Based in Norfolk, Tekpro Ltd was registered on 10 December 1999. Currently we aren't aware of the number of employees at the this company. The current directors of this organisation are Catchpole, Daniel Alan, Catchpole, Simon Robert.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CATCHPOLE, Daniel Alan | 01 August 2017 | - | 1 |
CATCHPOLE, Simon Robert | 01 August 2017 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 December 2019 | |
AA - Annual Accounts | 21 May 2019 | |
CS01 - N/A | 11 December 2018 | |
AA - Annual Accounts | 24 September 2018 | |
AA01 - Change of accounting reference date | 11 April 2018 | |
CS01 - N/A | 12 December 2017 | |
AA - Annual Accounts | 08 December 2017 | |
SH01 - Return of Allotment of shares | 18 September 2017 | |
AP01 - Appointment of director | 01 September 2017 | |
AP01 - Appointment of director | 01 September 2017 | |
SH06 - Notice of cancellation of shares | 10 August 2017 | |
SH03 - Return of purchase of own shares | 26 July 2017 | |
PSC04 - N/A | 18 July 2017 | |
PSC07 - N/A | 18 July 2017 | |
RESOLUTIONS - N/A | 10 July 2017 | |
TM01 - Termination of appointment of director | 03 July 2017 | |
TM02 - Termination of appointment of secretary | 03 July 2017 | |
AA - Annual Accounts | 20 January 2017 | |
CS01 - N/A | 11 December 2016 | |
AR01 - Annual Return | 17 December 2015 | |
AA - Annual Accounts | 25 September 2015 | |
AA - Annual Accounts | 07 January 2015 | |
AR01 - Annual Return | 16 December 2014 | |
AA - Annual Accounts | 10 January 2014 | |
AR01 - Annual Return | 12 December 2013 | |
AR01 - Annual Return | 12 December 2012 | |
CH01 - Change of particulars for director | 12 December 2012 | |
AA - Annual Accounts | 12 September 2012 | |
AR01 - Annual Return | 19 December 2011 | |
AA - Annual Accounts | 03 October 2011 | |
SH03 - Return of purchase of own shares | 02 June 2011 | |
RESOLUTIONS - N/A | 05 May 2011 | |
SH06 - Notice of cancellation of shares | 05 May 2011 | |
TM01 - Termination of appointment of director | 20 April 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AR01 - Annual Return | 25 January 2011 | |
CH01 - Change of particulars for director | 25 January 2011 | |
CH03 - Change of particulars for secretary | 25 January 2011 | |
AA - Annual Accounts | 25 January 2010 | |
AR01 - Annual Return | 11 January 2010 | |
CH01 - Change of particulars for director | 11 January 2010 | |
CH01 - Change of particulars for director | 11 January 2010 | |
CH01 - Change of particulars for director | 11 January 2010 | |
AA - Annual Accounts | 17 February 2009 | |
363a - Annual Return | 12 January 2009 | |
AA - Annual Accounts | 04 March 2008 | |
363a - Annual Return | 22 January 2008 | |
363a - Annual Return | 05 February 2007 | |
353 - Register of members | 05 February 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 05 February 2007 | |
AA - Annual Accounts | 06 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 April 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 April 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 April 2006 | |
AA - Annual Accounts | 05 February 2006 | |
363s - Annual Return | 03 February 2006 | |
363s - Annual Return | 15 February 2005 | |
AA - Annual Accounts | 21 December 2004 | |
395 - Particulars of a mortgage or charge | 17 March 2004 | |
363s - Annual Return | 08 January 2004 | |
AA - Annual Accounts | 08 January 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 April 2003 | |
395 - Particulars of a mortgage or charge | 11 April 2003 | |
363s - Annual Return | 16 January 2003 | |
363s - Annual Return | 03 December 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 November 2002 | |
288a - Notice of appointment of directors or secretaries | 13 November 2002 | |
RESOLUTIONS - N/A | 04 October 2002 | |
RESOLUTIONS - N/A | 04 October 2002 | |
RESOLUTIONS - N/A | 04 October 2002 | |
123 - Notice of increase in nominal capital | 04 October 2002 | |
288b - Notice of resignation of directors or secretaries | 24 September 2002 | |
AA - Annual Accounts | 24 September 2002 | |
287 - Change in situation or address of Registered Office | 19 September 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 June 2002 | |
287 - Change in situation or address of Registered Office | 05 April 2002 | |
363s - Annual Return | 22 January 2002 | |
AA - Annual Accounts | 10 October 2001 | |
225 - Change of Accounting Reference Date | 03 August 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 February 2001 | |
363a - Annual Return | 26 January 2001 | |
288a - Notice of appointment of directors or secretaries | 12 December 2000 | |
395 - Particulars of a mortgage or charge | 09 November 2000 | |
288a - Notice of appointment of directors or secretaries | 23 January 2000 | |
288a - Notice of appointment of directors or secretaries | 17 January 2000 | |
288b - Notice of resignation of directors or secretaries | 14 January 2000 | |
288b - Notice of resignation of directors or secretaries | 14 January 2000 | |
NEWINC - New incorporation documents | 10 December 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 08 March 2004 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 04 April 2003 | Fully Satisfied |
N/A |
Rent deposit deed in relation to property known as unit 1 block b,fifers lane trading estate,norwich | 06 November 2000 | Fully Satisfied |
N/A |