
MICHAEL SMITH |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
RICHARD ANTHONY EDWARD MAENNLING |
Company Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUENCH-MEDIA LIMITED | Company Secretary | 2015-12-17 | CURRENT | 1999-10-11 | Active - Proposal to Strike off | |
LANDSCAPE VISUAL LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2010-08-16 | Active | |
B.B.Q. CHEF LTD | Company Secretary | 2015-12-17 | CURRENT | 2007-08-31 | Active | |
CO-EFFICIENT (CHEAM) LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2009-08-25 | Active | |
SAXON CONTRACTORS LIMITED | Company Secretary | 2015-12-17 | CURRENT | 1996-04-09 | Active | |
SOUND JUDGEMENT U.K. LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2007-05-10 | Active | |
SUSSEX CATERERS LTD | Company Secretary | 2015-12-17 | CURRENT | 2007-08-31 | Active - Proposal to Strike off | |
PARPOST (CENTRAL LONDON) LTD | Company Secretary | 2015-12-17 | CURRENT | 2009-07-29 | Active - Proposal to Strike off | |
MANNE LTD | Company Secretary | 2015-12-17 | CURRENT | 2011-03-24 | Active | |
OXENMOOR LTD | Company Secretary | 2015-12-17 | CURRENT | 2011-05-06 | Active | |
RANGERUNNER LTD | Company Secretary | 2015-12-17 | CURRENT | 2012-06-21 | Active | |
WILLIAMS BUILDERS OF SUSSEX LTD | Company Secretary | 2015-12-17 | CURRENT | 2013-04-10 | Active | |
BERKELEY PROJECTS UK LIMITED | Company Secretary | 2015-12-17 | CURRENT | 1996-04-11 | Active | |
JACOBS AND HUNT FINE ART AUCTIONEERS LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2004-06-14 | Active | |
BINGHAMS CONSTRUCTION LTD | Company Secretary | 2015-12-17 | CURRENT | 2005-05-10 | Active | |
BESTWELL COMPUTING LTD | Company Secretary | 2015-12-17 | CURRENT | 2006-09-12 | Active | |
HARRAMELOTTI PUB COMPANY LTD | Company Secretary | 2015-12-17 | CURRENT | 2009-04-29 | Active | |
PARPOST HOLDINGS LTD | Company Secretary | 2015-12-17 | CURRENT | 2009-07-29 | Liquidation | |
EAGLET MEDIA LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2012-11-23 | Active | |
MADGWICK CARS LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2001-05-18 | Active | |
ERINMORE LTD | Company Secretary | 2015-12-17 | CURRENT | 2003-11-06 | Active | |
WILLOW AESTHETICS LTD | Company Secretary | 2015-11-06 | CURRENT | 2015-11-06 | Active | |
VGROUP-MARKETING LIMITED | Director | 2006-01-17 | CURRENT | 2006-01-17 | Dissolved 2014-12-23 | |
VGROUP-INTERACTIVE LIMITED | Director | 2006-01-17 | CURRENT | 2006-01-17 | Dissolved 2014-12-23 | |
VGROUP-BRANDING LIMITED | Director | 2006-01-17 | CURRENT | 2006-01-17 | Active | |
VGROUP-DESIGN LIMITED | Director | 2006-01-17 | CURRENT | 2006-01-17 | Active - Proposal to Strike off | |
YORKLANDS MANAGEMENT COMPANY LIMITED | Director | 2004-01-13 | CURRENT | 2002-10-25 | Active | |
VGROUP LIMITED | Director | 1991-11-08 | CURRENT | 1984-08-24 | Active | |
TRICODENT LIMITED | Director | 1991-01-21 | CURRENT | 1982-12-03 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Robert William Crawford Clarke on 2024-04-03 | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL DOUGLAS NOBLE | ||
CONFIRMATION STATEMENT MADE ON 07/09/23, WITH UPDATES | ||
DIRECTOR APPOINTED ROBERT WILLIAM CRAWFORD CLARKE | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/09/16 STATEMENT OF CAPITAL;GBP 13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES | |
AP04 | Appointment of Fairways Secretaries Ltd as company secretary on 2015-12-17 | |
TM02 | Termination of appointment of Fairway Secretaries Limited on 2015-12-16 | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR FAIRWAY SECRETARIES LIMITED on 2015-12-01 | |
LATEST SOC | 03/11/15 STATEMENT OF CAPITAL;GBP 13 | |
AR01 | 20/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/12/14 STATEMENT OF CAPITAL;GBP 13 | |
AR01 | 20/09/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Paul Douglas Noble on 2014-12-04 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/10/13 STATEMENT OF CAPITAL;GBP 13 | |
AR01 | 20/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/09/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOUGLAS NOBLE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND LESLIE NOAKES / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EDWARD LUNT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN EDGE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERALD KEITH CHEAL / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FAIRWAY SECRETARIES LIMITED / 01/10/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ROBINSON | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY EDWARD MAENNLING / 31/08/2003 | |
AR01 | 20/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363a | RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 13/12/04 | |
363s | RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 15/12/00--------- £ SI 12@1=12 £ IC 1/13 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/12/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
|
|
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 TEKNOL HOUSE LTD
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as TEKNOL HOUSE LTD are:
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. |