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

TEKMAR EBT LIMITED

GRINDON WAY, AYCLIFFE BUSINESS PARK, NEWTON AYCLIFFE, DL5 6SH,
Company Registration Number
08064579
Private Limited Company
Active

Company Overview

About Tekmar Ebt Ltd
TEKMAR EBT LIMITED was founded on 2012-05-10 and has its registered office in Newton Aycliffe. The organisation's status is listed as "Active". Tekmar Ebt Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TEKMAR EBT LIMITED
 
Legal Registered Office
GRINDON WAY
AYCLIFFE BUSINESS PARK
NEWTON AYCLIFFE
DL5 6SH
Other companies in DL5
 
Previous Names
AGHOCO 1110 LIMITED19/11/2013
Filing Information
Company Number 08064579
Company ID Number 08064579
Date formed 2012-05-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/09/2024
Account next due 29/06/2026
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-11-05 07:31:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEKMAR EBT 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 TEKMAR EBT LIMITED

Current Directors
Officer Role Date Appointed
SUE HURST
Director 2015-06-17
JACOVOS GEORGE JACOVOU
Director 2013-10-10
ALASDAIR MACDONALD
Director 2013-10-10
JAMES RITCHIE
Director 2013-10-10
KENNETH JOHN TERRY
Director 2012-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
PHIL GREVES
Director 2012-06-14 2013-10-10
COLIN GEOFFREY TURNER
Director 2012-06-14 2013-10-10
A G SECRETARIAL LIMITED
Director 2012-05-10 2012-06-14
ROGER HART
Director 2012-05-10 2012-06-14
INHOCO FORMATIONS LIMITED
Director 2012-05-10 2012-06-14
A G SECRETARIAL LIMITED
Company Secretary 2012-05-10 2012-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUE HURST TEKMAR POLYURETHANES LIMITED Director 2015-06-17 CURRENT 2007-01-29 Active
SUE HURST TEKMAR LIMITED Director 2015-06-17 CURRENT 2011-08-19 Active
SUE HURST TEKMAR HOLDINGS LIMITED Director 2015-06-17 CURRENT 2011-08-01 Active
SUE HURST AGILETEK ENGINEERING LIMITED Director 2014-11-06 CURRENT 2014-11-06 Active
SUE HURST TEKMAR ENERGY LIMITED Director 2012-11-26 CURRENT 2007-06-27 Active
JACOVOS GEORGE JACOVOU SASA MIDCO LIMITED Director 2018-05-25 CURRENT 2018-04-24 Active
JACOVOS GEORGE JACOVOU SASA BIDCO LIMITED Director 2018-05-25 CURRENT 2018-04-24 Active
ALASDAIR MACDONALD AGILETEK ENGINEERING LIMITED Director 2014-11-20 CURRENT 2014-11-06 Active
ALASDAIR MACDONALD TEKMAR POLYURETHANES LIMITED Director 2013-10-10 CURRENT 2007-01-29 Active
ALASDAIR MACDONALD TEKMAR LIMITED Director 2013-10-10 CURRENT 2011-08-19 Active
ALASDAIR MACDONALD TEKMAR ENERGY LIMITED Director 2013-10-10 CURRENT 2007-06-27 Active
ALASDAIR MACDONALD TEKMAR HOLDINGS LIMITED Director 2013-10-10 CURRENT 2011-08-01 Active
KENNETH JOHN TERRY AXIS WELL TECHNOLOGY GROUP LIMITED Director 2013-03-05 CURRENT 2013-03-05 Active
KENNETH JOHN TERRY AXIS WELL TECHNOLOGY MANAGEMENT LIMITED Director 2013-01-10 CURRENT 2013-01-10 Active
KENNETH JOHN TERRY VERNIER TOPCO LIMITED Director 2012-11-19 CURRENT 2012-11-19 Dissolved 2014-05-06
KENNETH JOHN TERRY VERNIER BIDCO LIMITED Director 2012-11-19 CURRENT 2012-11-19 Dissolved 2014-05-06
KENNETH JOHN TERRY ELYSIAN CAPITAL GP (SCOTLAND) LIMITED Director 2008-02-11 CURRENT 2008-02-11 Active
KENNETH JOHN TERRY ELYSIAN CAPITAL NOMINEE LIMITED Director 2007-10-19 CURRENT 2007-10-18 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
2024-10-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/24
2024-09-30Change of details for Tekmar Group Limited as a person with significant control on 2024-09-30
2024-09-30CONFIRMATION STATEMENT MADE ON 29/09/24, WITH NO UPDATES
2024-09-26DIRECTOR APPOINTED MR RICHARD TURNER
2024-09-26APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MACDONALD
2024-05-09REGISTERED OFFICE CHANGED ON 09/05/24 FROM Innovation House Centurion Way Darlington DL3 0UP England
2023-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/23
2023-09-29CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES
