Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TEKNEK (JAPAN) LIMITED
Company Information for

TEKNEK (JAPAN) LIMITED

River Drive, Inchinnan Business Park, Renfrew, RENFREWSHIRE, PA4 9RT,
Company Registration Number
SC201456
Private Limited Company
Active

Company Overview

About Teknek (japan) Ltd
TEKNEK (JAPAN) LIMITED was founded on 1999-11-09 and has its registered office in Renfrew. The organisation's status is listed as "Active". Teknek (japan) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TEKNEK (JAPAN) LIMITED
 
Legal Registered Office
River Drive
Inchinnan Business Park
Renfrew
RENFREWSHIRE
PA4 9RT
Other companies in PA4
 
Filing Information
Company Number SC201456
Company ID Number SC201456
Date formed 1999-11-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-12-31
Account next due 2023-09-30
Latest return 2022-03-12
Return next due 2023-03-26
Type of accounts SMALL
Last Datalog update: 2023-03-09 05:11:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEKNEK (JAPAN) 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 TEKNEK (JAPAN) LIMITED

Current Directors
Officer Role Date Appointed
TM COMPANY SERVICES LIMITED
Company Secretary 2011-07-08
GILES MATTHEW HUDSON
Director 2011-07-08
STEPHEN JAMES ROWELL
Director 2017-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP MATTHEW DEAKIN
Director 2011-07-08 2017-10-30
EDWARD UFLAND
Director 2011-07-08 2017-03-13
OLA TRICIA ARAMITA BARRETO-MORLEY
Director 2011-07-08 2013-03-31
SHEILA HAMILTON
Company Secretary 2002-10-24 2011-07-08
SHEILA HAMILTON
Director 1999-11-09 2011-07-08
CHARLES JONATHAN KENNETT
Director 1999-11-09 2011-07-08
COLIN HUGH MACKILLOP
Director 2009-12-01 2011-07-08
STEPHEN FRANK MITCHELL
Director 2009-12-01 2011-07-08
CHARLES JONATHAN KENNETT
Company Secretary 1999-11-09 2002-10-24
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1999-11-09 1999-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TM COMPANY SERVICES LIMITED EDINBURGH PARK (MANAGEMENT) LIMITED Company Secretary 2017-01-01 CURRENT 1992-03-20 Active
TM COMPANY SERVICES LIMITED VASSI LIMITED Company Secretary 2015-07-15 CURRENT 2015-07-15 Active - Proposal to Strike off
TM COMPANY SERVICES LIMITED CEPF II SUB-FUND (SCOTS) GP LIMITED Company Secretary 2014-09-12 CURRENT 2014-09-12 Dissolved 2018-04-03
TM COMPANY SERVICES LIMITED GUS EDUCATION (SCOTLAND) LIMITED Company Secretary 2014-09-09 CURRENT 2014-09-09 Dissolved 2016-04-05
TM COMPANY SERVICES LIMITED CATALYST EPF II (S) GP LIMITED Company Secretary 2014-08-29 CURRENT 2014-08-29 Active
TM COMPANY SERVICES LIMITED CATALYST EPF II (SCOTS) GP LIMITED Company Secretary 2014-08-29 CURRENT 2014-08-29 Active
TM COMPANY SERVICES LIMITED EPISO 3 FEEDER (GP) LIMITED Company Secretary 2013-12-09 CURRENT 2013-11-11 Active
TM COMPANY SERVICES LIMITED EPISO 3 CO-INVESTMENT (GP) LIMITED Company Secretary 2012-06-28 CURRENT 2012-06-28 Active
TM COMPANY SERVICES LIMITED TM 1321 LIMITED Company Secretary 2011-12-01 CURRENT 2011-12-01 Dissolved 2014-03-28
TM COMPANY SERVICES LIMITED TM 1319 LIMITED Company Secretary 2011-12-01 CURRENT 2011-12-01 Dissolved 2014-03-21
TM COMPANY SERVICES LIMITED SEYMOUR TULLIS LIMITED Company Secretary 2011-12-01 CURRENT 2011-12-01 Dissolved 2016-02-23
TM COMPANY SERVICES LIMITED VANITYCHAIRTV LIMITED Company Secretary 2011-07-15 CURRENT 2011-07-15 Dissolved 2013-12-20
TM COMPANY SERVICES LIMITED TEKNEK LIMITED Company Secretary 2011-07-08 CURRENT 1987-01-23 Dissolved 2016-02-16
