About

Registered Number: 05335077
Date of Incorporation: 18/01/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Unit 1, 2 & 3 Layton Road, Brentford, Middx, TW8 0QJ,

 

Teuk Ltd was registered on 18 January 2005 with its registered office in Brentford. Teuk Ltd has 5 directors listed as Hatchwell, Michael, Guiduzzi, Pierluigi, Vicary, Ian, Cardinali, Giuseppe, Felisa, Franco at Companies House. Currently we aren't aware of the number of employees at the Teuk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARDINALI, Giuseppe 18 January 2005 08 February 2018 1
FELISA, Franco 18 January 2005 08 February 2018 1
Secretary Name Appointed Resigned Total Appointments
HATCHWELL, Michael 08 February 2018 - 1
GUIDUZZI, Pierluigi 04 July 2008 08 February 2018 1
VICARY, Ian 28 June 2006 04 July 2008 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 04 September 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 20 September 2018
PSC02 - N/A 22 March 2018
PSC07 - N/A 20 March 2018
PSC09 - N/A 20 March 2018
AP03 - Appointment of secretary 26 February 2018
AP01 - Appointment of director 20 February 2018
AD01 - Change of registered office address 20 February 2018
TM01 - Termination of appointment of director 19 February 2018
TM01 - Termination of appointment of director 19 February 2018
TM01 - Termination of appointment of director 19 February 2018
TM02 - Termination of appointment of secretary 12 February 2018
CS01 - N/A 26 January 2018
PSC02 - N/A 22 September 2017
AA - Annual Accounts 12 September 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 24 January 2014
CH01 - Change of particulars for director 24 January 2014
AA - Annual Accounts 16 April 2013
CERTNM - Change of name certificate 11 February 2013
RESOLUTIONS - N/A 31 January 2013
AR01 - Annual Return 31 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 September 2012
MG01 - Particulars of a mortgage or charge 31 May 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 16 February 2009
288a - Notice of appointment of directors or secretaries 15 August 2008
288b - Notice of resignation of directors or secretaries 15 August 2008
AA - Annual Accounts 03 July 2008
363a - Annual Return 13 February 2008
363a - Annual Return 14 November 2007
287 - Change in situation or address of Registered Office 09 November 2007
AA - Annual Accounts 28 March 2007
AA - Annual Accounts 19 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
395 - Particulars of a mortgage or charge 07 April 2006
363s - Annual Return 07 February 2006
225 - Change of Accounting Reference Date 27 April 2005
NEWINC - New incorporation documents 18 January 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 28 May 2012 Outstanding

N/A

Debenture deed 06 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.