About

Registered Number: 05685915
Date of Incorporation: 24/01/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: Gf5 The Boathouse Business Centre, Harbour Square, Wisbech, Cambridgeshire, PE13 3BH,

 

Based in Wisbech in Cambridgeshire, Teejet Uk Ltd was registered on 24 January 2006, it has a status of "Active". There are 3 directors listed as Larsen, Mikael, Greiffenberg, Carsten, Thor Straten, Danny for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LARSEN, Mikael 15 July 2013 - 1
GREIFFENBERG, Carsten 24 January 2006 30 November 2007 1
THOR STRATEN, Danny 01 December 2007 31 July 2013 1

Filing History

Document Type Date
AA - Annual Accounts 12 May 2020
CS01 - N/A 07 February 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 January 2020
AA - Annual Accounts 05 June 2019
CS01 - N/A 07 February 2019
RESOLUTIONS - N/A 12 September 2018
RESOLUTIONS - N/A 30 August 2018
AD01 - Change of registered office address 29 August 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 22 February 2017
CS01 - N/A 25 January 2017
AD01 - Change of registered office address 28 June 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 03 February 2014
AP01 - Appointment of director 15 August 2013
TM01 - Termination of appointment of director 15 August 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 24 January 2011
AR01 - Annual Return 16 March 2010
AA - Annual Accounts 11 March 2010
AA - Annual Accounts 07 April 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 13 May 2008
363a - Annual Return 05 April 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 06 February 2007
CERTNM - Change of name certificate 08 January 2007
287 - Change in situation or address of Registered Office 10 April 2006
287 - Change in situation or address of Registered Office 09 March 2006
225 - Change of Accounting Reference Date 02 February 2006
NEWINC - New incorporation documents 24 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.