TM COMPANY SERVICES LIMITED TEKNEK (CHINA) LIMITED Company Secretary 2011-07-08 CURRENT 2002-06-19 Active
TM COMPANY SERVICES LIMITED CCP III INCENTIVE PARTNERS (GP) LIMITED Company Secretary 2011-05-11 CURRENT 2011-05-11 Active
TM COMPANY SERVICES LIMITED CCP III CO-INVESTMENT (GP) LIMITED Company Secretary 2011-01-11 CURRENT 2011-01-11 Active
TM COMPANY SERVICES LIMITED TIMBER SONICS LIMITED Company Secretary 2010-09-28 CURRENT 2010-09-28 Dissolved 2014-05-16
TM COMPANY SERVICES LIMITED TRISTAN EQUITY POOL PARTNERS (GP) LIMITED Company Secretary 2010-09-16 CURRENT 2010-09-16 Active
TM COMPANY SERVICES LIMITED MATTERHORN CAPITAL PARTNERSHIP MANAGEMENT LIMITED Company Secretary 2009-02-11 CURRENT 2009-02-11 Active - Proposal to Strike off
TM COMPANY SERVICES LIMITED CATALYST EPF (SCOTS) GP LIMITED Company Secretary 2008-05-16 CURRENT 2008-05-16 Active
TM COMPANY SERVICES LIMITED J.J. & H.B. 1788 CASHMERE MILLS LIMITED Company Secretary 2008-04-25 CURRENT 2004-02-12 Dissolved 2017-03-01
TM COMPANY SERVICES LIMITED CATALYST EPF (S) GP LIMITED Company Secretary 2007-09-21 CURRENT 2007-09-21 Active
TM COMPANY SERVICES LIMITED WEST RIVERSIDE (GP2) LIMITED Company Secretary 2007-04-11 CURRENT 2006-11-14 Active - Proposal to Strike off
TM COMPANY SERVICES LIMITED WEST RIVERSIDE (GP1) LIMITED Company Secretary 2007-04-11 CURRENT 2006-11-14 Active - Proposal to Strike off
TM COMPANY SERVICES LIMITED W.D. SIMPSON & SONS (HIGHFIELD) LIMITED Company Secretary 2006-02-11 CURRENT 1957-05-14 Active
TM COMPANY SERVICES LIMITED THOMSON JOINER LIMITED Company Secretary 2005-11-03 CURRENT 2004-03-09 Dissolved 2014-12-24
TM COMPANY SERVICES LIMITED CONSORT HEALTHCARE (BIRMINGHAM) LIMITED Company Secretary 2005-08-16 CURRENT 2005-08-16 Active
TM COMPANY SERVICES LIMITED CONSORT HEALTHCARE (BIRMINGHAM) HOLDINGS LIMITED Company Secretary 2005-08-16 CURRENT 2005-08-16 Active
TM COMPANY SERVICES LIMITED CONSORT HEALTHCARE (BIRMINGHAM) FUNDING PLC Company Secretary 2005-08-16 CURRENT 2005-08-16 Active
TM COMPANY SERVICES LIMITED CONSORT HEALTHCARE (BIRMINGHAM) INTERMEDIATE LIMITED Company Secretary 2005-08-16 CURRENT 2005-08-16 Active
TM COMPANY SERVICES LIMITED BALLANTYNE UK LIMITED Company Secretary 2005-06-16 CURRENT 2004-12-23 Dissolved 2015-10-02
TM COMPANY SERVICES LIMITED SCREENBASE MEDIA LIMITED Company Secretary 2004-09-16 CURRENT 1997-09-23 Liquidation
TM COMPANY SERVICES LIMITED ADVANCED LASER EYE CLINIC LIMITED Company Secretary 2003-12-11 CURRENT 1994-07-12 Liquidation
TM COMPANY SERVICES LIMITED CRYSTAL MEDIA LIMITED Company Secretary 1997-03-25 CURRENT 1996-10-10 Dissolved 2015-09-16
TM COMPANY SERVICES LIMITED OLD SCONE LIMITED Company Secretary 1996-12-20 CURRENT 1995-07-12 Dissolved 2017-07-04
GILES MATTHEW HUDSON TEKNEK LIMITED Director 2011-07-08 CURRENT 1987-01-23 Dissolved 2016-02-16
GILES MATTHEW HUDSON TEKNEK (CHINA) LIMITED Director 2011-07-08 CURRENT 2002-06-19 Active
GILES MATTHEW HUDSON TEKSALECO LTD Director 2011-07-08 CURRENT 2011-05-12 Active
GILES MATTHEW HUDSON SWT HOLDINGS B.V. Director 2008-09-25 CURRENT 2008-03-31 Converted / Closed
GILES MATTHEW HUDSON STOKVIS TAPES (UK) LIMITED Director 2008-06-16 CURRENT 1973-10-24 Active - Proposal to Strike off
STEPHEN JAMES ROWELL ITW UK FINANCE DELTA LIMITED Director 2017-12-07 CURRENT 2017-12-07 Active
STEPHEN JAMES ROWELL ITW HOLDINGS VIII LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active
STEPHEN JAMES ROWELL ITW INTERNATIONAL HOLDINGS LLC Director 2017-11-06 CURRENT 2017-10-01 Active
