About

Registered Number: 04362198
Date of Incorporation: 28/01/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: Walker House Bridge Street, Church, Accrington, Lancashire, BB5 4HU,

 

Based in Accrington in Lancashire, Tek-neek (Cnc Sheetmetal) Ltd was registered on 28 January 2002, it has a status of "Active". Robinson, Ian Francis is listed as the only a director of the company. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Ian Francis 28 January 2002 17 December 2018 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
CS01 - N/A 17 February 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 15 February 2019
TM01 - Termination of appointment of director 15 February 2019
TM02 - Termination of appointment of secretary 15 February 2019
AD01 - Change of registered office address 05 February 2019
CS01 - N/A 23 January 2019
PSC02 - N/A 23 January 2019
PSC07 - N/A 23 January 2019
PSC07 - N/A 23 January 2019
CS01 - N/A 18 October 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 25 October 2017
MR01 - N/A 09 March 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 21 July 2010
SH01 - Return of Allotment of shares 29 June 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 22 September 2008
363s - Annual Return 07 May 2008
AA - Annual Accounts 14 July 2007
363s - Annual Return 21 February 2007
AA - Annual Accounts 18 July 2006
363s - Annual Return 23 January 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 20 January 2004
AA - Annual Accounts 12 September 2003
363s - Annual Return 04 April 2003
225 - Change of Accounting Reference Date 23 September 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
287 - Change in situation or address of Registered Office 14 March 2002
288b - Notice of resignation of directors or secretaries 02 February 2002
288b - Notice of resignation of directors or secretaries 02 February 2002
287 - Change in situation or address of Registered Office 02 February 2002
NEWINC - New incorporation documents 28 January 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 March 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.