About

Registered Number: 03398060
Date of Incorporation: 03/07/1997 (27 years and 9 months ago)
Company Status: Active
Registered Address: Unit 3 Bridge Road, Camberley, Surrey, GU15 2QR

 

Having been setup in 1997, Tekplas Ltd have registered office in Camberley, Surrey, it's status is listed as "Active". There are 3 directors listed as Duffy, Alan Christopher, Kelly, Brian Harry, Stevenson, Paul Martin for the company at Companies House. We don't know the number of employees at Tekplas Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUFFY, Alan Christopher 06 October 1997 03 July 2008 1
KELLY, Brian Harry 06 October 1997 30 November 2001 1
STEVENSON, Paul Martin 06 October 1997 02 March 2007 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 29 September 2014
AD01 - Change of registered office address 14 May 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 26 September 2013
CERTNM - Change of name certificate 19 August 2013
CONNOT - N/A 19 August 2013
AR01 - Annual Return 04 January 2013
AD01 - Change of registered office address 04 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 04 March 2010
AD01 - Change of registered office address 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AD01 - Change of registered office address 04 March 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 17 April 2009
287 - Change in situation or address of Registered Office 17 April 2009
288b - Notice of resignation of directors or secretaries 10 November 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
AA - Annual Accounts 10 June 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 29 October 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
363s - Annual Return 02 February 2007
AA - Annual Accounts 05 September 2006
363s - Annual Return 31 January 2006
AA - Annual Accounts 22 July 2005
363s - Annual Return 03 February 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 25 July 2003
363s - Annual Return 24 June 2003
363s - Annual Return 21 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
AA - Annual Accounts 13 June 2002
AA - Annual Accounts 13 June 2002
CERTNM - Change of name certificate 07 May 2002
363s - Annual Return 26 January 2002
287 - Change in situation or address of Registered Office 21 January 2002
288b - Notice of resignation of directors or secretaries 11 December 2001
287 - Change in situation or address of Registered Office 11 December 2001
363s - Annual Return 15 August 2001
AA - Annual Accounts 16 May 2001
363s - Annual Return 19 January 2000
AA - Annual Accounts 07 May 1999
363s - Annual Return 15 January 1999
363s - Annual Return 20 July 1998
288c - Notice of change of directors or secretaries or in their particulars 11 May 1998
288c - Notice of change of directors or secretaries or in their particulars 11 May 1998
225 - Change of Accounting Reference Date 22 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 1998
288a - Notice of appointment of directors or secretaries 24 November 1997
288a - Notice of appointment of directors or secretaries 24 November 1997
288a - Notice of appointment of directors or secretaries 24 November 1997
288a - Notice of appointment of directors or secretaries 24 November 1997
288a - Notice of appointment of directors or secretaries 24 November 1997
MEM/ARTS - N/A 29 October 1997
CERTNM - Change of name certificate 24 October 1997
288b - Notice of resignation of directors or secretaries 24 October 1997
288b - Notice of resignation of directors or secretaries 24 October 1997
288a - Notice of appointment of directors or secretaries 24 October 1997
288a - Notice of appointment of directors or secretaries 24 October 1997
287 - Change in situation or address of Registered Office 24 October 1997
NEWINC - New incorporation documents 03 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.