STEPHEN JAMES ROWELL TEKNEK (CHINA) LIMITED Director 2017-04-10 CURRENT 2002-06-19 Active
STEPHEN JAMES ROWELL TEKSALECO LTD Director 2017-04-10 CURRENT 2011-05-12 Active
STEPHEN JAMES ROWELL ITW UK FINANCE GAMMA LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
STEPHEN JAMES ROWELL ITW HOLDINGS VI LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active
STEPHEN JAMES ROWELL ITW HOLDINGS VII LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active
STEPHEN JAMES ROWELL ITW UK FINANCE BETA LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
STEPHEN JAMES ROWELL POLYMARK EXPORT LIMITED Director 2016-04-01 CURRENT 1960-11-21 Dissolved 2016-09-20
STEPHEN JAMES ROWELL AVERY WEIGH-TRONIX FINANCE LIMITED Director 2016-04-01 CURRENT 2003-09-11 Active
STEPHEN JAMES ROWELL A V CO 2 LIMITED Director 2016-04-01 CURRENT 2006-06-20 Active - Proposal to Strike off
STEPHEN JAMES ROWELL ITW CS (UK) LTD Director 2016-04-01 CURRENT 2009-11-11 Active
STEPHEN JAMES ROWELL ITW HOLDINGS IV LIMITED Director 2016-04-01 CURRENT 2015-12-10 Active
STEPHEN JAMES ROWELL ITW HOLDINGS II LIMITED Director 2016-04-01 CURRENT 2015-12-10 Active - Proposal to Strike off
STEPHEN JAMES ROWELL ITW HOLDINGS III LIMITED Director 2016-04-01 CURRENT 2015-12-10 Active - Proposal to Strike off
STEPHEN JAMES ROWELL WEIGH-TRONIX UK LIMITED Director 2016-04-01 CURRENT 2000-03-06 Active - Proposal to Strike off
STEPHEN JAMES ROWELL AVERY WEIGH-TRONIX INTERNATIONAL LIMITED Director 2016-04-01 CURRENT 1894-12-10 Active
STEPHEN JAMES ROWELL AVERY WEIGH-TRONIX PROPERTIES LIMITED Director 2016-04-01 CURRENT 1954-06-26 Active - Proposal to Strike off
STEPHEN JAMES ROWELL AVERY WEIGH-TRONIX LIMITED Director 2016-04-01 CURRENT 1957-12-10 Active - Proposal to Strike off
STEPHEN JAMES ROWELL LOMBARD PRESSINGS LIMITED Director 2016-04-01 CURRENT 1973-03-28 Active
STEPHEN JAMES ROWELL BERRINGTON UK Director 2016-04-01 CURRENT 1996-03-28 Active
STEPHEN JAMES ROWELL DORBYL U.K. (HOLDINGS) LIMITED Director 2016-04-01 CURRENT 1998-05-26 Active - Proposal to Strike off
STEPHEN JAMES ROWELL ITW UK Director 2016-04-01 CURRENT 1998-09-04 Active
STEPHEN JAMES ROWELL AVERY WEIGH-TRONIX HOLDINGS LIMITED Director 2016-04-01 CURRENT 2003-09-11 Active - Proposal to Strike off
STEPHEN JAMES ROWELL A V CO 3 LIMITED Director 2016-04-01 CURRENT 2006-06-20 Active - Proposal to Strike off
STEPHEN JAMES ROWELL A V CO 1 LIMITED Director 2016-04-01 CURRENT 2006-06-20 Active
STEPHEN JAMES ROWELL ITW HOLDINGS I LIMITED Director 2016-04-01 CURRENT 2015-11-04 Active
STEPHEN JAMES ROWELL ITW UK FINANCE LIMITED Director 2016-04-01 CURRENT 2015-12-04 Active
STEPHEN JAMES ROWELL ITW HOLDINGS V LIMITED Director 2016-04-01 CURRENT 2015-12-18 Active - Proposal to Strike off
STEPHEN JAMES ROWELL INSTRON INTERNATIONAL LIMITED Director 2016-04-01 CURRENT 1978-07-19 Active - Proposal to Strike off
STEPHEN JAMES ROWELL ITW LIMITED Director 2016-04-01 CURRENT 1956-01-06 Active
STEPHEN JAMES ROWELL INSTRON HOLDINGS LIMITED Director 2016-04-01 CURRENT 1960-06-14 Active - Proposal to Strike off
STEPHEN JAMES ROWELL ALPINE AUTOMATION LIMITED Director 2016-04-01 CURRENT 1994-06-14 Active - Proposal to Strike off
STEPHEN JAMES ROWELL ITW HOLDINGS UK Director 2016-04-01 CURRENT 1996-11-15 Active - Proposal to Strike off
STEPHEN JAMES ROWELL ITW HOLDINGS IX LIMITED Director 2016-04-01 CURRENT 2002-10-07 Active - Proposal to Strike off

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
2023-05-30SECOND GAZETTE not voluntary dissolution
