About

Registered Number: 05997388
Date of Incorporation: 14/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Units 1-6 Trimdon Grange Industrial Estate, Trimdon Grange, County Durham, TS29 6PE,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.