Active
Company Information for T.K. COMPONENTS (HOLDINGS) LIMITED
UNIT 3 CRANBERRY DRIVE, DENTON, MANCHESTER, M34 3UL,
|
Company Registration Number
09894604
Private Limited Company
Active |
Company Name | |
---|---|
T.K. COMPONENTS (HOLDINGS) LIMITED | |
Legal Registered Office | |
UNIT 3 CRANBERRY DRIVE DENTON MANCHESTER M34 3UL | |
Company Number | 09894604 | |
---|---|---|
Company ID Number | 09894604 | |
Date formed | 2015-11-30 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | ||
Return next due | 28/12/2016 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-03-05 22:36:17 |
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 |
---|---|---|
IAN PHILIP PLUMB |
||
ROY SAUNDERS |
||
PETER JOHN WILLIAMSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER BRIAN HAZELHURST |
Director | ||
PAUL ALAN ARROWSMITH |
Director | ||
PHILLIP THOMAS FRAME |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FPE GLOBAL (HOLDINGS) LIMITED | Director | 2016-12-10 | CURRENT | 2012-09-18 | In Administration | |
FPE GLOBAL LIMITED | Director | 2016-05-25 | CURRENT | 2000-12-07 | In Administration/Administrative Receiver | |
T.K. COMPONENTS GROUP LIMITED | Director | 2016-03-01 | CURRENT | 2015-11-30 | Active | |
T.K. COMPONENTS LIMITED | Director | 2016-03-01 | CURRENT | 1988-11-21 | Active | |
A & RS PROPERTIES LIMITED | Director | 2013-04-22 | CURRENT | 2013-04-22 | Dissolved 2017-09-26 | |
GLOBAL SENSE LIMITED | Director | 2010-12-14 | CURRENT | 2010-12-14 | Dissolved 2013-12-19 | |
APPLIED REALTIME TECHNOLOGIES LIMITED | Director | 2010-12-12 | CURRENT | 2007-09-24 | Dissolved 2014-08-19 | |
A & RS CONSULTING LTD | Director | 2010-04-06 | CURRENT | 2010-04-06 | Active | |
AFFINITY RAIL HOLDINGS LIMITED | Director | 2018-05-10 | CURRENT | 2015-10-20 | Active | |
VACGEN UHV LIMITED | Director | 2018-04-19 | CURRENT | 2000-08-21 | Active | |
VACGEN HOLDINGS LIMITED | Director | 2018-04-19 | CURRENT | 2015-10-20 | Active | |
VACGEN LIMITED | Director | 2018-04-19 | CURRENT | 2005-02-11 | Active | |
DUNCARY 25 LIMITED | Director | 2017-11-02 | CURRENT | 2017-11-02 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE 098946040003 | ||
CONFIRMATION STATEMENT MADE ON 03/02/24, WITH UPDATES | ||
Cancellation of treasury shares. Treasury capital:GBP0 on 2023-08-15 | ||
DIRECTOR APPOINTED MR ANJUM AHMED | ||
Cancellation of treasury shares. Treasury capital:GBP0 on 2023-07-07 | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 149.976 on 2023-06-21</ul> | ||
APPOINTMENT TERMINATED, DIRECTOR NEIL MUNRO | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 193.969 on 2023-04-21</ul> | ||
Resolutions passed:<ul><li>Resolution passed to purchase shares</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 139.478 on 2023-04-24</ul> | ||
Purchase of own shares | ||
Resolutions passed:<ul><li>Resolution Terms of agreement 03/03/2023</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 84.987 on 2023-03-03</ul> | ||
CONFIRMATION STATEMENT MADE ON 03/02/23, WITH UPDATES | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 03/02/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/22, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 22/09/21 | |
AP01 | DIRECTOR APPOINTED ANDREW HELME | |
RES10 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH08 | Change of share class name or designation | |
SH01 | 02/08/21 STATEMENT OF CAPITAL GBP 8254.6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS JORDANA CROPPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN PHILIP PLUMB | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRIAN HAZELHURST | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/18, WITH NO UPDATES | |
AA01 | Current accounting period extended from 30/09/17 TO 31/12/17 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 03/02/17 STATEMENT OF CAPITAL;GBP 6455 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP FRAME | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ARROWSMITH | |
AP01 | DIRECTOR APPOINTED MR ROY SAUNDERS | |
AP01 | DIRECTOR APPOINTED MR IAN PHILIP PLUMB | |
LATEST SOC | 01/03/16 STATEMENT OF CAPITAL;GBP 3955 | |
SH01 | 20/01/16 STATEMENT OF CAPITAL GBP 3955.00000 | |
AP01 | DIRECTOR APPOINTED PETER JOHN WILLIAMSON | |
SH10 | Particulars of variation of rights attached to shares | |
SH02 | Sub-division of shares on 2015-12-17 | |
SH08 | Change of share class name or designation | |
LATEST SOC | 19/01/16 STATEMENT OF CAPITAL;GBP 3455 | |
SH01 | 17/12/15 STATEMENT OF CAPITAL GBP 3455.00 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 19/01/16 | |
AP01 | DIRECTOR APPOINTED MR PAUL ALAN ARROWSMITH | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER BRIAN HAZELHURST | |
AA01 | Current accounting period shortened from 30/11/16 TO 30/09/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 098946040002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 098946040001 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (46499 - Wholesale of household goods (other than musical instruments) n.e.c.) as T.K. COMPONENTS (HOLDINGS) LIMITED 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. |