2023-03-14FIRST GAZETTE notice for voluntary strike-off
2023-03-02Application to strike the company off the register
2022-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2021-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2020-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2020-04-01CH01Director's details changed for Mr Giles Matthew Hudson on 2014-05-01
2019-07-24RES01ADOPT ARTICLES 24/07/19
2019-07-24CC04Statement of company's objects
2019-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-01TM02Termination of appointment of Tm Company Services Limited on 2019-05-27
2019-07-01AP03Appointment of Mr Colin Hugh Mackillop as company secretary on 2019-05-27
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH NO UPDATES
2018-07-04CH01Director's details changed for Mr Giles Matthew Hudson on 2018-07-04
2018-04-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH NO UPDATES
2018-01-05AD02Register inspection address changed from 191 West George Street Glasgow G2 2LB to 3rd Floor, 1 West Regent Street West Regent Street Glasgow G2 1RW
2017-11-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MATTHEW DEAKIN
2017-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-12CH01Director's details changed for Mr Stephen James Rowell on 2017-04-10
2017-04-12AP01DIRECTOR APPOINTED MR STEPHEN JAMES ROWELL
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 50000
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2017-03-17TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD UFLAND
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-16AR0112/03/16 ANNUAL RETURN FULL LIST
2015-09-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 50000
2015-03-16AR0112/03/15 ANNUAL RETURN FULL LIST
2015-03-16CH04SECRETARY'S DETAILS CHNAGED FOR TM COMPANY SERVICES LIMITED on 2014-11-26
2014-12-03AD02Register inspection address changed from 33 Bothwell Street Glasgow G2 6NL to 191 West George Street Glasgow G2 2LB
2014-04-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 50000
2014-03-12AR0112/03/14 FULL LIST
2013-06-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR OLA BARRETO-MORLEY
2013-03-12AR0112/03/13 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-09AA01PREVSHO FROM 31/05/2012 TO 31/12/2011
2012-04-05AR0112/03/12 FULL LIST
2011-11-24MISCAUDITORS RESIGNATION SECTION 519
2011-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-09-22AD02SAIL ADDRESS CREATED
2011-07-15MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2011-07-14AP04CORPORATE SECRETARY APPOINTED TM COMPANY SERVICES LIMITED
2011-07-14AP01DIRECTOR APPOINTED GILES MATTHEW HUDSON
2011-07-14AP01DIRECTOR APPOINTED OLA TRICIA ARAMITA BARRETO-MORLEY
2011-07-14AP01DIRECTOR APPOINTED PHILIP MATTHEW DEAKIN
2011-07-14AP01DIRECTOR APPOINTED EDWARD UFLAND
2011-07-14TM02APPOINTMENT TERMINATED, SECRETARY SHEILA HAMILTON
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA HAMILTON
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES KENNETT
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MACKILLOP
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MITCHELL
2011-03-21AR0112/03/11 FULL LIST
2011-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JONATHAN KENNETT / 16/03/2010
2010-03-15AR0112/03/10 FULL LIST
2010-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2010-01-24AP01DIRECTOR APPOINTED STEPHEN FRANK MITCHELL
2010-01-16AP01DIRECTOR APPOINTED COLIN HUGH MACKILLOP
