About

Registered Number: 03736988
Date of Incorporation: 19/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 2 Manor Farm Court Old Wolverton Road, Old Wolverton, Milton Keynes, MK12 5NN,

 

Based in Milton Keynes, Tekuchi Ltd was setup in 1999, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The current directors of the business are listed as Pickop, Nicholas David, Pickop, Nicholas David, Pickop, Timothy, Baksh, Husna, Coker, Andrew, Pickop, Nicholas, Wood, Caleb.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PICKOP, Nicholas David 24 February 2012 - 1
BAKSH, Husna 01 January 2012 30 October 2012 1
COKER, Andrew 19 March 1999 25 April 2000 1
PICKOP, Nicholas 19 March 1999 01 January 2012 1
WOOD, Caleb 30 April 2000 23 January 2002 1
Secretary Name Appointed Resigned Total Appointments
PICKOP, Nicholas David 05 December 2013 03 November 2014 1
PICKOP, Timothy 23 January 2002 17 January 2006 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
PSC04 - N/A 25 March 2020
AA - Annual Accounts 24 December 2019
AD01 - Change of registered office address 09 October 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 26 March 2018
PSC07 - N/A 26 March 2018
PSC01 - N/A 26 March 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 07 April 2016
CH01 - Change of particulars for director 12 February 2016
AA - Annual Accounts 22 December 2015
AD01 - Change of registered office address 30 November 2015
TM01 - Termination of appointment of director 19 May 2015
AR01 - Annual Return 16 April 2015
CH01 - Change of particulars for director 15 April 2015
AA - Annual Accounts 02 January 2015
TM02 - Termination of appointment of secretary 03 November 2014
MR01 - N/A 30 July 2014
AR01 - Annual Return 11 April 2014
TM02 - Termination of appointment of secretary 11 April 2014
AP03 - Appointment of secretary 16 December 2013
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 16 April 2013
AP01 - Appointment of director 08 February 2013
AA - Annual Accounts 06 January 2013
TM01 - Termination of appointment of director 01 November 2012
AR01 - Annual Return 16 April 2012
AP01 - Appointment of director 21 March 2012
AP01 - Appointment of director 06 February 2012
TM01 - Termination of appointment of director 06 February 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 01 April 2011
CH01 - Change of particulars for director 01 April 2011
AA - Annual Accounts 10 January 2011
AD01 - Change of registered office address 06 January 2011
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH04 - Change of particulars for corporate secretary 12 April 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 09 June 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 27 March 2008
AA - Annual Accounts 22 November 2007
363a - Annual Return 02 May 2007
288c - Notice of change of directors or secretaries or in their particulars 02 May 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 07 August 2006
287 - Change in situation or address of Registered Office 07 August 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
AA - Annual Accounts 27 January 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
363s - Annual Return 05 April 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 19 April 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 10 April 2003
AA - Annual Accounts 06 November 2002
363s - Annual Return 23 April 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
AA - Annual Accounts 01 February 2002
288b - Notice of resignation of directors or secretaries 27 January 2002
AA - Annual Accounts 22 January 2001
288a - Notice of appointment of directors or secretaries 07 June 2000
288b - Notice of resignation of directors or secretaries 23 May 2000
363s - Annual Return 18 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 1999
287 - Change in situation or address of Registered Office 02 April 1999
288a - Notice of appointment of directors or secretaries 02 April 1999
288a - Notice of appointment of directors or secretaries 02 April 1999
288b - Notice of resignation of directors or secretaries 02 April 1999
288b - Notice of resignation of directors or secretaries 02 April 1999
NEWINC - New incorporation documents 19 March 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 July 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.