About

Registered Number: 03894578
Date of Incorporation: 10/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: Willow Park, North Walsham, Norfolk, NR28 0BD

 

Based in Norfolk, Tekpro Ltd was registered on 10 December 1999. Currently we aren't aware of the number of employees at the this company. The current directors of this organisation are Catchpole, Daniel Alan, Catchpole, Simon Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CATCHPOLE, Daniel Alan 01 August 2017 - 1
CATCHPOLE, Simon Robert 01 August 2017 - 1

Filing History

Document Type Date
CS01 - N/A 10 December 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 24 September 2018
AA01 - Change of accounting reference date 11 April 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 08 December 2017
SH01 - Return of Allotment of shares 18 September 2017
AP01 - Appointment of director 01 September 2017
AP01 - Appointment of director 01 September 2017
SH06 - Notice of cancellation of shares 10 August 2017
SH03 - Return of purchase of own shares 26 July 2017
PSC04 - N/A 18 July 2017
PSC07 - N/A 18 July 2017
RESOLUTIONS - N/A 10 July 2017
TM01 - Termination of appointment of director 03 July 2017
TM02 - Termination of appointment of secretary 03 July 2017
AA - Annual Accounts 20 January 2017
CS01 - N/A 11 December 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 25 September 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 12 December 2013
AR01 - Annual Return 12 December 2012
CH01 - Change of particulars for director 12 December 2012
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 03 October 2011
SH03 - Return of purchase of own shares 02 June 2011
RESOLUTIONS - N/A 05 May 2011
SH06 - Notice of cancellation of shares 05 May 2011
TM01 - Termination of appointment of director 20 April 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 25 January 2011
CH01 - Change of particulars for director 25 January 2011
CH03 - Change of particulars for secretary 25 January 2011
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 17 February 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 04 March 2008
363a - Annual Return 22 January 2008
363a - Annual Return 05 February 2007
353 - Register of members 05 February 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 February 2007
AA - Annual Accounts 06 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 03 February 2006
363s - Annual Return 15 February 2005
AA - Annual Accounts 21 December 2004
395 - Particulars of a mortgage or charge 17 March 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 08 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2003
395 - Particulars of a mortgage or charge 11 April 2003
363s - Annual Return 16 January 2003
363s - Annual Return 03 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
RESOLUTIONS - N/A 04 October 2002
RESOLUTIONS - N/A 04 October 2002
RESOLUTIONS - N/A 04 October 2002
123 - Notice of increase in nominal capital 04 October 2002
288b - Notice of resignation of directors or secretaries 24 September 2002
AA - Annual Accounts 24 September 2002
287 - Change in situation or address of Registered Office 19 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 2002
287 - Change in situation or address of Registered Office 05 April 2002
363s - Annual Return 22 January 2002
AA - Annual Accounts 10 October 2001
225 - Change of Accounting Reference Date 03 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2001
363a - Annual Return 26 January 2001
288a - Notice of appointment of directors or secretaries 12 December 2000
395 - Particulars of a mortgage or charge 09 November 2000
288a - Notice of appointment of directors or secretaries 23 January 2000
288a - Notice of appointment of directors or secretaries 17 January 2000
288b - Notice of resignation of directors or secretaries 14 January 2000
288b - Notice of resignation of directors or secretaries 14 January 2000
NEWINC - New incorporation documents 10 December 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 March 2004 Fully Satisfied

N/A

Deed of charge over credit balances 04 April 2003 Fully Satisfied

N/A

Rent deposit deed in relation to property known as unit 1 block b,fifers lane trading estate,norwich 06 November 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.