2009-03-16363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2009-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2008-03-26363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2007-05-02363aRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2007-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-05-03363aRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2005-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-04-04363sRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2005-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-07-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-08363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-07-08363sRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2003-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-12-13363sRETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS
2002-12-04288aNEW SECRETARY APPOINTED
2002-12-04288bSECRETARY RESIGNED
2002-02-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-11-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-11-20363sRETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS
2001-01-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-12363sRETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS
2000-12-28410(Scot)PARTIC OF MORT/CHARGE *****
2000-12-1188(2)RAD 31/05/00--------- £ SI 49999@1=49999 £ IC 1/50000
2000-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-10-24225ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/05/00
1999-11-11288bSECRETARY RESIGNED
1999-11-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TEKNEK (JAPAN) 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 TEKNEK (JAPAN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2000-12-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of TEKNEK (JAPAN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TEKNEK (JAPAN) LIMITED
Trademarks
We have not found any records of TEKNEK (JAPAN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEKNEK (JAPAN) 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 (32990 - Other manufacturing n.e.c.) as TEKNEK (JAPAN) LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where TEKNEK (JAPAN) 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 TEKNEK (JAPAN) 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 TEKNEK (JAPAN) LIMITED any grants or awards.
Ownership
    • ILLINOIS TOOL WORKS INC : Ultimate parent company : US
      • Allegis Corp Ltd
      • Allegis Corporation Ltd
      • Binks
      • Click Procure Ltd
      • Click Procure, Ltd
      • Devilbiss Co Ltd The
      • Devilbiss Company Limited, The
      • Envopak Group
      • Hallrank
      • Heat Seal (Textiles) Ltd
      • Heat-Seal (Textiles) Ltd
      • Hobart Manufacturing Co The
      • Hobart Manufacturing Company, The
      • Houchin Aerospace
      • Instron
      • ITW Limited
      • ITW Ltd
      • ITW Holdings UK
      • ITW Pension Funds Trustee Co
      • ITW Pension Funds Trustee Company
      • ITW UK
      • James Briggs
      • James Briggs Holdings
      • Josef Kihlberg Ltd
      • Lachenmeier UK Limited
      • Lachenmeier UK Ltd
      • Modern Maintenance Products International
      • Orama Fabrications
      • Orama Holdings
      • Rocol
      • Rocol Site Safety Systems
      • Sherman Treaters
      • Cybex International UK Ltd
      • Strapex U.K.
      • Supreme Plastics
      • Supreme Plastics Holdings
      • Technographics UK
      • Versachem UK
      • Wilsonart Limited
      • Wilsonart Ltd
      • Xelus Ltd
      • Xelus, Ltd
      • Berrington (UK)
      • Foster Refrigerator (U.K.)
