Ekteg Ltd was registered on 30 December 1959 and are based in Milton Keynes, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. Thomas, Nicol Maria, Thomas, George Alexander, Thomas, George Endre, Thomas, Margaret Jane are listed as the directors of Ekteg Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THOMAS, George Alexander | 14 December 1998 | - | 1 |
THOMAS, George Endre | N/A | 14 December 1998 | 1 |
THOMAS, Margaret Jane | N/A | 27 April 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THOMAS, Nicol Maria | 27 April 2001 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 September 2020 | |
AA - Annual Accounts | 04 January 2020 | |
CS01 - N/A | 24 September 2019 | |
AA - Annual Accounts | 05 January 2019 | |
PSC04 - N/A | 29 October 2018 | |
CH03 - Change of particulars for secretary | 29 October 2018 | |
CH01 - Change of particulars for director | 29 October 2018 | |
CS01 - N/A | 01 October 2018 | |
AA - Annual Accounts | 02 January 2018 | |
PSC01 - N/A | 06 September 2017 | |
PSC09 - N/A | 06 September 2017 | |
CS01 - N/A | 30 August 2017 | |
AA - Annual Accounts | 09 January 2017 | |
CS01 - N/A | 18 August 2016 | |
AA - Annual Accounts | 12 January 2016 | |
AR01 - Annual Return | 21 September 2015 | |
AA - Annual Accounts | 14 January 2015 | |
AR01 - Annual Return | 21 October 2014 | |
AA - Annual Accounts | 07 January 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 25 October 2013 | |
AR01 - Annual Return | 24 October 2013 | |
AA - Annual Accounts | 10 January 2013 | |
AR01 - Annual Return | 11 October 2012 | |
AA - Annual Accounts | 09 January 2012 | |
AR01 - Annual Return | 30 September 2011 | |
AA - Annual Accounts | 12 January 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 05 October 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 05 October 2010 | |
AR01 - Annual Return | 01 October 2010 | |
AD01 - Change of registered office address | 11 June 2010 | |
AA - Annual Accounts | 02 February 2010 | |
AR01 - Annual Return | 18 November 2009 | |
AA - Annual Accounts | 01 February 2009 | |
363a - Annual Return | 21 August 2008 | |
AA - Annual Accounts | 17 April 2008 | |
363a - Annual Return | 13 September 2007 | |
AA - Annual Accounts | 13 February 2007 | |
363a - Annual Return | 25 September 2006 | |
AA - Annual Accounts | 09 February 2006 | |
363s - Annual Return | 16 August 2005 | |
AA - Annual Accounts | 11 February 2005 | |
363s - Annual Return | 22 September 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 May 2004 | |
AA - Annual Accounts | 03 February 2004 | |
363s - Annual Return | 28 August 2003 | |
AA - Annual Accounts | 31 January 2003 | |
363s - Annual Return | 10 September 2002 | |
AA - Annual Accounts | 22 January 2002 | |
363s - Annual Return | 21 September 2001 | |
CERTNM - Change of name certificate | 22 May 2001 | |
169 - Return by a company purchasing its own shares | 21 May 2001 | |
RESOLUTIONS - N/A | 04 May 2001 | |
RESOLUTIONS - N/A | 04 May 2001 | |
288a - Notice of appointment of directors or secretaries | 04 May 2001 | |
288b - Notice of resignation of directors or secretaries | 04 May 2001 | |
AA - Annual Accounts | 30 January 2001 | |
363s - Annual Return | 17 August 2000 | |
287 - Change in situation or address of Registered Office | 07 August 2000 | |
AA - Annual Accounts | 01 November 1999 | |
363s - Annual Return | 02 September 1999 | |
288b - Notice of resignation of directors or secretaries | 21 January 1999 | |
288a - Notice of appointment of directors or secretaries | 21 January 1999 | |
AA - Annual Accounts | 18 January 1999 | |
363s - Annual Return | 28 September 1998 | |
AA - Annual Accounts | 22 December 1997 | |
363s - Annual Return | 11 December 1997 | |
AA - Annual Accounts | 07 February 1997 | |
363s - Annual Return | 21 August 1996 | |
AA - Annual Accounts | 12 February 1996 | |
363s - Annual Return | 16 August 1995 | |
AA - Annual Accounts | 07 February 1995 | |
363s - Annual Return | 11 August 1994 | |
AA - Annual Accounts | 08 February 1994 | |
363s - Annual Return | 01 October 1993 | |
AA - Annual Accounts | 02 February 1993 | |
395 - Particulars of a mortgage or charge | 21 October 1992 | |
395 - Particulars of a mortgage or charge | 21 October 1992 | |
395 - Particulars of a mortgage or charge | 21 October 1992 | |
395 - Particulars of a mortgage or charge | 21 October 1992 | |
363s - Annual Return | 21 August 1992 | |
AA - Annual Accounts | 01 July 1992 | |
363b - Annual Return | 18 November 1991 | |
363a - Annual Return | 07 May 1991 | |
AA - Annual Accounts | 22 April 1991 | |
AA - Annual Accounts | 20 August 1990 | |
363 - Annual Return | 20 August 1990 | |
AA - Annual Accounts | 24 August 1989 | |
363 - Annual Return | 24 August 1989 | |
AA - Annual Accounts | 23 August 1988 | |
363 - Annual Return | 01 August 1988 | |
363 - Annual Return | 04 March 1988 | |
AA - Annual Accounts | 09 February 1988 | |
AA - Annual Accounts | 04 July 1986 | |
363 - Annual Return | 04 July 1986 | |
NEWINC - New incorporation documents | 13 December 1959 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 13 October 1992 | Fully Satisfied |
N/A |
Legal charge | 13 October 1992 | Fully Satisfied |
N/A |
Legal charge | 13 October 1992 | Fully Satisfied |
N/A |
Legal charge | 13 October 1992 | Fully Satisfied |
N/A |
Legal charge | 14 October 1977 | Fully Satisfied |
N/A |
Charge | 17 July 1964 | Fully Satisfied |
N/A |
Charge | 17 July 1964 | Fully Satisfied |
N/A |
Charge | 17 July 1964 | Fully Satisfied |
N/A |
Charge | 17 July 1964 | Fully Satisfied |
N/A |