About

Registered Number: 03715617
Date of Incorporation: 18/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 7 - 9 The Avenue, Eastbourne, East Sussex, BN21 3YA,

 

Founded in 1999, Teknicare Ltd have registered office in Eastbourne in East Sussex, it's status at Companies House is "Active". There are currently 1-10 employees at Teknicare Ltd. The companies directors are listed as Johnson, Ruth Anne, Johnson, Ruth Anne in the Companies House registry. The organisation is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Ruth Anne 26 October 2015 31 December 2019 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Ruth Anne 18 February 1999 31 December 2019 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
PSC07 - N/A 11 March 2020
PSC02 - N/A 11 March 2020
PSC07 - N/A 11 March 2020
CH01 - Change of particulars for director 11 March 2020
CH01 - Change of particulars for director 11 March 2020
AD01 - Change of registered office address 11 March 2020
PSC07 - N/A 08 January 2020
PSC01 - N/A 08 January 2020
TM01 - Termination of appointment of director 08 January 2020
PSC07 - N/A 08 January 2020
TM01 - Termination of appointment of director 08 January 2020
TM02 - Termination of appointment of secretary 08 January 2020
PSC01 - N/A 08 January 2020
AP01 - Appointment of director 08 January 2020
AP01 - Appointment of director 08 January 2020
AA - Annual Accounts 09 October 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 05 March 2018
CS01 - N/A 28 February 2018
AD01 - Change of registered office address 28 February 2018
CS01 - N/A 20 February 2017
AA - Annual Accounts 17 February 2017
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 09 February 2016
AP01 - Appointment of director 27 October 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 28 February 2015
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 28 April 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 27 June 2007
363a - Annual Return 19 March 2007
287 - Change in situation or address of Registered Office 19 March 2007
AA - Annual Accounts 26 July 2006
363a - Annual Return 19 July 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 07 May 2004
363a - Annual Return 05 March 2004
AA - Annual Accounts 06 May 2003
363a - Annual Return 04 March 2003
288c - Notice of change of directors or secretaries or in their particulars 04 March 2003
288c - Notice of change of directors or secretaries or in their particulars 04 March 2003
AA - Annual Accounts 03 May 2002
363a - Annual Return 22 February 2002
288c - Notice of change of directors or secretaries or in their particulars 19 November 2001
288c - Notice of change of directors or secretaries or in their particulars 19 November 2001
AA - Annual Accounts 20 March 2001
363a - Annual Return 02 March 2001
363a - Annual Return 15 March 2000
225 - Change of Accounting Reference Date 17 December 1999
288b - Notice of resignation of directors or secretaries 03 March 1999
288a - Notice of appointment of directors or secretaries 03 March 1999
288a - Notice of appointment of directors or secretaries 03 March 1999
287 - Change in situation or address of Registered Office 03 March 1999
288b - Notice of resignation of directors or secretaries 03 March 1999
NEWINC - New incorporation documents 18 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.