2023-07-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/22
2023-06-14CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES
2023-03-31APPOINTMENT TERMINATED, DIRECTOR DEREK BULMER
2023-03-31DIRECTOR APPOINTED MRS LEANNE WILKINSON
2022-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/21
2022-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/21
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2021-11-30TM01APPOINTMENT TERMINATED, DIRECTOR SUE HURST
2021-06-04AP01DIRECTOR APPOINTED MR DEREK BULMER
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES
2021-04-14AAFULL ACCOUNTS MADE UP TO 30/03/20
2021-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/21 FROM Unit 1 Millennium Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6AR
2020-12-24AA01Current accounting period extended from 30/03/21 TO 29/09/21
2020-09-08CH01Director's details changed for Mr Alasdair Macdonald on 2020-09-02
2020-08-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RITCHIE
2020-06-30AAFULL ACCOUNTS MADE UP TO 30/03/19
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2019-12-16AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES
2018-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JACOVOS GEORGE JACOVOU
2018-06-06AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES
2018-01-05CH01Director's details changed for Mr Alasdair and Amanda Macdonald on 2018-01-04
2017-07-26AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2016-07-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-06AR0110/05/16 ANNUAL RETURN FULL LIST
2015-12-18AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-01AP01DIRECTOR APPOINTED MRS SUE HURST
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-27AR0110/05/15 ANNUAL RETURN FULL LIST
2014-07-02AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-30AR0110/05/14 ANNUAL RETURN FULL LIST
2013-11-19RES15CHANGE OF NAME 07/11/2013
2013-11-19CERTNMCompany name changed aghoco 1110 LIMITED\certificate issued on 19/11/13
2013-11-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-10-14AP01DIRECTOR APPOINTED MR JAMES RITCHIE
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GREVES
2013-10-14AP01DIRECTOR APPOINTED MR JACOVOS GEORGE JACOVOU
2013-10-14AP01DIRECTOR APPOINTED MR ALASDAIR MACDONALD
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR COLIN TURNER
2013-07-10AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-20AR0110/05/13 ANNUAL RETURN FULL LIST
2013-02-22AA01Current accounting period shortened from 31/05/13 TO 31/03/13
2013-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2013 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM
2013-01-22TM02APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED
2012-09-11AP01DIRECTOR APPOINTED MR COLIN GEOFFREY TURNER
2012-08-21AP01DIRECTOR APPOINTED PHILIP GREVES
2012-08-21AP01DIRECTOR APPOINTED MR KENNETH JOHN TERRY
2012-08-21TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HART
2012-08-21TM01APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED
2012-08-21TM01APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED
2012-05-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to TEKMAR EBT 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 TEKMAR EBT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TEKMAR EBT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 TEKMAR EBT LIMITED

Intangible Assets
Patents
We have not found any records of TEKMAR EBT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TEKMAR EBT LIMITED
Trademarks
We have not found any records of TEKMAR EBT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEKMAR EBT 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 (70100 - Activities of head offices) as TEKMAR EBT LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where TEKMAR EBT 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 TEKMAR EBT 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 TEKMAR EBT 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.