About

Registered Number: 08064579
Date of Incorporation: 10/05/2012 (11 years and 11 months ago)
Company Status: Active
Registered Address: Unit 1 Millennium Way, Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6AR

 

Tekmar Ebt Ltd was registered on 10 May 2012 and has its registered office in Newton Aycliffe, it's status in the Companies House registry is set to "Active". There are 7 directors listed as Hurst, Sue, Macdonald, Alasdair, Greves, Phil, Jacovou, Jacovos George, Ritchie, James, Terry, Kenneth John, Turner, Colin Geoffrey for this organisation at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HURST, Sue 17 June 2015 - 1
MACDONALD, Alasdair 10 October 2013 - 1
GREVES, Phil 14 June 2012 10 October 2013 1
JACOVOU, Jacovos George 10 October 2013 20 June 2018 1
RITCHIE, James 10 October 2013 20 August 2020 1
TERRY, Kenneth John 14 June 2012 20 June 2018 1
TURNER, Colin Geoffrey 14 June 2012 10 October 2013 1

Filing History

Document Type Date
CH01 - Change of particulars for director 08 September 2020
TM01 - Termination of appointment of director 24 August 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 12 May 2020
AA01 - Change of accounting reference date 16 December 2019
CS01 - N/A 17 May 2019
TM01 - Termination of appointment of director 18 October 2018
TM01 - Termination of appointment of director 18 October 2018
AA - Annual Accounts 06 June 2018
CS01 - N/A 21 May 2018
CH01 - Change of particulars for director 05 January 2018
AA - Annual Accounts 26 July 2017
CS01 - N/A 23 June 2017
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 18 December 2015
AP01 - Appointment of director 01 July 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 30 May 2014
CERTNM - Change of name certificate 19 November 2013
CONNOT - N/A 19 November 2013
AP01 - Appointment of director 14 October 2013
TM01 - Termination of appointment of director 14 October 2013
AP01 - Appointment of director 14 October 2013
AP01 - Appointment of director 14 October 2013
TM01 - Termination of appointment of director 14 October 2013
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 20 May 2013
AA01 - Change of accounting reference date 22 February 2013
AD01 - Change of registered office address 22 February 2013
TM02 - Termination of appointment of secretary 22 January 2013
AP01 - Appointment of director 11 September 2012
AP01 - Appointment of director 21 August 2012
AP01 - Appointment of director 21 August 2012
TM01 - Termination of appointment of director 21 August 2012
TM01 - Termination of appointment of director 21 August 2012
TM01 - Termination of appointment of director 21 August 2012
NEWINC - New incorporation documents 10 May 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.