About

Registered Number: 02320087
Date of Incorporation: 21/11/1988 (35 years and 5 months ago)
Company Status: Active
Registered Address: Unit 3 Cranberry Drive, Denton, Manchester, M34 3UL

 

Based in Manchester, T.K. Components Ltd was setup in 1988, it's status in the Companies House registry is set to "Active". The companies directors are listed as Wade, Brian, Arrowsmith, Paul Alan, Haydon, Adam, Hazelhurst, Christopher Brian, Kelly, Hayley, Kelly, Jill, Kelly, Thomas William, Ovington, Stuart Spencer, Yates, Norman in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WADE, Brian 17 December 2015 - 1
ARROWSMITH, Paul Alan 28 February 2005 05 December 2016 1
HAYDON, Adam 01 April 2017 14 May 2019 1
HAZELHURST, Christopher Brian 01 August 1999 12 February 2018 1
KELLY, Hayley 01 August 1999 17 December 2015 1
KELLY, Jill 01 November 1992 11 September 2013 1
KELLY, Thomas William N/A 17 December 2015 1
OVINGTON, Stuart Spencer 01 April 2017 18 May 2018 1
YATES, Norman 05 January 2009 20 March 2012 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 03 February 2020
TM01 - Termination of appointment of director 11 October 2019
AA - Annual Accounts 27 June 2019
TM01 - Termination of appointment of director 22 May 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 14 August 2018
TM01 - Termination of appointment of director 25 May 2018
TM01 - Termination of appointment of director 10 April 2018
AP01 - Appointment of director 28 February 2018
CS01 - N/A 13 February 2018
AA01 - Change of accounting reference date 01 December 2017
AP01 - Appointment of director 30 October 2017
AP01 - Appointment of director 30 October 2017
TM01 - Termination of appointment of director 22 August 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 03 February 2017
TM02 - Termination of appointment of secretary 15 December 2016
TM01 - Termination of appointment of director 15 December 2016
AR01 - Annual Return 24 May 2016
AP01 - Appointment of director 24 May 2016
AA - Annual Accounts 06 May 2016
AUD - Auditor's letter of resignation 19 February 2016
AP01 - Appointment of director 21 January 2016
AP01 - Appointment of director 21 January 2016
TM01 - Termination of appointment of director 21 January 2016
TM01 - Termination of appointment of director 21 January 2016
RESOLUTIONS - N/A 19 January 2016
SH10 - Notice of particulars of variation of rights attached to shares 19 January 2016
SH08 - Notice of name or other designation of class of shares 19 January 2016
MR01 - N/A 21 December 2015
MR01 - N/A 18 December 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 19 May 2015
RESOLUTIONS - N/A 15 July 2014
SH10 - Notice of particulars of variation of rights attached to shares 15 July 2014
SH08 - Notice of name or other designation of class of shares 15 July 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 July 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 10 June 2014
SH06 - Notice of cancellation of shares 09 October 2013
SH03 - Return of purchase of own shares 09 October 2013
RESOLUTIONS - N/A 20 September 2013
TM01 - Termination of appointment of director 20 September 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 16 May 2012
TM01 - Termination of appointment of director 22 March 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 14 June 2011
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 12 June 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
AA - Annual Accounts 16 July 2008
363a - Annual Return 11 June 2008
287 - Change in situation or address of Registered Office 30 November 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 23 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2006
AA - Annual Accounts 02 August 2006
363a - Annual Return 26 May 2006
AA - Annual Accounts 30 July 2005
288c - Notice of change of directors or secretaries or in their particulars 03 June 2005
363s - Annual Return 24 May 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
287 - Change in situation or address of Registered Office 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
AA - Annual Accounts 20 July 2004
363s - Annual Return 03 June 2004
AA - Annual Accounts 30 July 2003
363s - Annual Return 30 May 2003
225 - Change of Accounting Reference Date 15 July 2002
288a - Notice of appointment of directors or secretaries 28 June 2002
287 - Change in situation or address of Registered Office 28 June 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
363s - Annual Return 27 May 2002
AA - Annual Accounts 27 May 2002
363s - Annual Return 01 June 2001
AA - Annual Accounts 01 June 2001
363s - Annual Return 09 June 2000
AA - Annual Accounts 31 May 2000
288c - Notice of change of directors or secretaries or in their particulars 31 January 2000
288c - Notice of change of directors or secretaries or in their particulars 31 January 2000
288c - Notice of change of directors or secretaries or in their particulars 31 January 2000
288a - Notice of appointment of directors or secretaries 09 August 1999
288a - Notice of appointment of directors or secretaries 09 August 1999
363s - Annual Return 03 June 1999
AA - Annual Accounts 24 May 1999
363s - Annual Return 01 June 1998
AA - Annual Accounts 01 June 1998
287 - Change in situation or address of Registered Office 02 July 1997
363s - Annual Return 13 June 1997
AA - Annual Accounts 21 May 1997
363s - Annual Return 13 June 1996
AA - Annual Accounts 28 May 1996
363s - Annual Return 11 July 1995
AA - Annual Accounts 05 June 1995
363s - Annual Return 20 June 1994
363(288) - N/A 20 June 1994
AA - Annual Accounts 03 June 1994
AA - Annual Accounts 04 June 1993
363s - Annual Return 24 May 1993
363(288) - N/A 24 May 1993
288 - N/A 18 May 1993
288 - N/A 05 January 1993
363s - Annual Return 15 June 1992
395 - Particulars of a mortgage or charge 20 May 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 1992
395 - Particulars of a mortgage or charge 02 April 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 March 1992
AA - Annual Accounts 20 November 1991
CERTNM - Change of name certificate 20 June 1991
CERTNM - Change of name certificate 20 June 1991
363b - Annual Return 19 June 1991
288 - N/A 14 March 1991
288 - N/A 14 March 1991
AA - Annual Accounts 19 July 1990
363 - Annual Return 19 July 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 April 1990
287 - Change in situation or address of Registered Office 03 April 1990
AUD - Auditor's letter of resignation 21 March 1990
287 - Change in situation or address of Registered Office 22 January 1990
288 - N/A 29 November 1989
395 - Particulars of a mortgage or charge 24 May 1989
RESOLUTIONS - N/A 16 May 1989
RESOLUTIONS - N/A 16 May 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 May 1989
123 - Notice of increase in nominal capital 16 May 1989
288 - N/A 26 April 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 April 1989
288 - N/A 03 March 1989
287 - Change in situation or address of Registered Office 19 February 1989
CERTNM - Change of name certificate 10 February 1989
CERTNM - Change of name certificate 10 February 1989
RESOLUTIONS - N/A 08 February 1989
MEM/ARTS - N/A 08 February 1989
NEWINC - New incorporation documents 21 November 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 December 2015 Outstanding

N/A

A registered charge 17 December 2015 Outstanding

N/A

Legal charge 11 May 1992 Fully Satisfied

N/A

Debenture 24 March 1992 Fully Satisfied

N/A

Mortgage debenture 18 May 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.