      • Wynn Oil (UK)
      • Alpine Automation Limited
      • Alpine Automation Ltd
      • Bonnet UK Limited
      • Bonnet UK Ltd
      • CFC Europe (UK) Limited
      • CFC Europe (UK) Ltd
      • Chris Kay (UK) Limited
      • Chris Kay (UK) Ltd
      • Decorative Sleeves Limited
      • Decorative Sleeves Ltd
      • Dorbyl U.K. (Holdings) Limited
      • Dorbyl U.K. (Holdings) Ltd
      • Eurofoil Limited
      • Eurofoil Ltd
      • Forkardt International Limited
      • Forkardt International Ltd
      • Forte Administration Limited
      • Forte Administration Ltd
      • Forte Lubricants Limited
      • Forte Lubricants Ltd
      • Fuseon Graphics Limited
      • Fuseon Graphics Ltd
      • Heatseal Designs Limited
      • Heatseal Designs Ltd
      • HMI (GB) Limited
      • HMI (GB) Ltd
      • Instron Holdings Limited
      • Instron Holdings Ltd
      • Instron International Limited
      • Instron International Ltd
      • Instron Structural Testing Systems Limited
      • Instron Structural Testing Systems Ltd
      • Irathane Limited
      • Irathane Ltd
      • IST Enterprises Limited
      • IST Enterprises Ltd
      • ITW Investments Limited
      • ITW Investments Ltd
      • Kiwiplan Europe Limited
      • Kiwiplan Europe Ltd
      • Lombard Pressings Limited
      • Lombard Pressings Ltd
      • Magnaflux Limited
      • Magnaflux Ltd
      • Mbelish.com Limited
      • Mbelish.com Ltd
      • Metro Sport International Limited
      • Metro Sport International Ltd
      • Metro Sport Limited
      • Metro Sport Ltd
      • Minigrip Limited
      • Minigrip Ltd
      • Nail Web Ltd
      • Nail-Web Limited
      • NSC Europe Limited
      • NSC Europe Ltd
      • Orama Trustees Limited
      • Orama Trustees Ltd
      • Polymark Export Limited
      • Polymark Export Ltd
      • Polyrey (UK) Limited
      • Polyrey (UK) Ltd
      • Ransburg Gema UK Ltd
      • Ransburg-Gema UK Limited
      • Requisite Technology Limited
      • Requisite Technology Ltd
      • Requisite Technology, Ltd
      • Rockwell Hardness Testers Limited
      • Rockwell Hardness Testers Ltd
      • Severn Furnaces Limited
      • Severn Furnaces Ltd
      • Signode Ireland Limited
      • Signode Ireland Ltd
      • Spectrum Inspection Services Limited
      • Spectrum Inspection Services Ltd
      • Trallom Limited
      • Trallom Ltd
      • Tribol Limited
      • Tribol Ltd
      • Trilectron Europe Limited
      • Trilectron Europe Ltd
      • Truswal Systems Limited
      • Truswal Systems Ltd
      • Twinaplate Limited
      • Twinaplate Ltd
      • Unipac Limited
      • Unipac Ltd
      • Wilsonart Holdings Limited
      • Wilsonart Holdings Ltd
      • Aardee Seals Limited
      • Aardee Seals Ltd
      • Acme Flooring Limited
      • Acme Flooring Ltd
      • Acmeflooring
      • AV Co 1 Limited
      • AV Co 1 Ltd
      • AV Co. 1 Limited
      • AV Co 2 Limited
      • AV Co 2 Ltd
      • AV Co. 2 Limited
      • AV Co 3 Limited
      • AV Co 3 Ltd
      • AV Co. 3 Limited
      • Avery Weigh Tronix Finance Ltd
      • Avery Weigh-Tronix Finance Limited
      • Avery Weigh Tronix Holdings Ltd
      • Avery Weigh-Tronix Holdings Limited
      • Avery Weigh Tronix International Ltd
      • Avery Weigh-Tronix International Limited
      • Avery Weigh Tronix Ltd
      • Avery Weigh-Tronix Limited
      • Avery Weigh Tronix Properties Ltd
      • Avery Weigh-Tronix Properties Limited
      • Avery Weigh Tronix UK Ltd
      • Avery Weigh-Tronix UK Limited
      • AWT Scales Limited
      • AWT Scales Ltd
      • Binks Limited
      • Binks Ltd
      • Bonnet (UK)
      • Calibra Weighing Systems Limited
      • Calibra Weighing Systems Ltd
      • Chiltern Adh. Product Supplies Ltd
      • Chiltern Adh. Product Supplies Ltd.
