Having been setup in 2006, Teknoware Uk Ltd are based in Trimdon Grange in County Durham. We do not know the number of employees at the organisation. The companies directors are listed as Noble, Alex, Kauto, Kai Rainer Juhani, King, Ian, Melkko, Esa Olli Kalevi, Burnett, Paul, Baird, Kelvin Neil, Burnett, Paul, Ellison, John Gray Blount, Harris, Karen Anne, Noble, Alex in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KAUTO, Kai Rainer Juhani | 13 March 2019 | - | 1 |
KING, Ian | 19 January 2007 | - | 1 |
MELKKO, Esa Olli Kalevi | 13 March 2019 | - | 1 |
BAIRD, Kelvin Neil | 01 November 2014 | 29 November 2018 | 1 |
BURNETT, Paul | 01 May 2009 | 31 March 2015 | 1 |
ELLISON, John Gray Blount | 14 August 2013 | 13 March 2019 | 1 |
HARRIS, Karen Anne | 19 January 2007 | 01 May 2009 | 1 |
NOBLE, Alex | 29 November 2018 | 13 March 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NOBLE, Alex | 01 April 2015 | - | 1 |
BURNETT, Paul | 01 May 2009 | 31 March 2015 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 12 March 2020 | |
AD01 - Change of registered office address | 10 March 2020 | |
CS01 - N/A | 21 January 2020 | |
AA - Annual Accounts | 03 September 2019 | |
MR04 - N/A | 27 June 2019 | |
MR04 - N/A | 27 June 2019 | |
MR04 - N/A | 25 June 2019 | |
RESOLUTIONS - N/A | 21 March 2019 | |
AP01 - Appointment of director | 19 March 2019 | |
AP01 - Appointment of director | 19 March 2019 | |
TM01 - Termination of appointment of director | 19 March 2019 | |
TM01 - Termination of appointment of director | 19 March 2019 | |
TM01 - Termination of appointment of director | 19 March 2019 | |
CS01 - N/A | 20 January 2019 | |
AP01 - Appointment of director | 04 December 2018 | |
AP01 - Appointment of director | 04 December 2018 | |
TM01 - Termination of appointment of director | 04 December 2018 | |
AA - Annual Accounts | 08 October 2018 | |
CS01 - N/A | 19 January 2018 | |
PSC07 - N/A | 19 January 2018 | |
PSC02 - N/A | 19 January 2018 | |
MR04 - N/A | 19 January 2018 | |
MR01 - N/A | 22 December 2017 | |
PSC07 - N/A | 13 October 2017 | |
PSC02 - N/A | 13 October 2017 | |
AA - Annual Accounts | 03 October 2017 | |
AD01 - Change of registered office address | 28 September 2017 | |
CS01 - N/A | 26 January 2017 | |
AA - Annual Accounts | 04 October 2016 | |
MR01 - N/A | 21 June 2016 | |
AR01 - Annual Return | 01 February 2016 | |
AA - Annual Accounts | 14 October 2015 | |
AP03 - Appointment of secretary | 14 April 2015 | |
TM01 - Termination of appointment of director | 14 April 2015 | |
TM02 - Termination of appointment of secretary | 14 April 2015 | |
AD01 - Change of registered office address | 10 March 2015 | |
AR01 - Annual Return | 16 January 2015 | |
AP01 - Appointment of director | 19 November 2014 | |
CERTNM - Change of name certificate | 16 October 2014 | |
TM01 - Termination of appointment of director | 15 October 2014 | |
AA - Annual Accounts | 08 October 2014 | |
RP04 - N/A | 14 February 2014 | |
AR01 - Annual Return | 17 January 2014 | |
AP01 - Appointment of director | 17 January 2014 | |
AA - Annual Accounts | 24 September 2013 | |
AP01 - Appointment of director | 22 August 2013 | |
TM01 - Termination of appointment of director | 16 August 2013 | |
AR01 - Annual Return | 28 January 2013 | |
MG01 - Particulars of a mortgage or charge | 18 December 2012 | |
AA - Annual Accounts | 21 August 2012 | |
CH01 - Change of particulars for director | 06 March 2012 | |
AR01 - Annual Return | 23 February 2012 | |
CH01 - Change of particulars for director | 23 February 2012 | |
CH01 - Change of particulars for director | 23 February 2012 | |
AA - Annual Accounts | 06 October 2011 | |
AR01 - Annual Return | 28 January 2011 | |
AA - Annual Accounts | 02 October 2010 | |
AR01 - Annual Return | 09 February 2010 | |
AA - Annual Accounts | 05 November 2009 | |
TM02 - Termination of appointment of secretary | 08 October 2009 | |
TM01 - Termination of appointment of director | 08 October 2009 | |
AP03 - Appointment of secretary | 08 October 2009 | |
AP01 - Appointment of director | 08 October 2009 | |
363a - Annual Return | 20 November 2008 | |
AA - Annual Accounts | 08 October 2008 | |
363s - Annual Return | 07 December 2007 | |
395 - Particulars of a mortgage or charge | 03 April 2007 | |
288a - Notice of appointment of directors or secretaries | 06 March 2007 | |
288a - Notice of appointment of directors or secretaries | 06 March 2007 | |
288a - Notice of appointment of directors or secretaries | 17 February 2007 | |
288a - Notice of appointment of directors or secretaries | 17 February 2007 | |
288a - Notice of appointment of directors or secretaries | 17 February 2007 | |
395 - Particulars of a mortgage or charge | 14 February 2007 | |
288b - Notice of resignation of directors or secretaries | 07 February 2007 | |
288b - Notice of resignation of directors or secretaries | 07 February 2007 | |
287 - Change in situation or address of Registered Office | 07 February 2007 | |
225 - Change of Accounting Reference Date | 07 February 2007 | |
CERTNM - Change of name certificate | 24 January 2007 | |
RESOLUTIONS - N/A | 01 December 2006 | |
RESOLUTIONS - N/A | 01 December 2006 | |
RESOLUTIONS - N/A | 01 December 2006 | |
RESOLUTIONS - N/A | 01 December 2006 | |
NEWINC - New incorporation documents | 14 November 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 December 2017 | Outstanding |
N/A |
A registered charge | 17 June 2016 | Fully Satisfied |
N/A |
Rent deposit deed | 14 December 2012 | Fully Satisfied |
N/A |
Rent deposit deed | 29 March 2007 | Fully Satisfied |
N/A |
Debenture | 26 January 2007 | Fully Satisfied |
N/A |