      • Click Commerce Ltd
      • Click Commerce, Ltd
      • Cullen Building Products Limited
      • Cullen Building Products Ltd
      • Davall Gears Limited
      • Davall Gears Ltd
      • Deben Systems Limited
      • Deben Systems Ltd
      • Decorative Sleeves (Holdings)
      • Decorative Sleeves (Holdings) Limited
      • Decorative Sleeves (Holdings) Ltd
      • Diagraph Europe Limited
      • Diagraph Europe Ltd
      • Duo Fast (U.K.)
      • Duo-Fast (U.K.)
      • Duo Fast (U.K.) Ltd
      • Duo-Fast (U.K.) Limited
      • Elga Welding Consumables
      • Envopak Finance Limited
      • Envopak Finance Ltd
      • Envopak Group Limited
      • Envopak Group Ltd
      • Envopak Holdings
      • Envopak Holdings Limited
      • Envopak Holdings Ltd
      • Equipment Maintenance Services Limited
      • Equipment Maintenance Services Ltd
      • ERG Components
      • ERG Components Limited
      • ERG Components Ltd
      • ERG Industrial Corp
      • ERG Industrial Corporation
      • ERG Industrial Corp Ltd
      • ERG Industrial Corporation Limited
      • Forkardt (Great Britain) Limited
      • Forkardt (Great Britain) Ltd
      • Foster Refrigerator (UK) Management Services Limited
      • Foster Refrigerator (UK) Management Services Ltd
      • Franklynn Industries U.K. Ltd
      • Franklynn Industries U.K. Ltd.
      • Gamko Refrigeration U.K. Limited
      • Gamko Refrigeration U.K. Ltd
      • Gaylord Industries (Europe) Limited
      • Gaylord Industries (Europe) Ltd
      • Hallrank Limited
      • Hallrank Ltd
      • Hobart Equipment Leasing
      • Houchin Aerospace Limited
      • Houchin Aerospace Ltd
      • Hycote Limited
      • Hycote Ltd
      • Hylec Components Limited
      • Hylec Components Ltd
      • Instron Limited
      • Instron Ltd
      • James Briggs Holdings Limited
      • James Briggs Holdings LTd
      • James Briggs Limited
      • James Briggs Ltd
      • James Briggs Trustee Limited
      • James Briggs Trustee Ltd
      • Labels & Data Systems (U.K.) Limited
      • Labels & Data Systems (U.K.) Ltd
      • Malborough Liners Limited
      • Malborough Liners Ltd
      • Manhattan Lynch Limited
      • Manhattan Lynch Ltd
      • Mazel
      • Mazel Limited
      • Mazel Ltd
      • Mollart Universal Joints Limited
      • Mollart Universal Joints Ltd
      • Moon 2000 Limited
      • Moon 2000 Ltd
      • Orama Fabrications Limited
      • Orama Fabrications Ltd
      • Orama Holdings Limited
      • Orama Holdings Ltd
      • P.B. Sherman (London)
      • P.B. Sherman (London) Limited
      • P.B. Sherman (London) Ltd
      • Pacific Concept Industries Limited
      • Pacific Concept Industries Ltd
      • Polymark (U.K.)
      • Polymark (U.K.) Limited
      • Polymark (U.K.) Ltd
      • Premark Finance
      • Premark Finance Limited
      • Premark Finance Ltd
      • Premark Holdings
      • R.H. Phillips & Son (Engineers) Limited
      • R.H. Phillips & Son (Engineers) Ltd
      • Ramset Fasteners
      • Rivex Limited
      • Rivex Ltd
      • Rocol Group
      • Rocol Group Limited
      • Rocol Group Ltd
      • Rocol Limited
      • Rocol Ltd
      • Rocol Site Safety Systems Limited
      • Rocol Site Safety Systems Ltd
      • Sherman Allied Products Limited
      • Sherman Allied Products Ltd
      • Sherman Treaters Holdings Limited
      • Sherman Treaters Holdings Ltd
      • Sherman Treaters Limited
      • Sherman Treaters Ltd
      • Sherman Treaters Operations
      • Sifbronze Limited
      • Sifbronze Ltd
      • Signode Limited
      • Signode Ltd
      • Signode PGP Limited
      • Signode PGP Ltd
      • Stokvis Tapes U.K. Ltd
      • Stokvis Tapes U.K. Ltd.
      • Stokvis Tapes UK Holding Ltd
      • Strapex Holdings Limited
      • Strapex Holdings Ltd
      • Strapex U.K. Limited
      • Strapex U.K. Ltd
      • Supreme Plastics Holdings Ltd
      • Supreme Plastics Limited
      • Supreme Plastics Ltd
      • Surfmill
      • Surfmill Limited
      • Surfmill Ltd
      • Systemcare Marketing Limited
      • Systemcare Marketing Ltd
      • Systemcare Products Limited
      • Systemcare Products Ltd
      • TEK International Limited
      • TEK International Ltd
      • Thermal Transfer Media Ltd
      • Tranosliw
      • Valeron Strength Films UK
      • Valeron Strength Films UK Limited
      • Valeron Strength Films UK Ltd
      • Volstatic International Limited
      • Volstatic International Ltd
      • Wavebest Limited
      • Wavebest Ltd
      • Weigh Tronix UK Ltd
      • Weigh-Tronix UK Limited
      • The Weighing Company Holdings Limited
      • Weighing Co Holdings Ltd
      • Wolf Catering Equipment (UK) Limited
      • Wolf Catering Equipment (UK) Ltd
      • Wynn Oil (UK) Limited
      • Wynn Oil (UK) Ltd
      • Cullen Building Products Limited
      • Cullen Building Products Ltd
      • ITW CS (UK) Ltd
      • Signode Ireland
      • Stokvis Tapes (UK) Holding Ltd
      • Stokvis Tapes (UK) Limited
      • Stokvis Tapes (UK) Ltd
      • Wachs Limited
      • Wachs Ltd
      • Wynn Oil (U.K.)
      • ELRO (U.K.) LIMITED
      • ELRO (U.K.) Ltd
      • Loveshaw Europe Limited
      • Loveshaw Europe Ltd
      • Celeste Acquisition Limited
      • Celeste Acquisition Ltd
      • Celeste Industries Limited
      • Celeste Industries Ltd
      • Regent Hose & Hydraulics Ltd
      • Regent Hose and Hydraulics Limited
      • Slab Holdings Limited
      • Slab Holdings Ltd
      • Teknek (China) Limited
      • Teknek (China) Ltd
      • Teknek (Japan) Limited
      • Teknek (Japan) Ltd
      • Teknek Limited
      • Teknek Ltd
      • Teksaleco Ltd
      • Applichem UK Limited
      • Applichem UK Ltd
      • Berrington UK
      • Central Weighing Limited
      • Central Weighing Ltd
      • Devilbiss Co Ltd
      • The Devilbiss Company Limited
      • Exactrak Limited
      • Exactrak Ltd
      • Lock Inspection Group Limited
      • Lock Inspection Group Ltd
      • Lock Inspection Holdings Limited
      • Lock Inspection Holdings Ltd
      • Lock Inspection Investments Limited
      • Lock Inspection Investments Ltd
      • Lock Inspection Systems Limited
      • Lock Inspection Systems Ltd
      • Tranosliw 2 Ltd
      • A V Co 1 Limited
      • V Co 1 Ltd
      • A V Co 2 Limited
      • V Co 2 Ltd
      • A V Co 3 Limited
      • V Co 3 Ltd
      • One Longridge
      • One Longridge Holdings
      • SPG Packaging UK Ltd
    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.