Manchester
M1 6HT
Director Name | Mr Mark Trevor Jeffs |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St James Building 79 Oxford Street Manchester M1 6HT |
Secretary Name | Mr Mark Trevor Jeffs |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | St James Building 79 Oxford Street Manchester M1 6HT |
Director Name | Mr Philip Noel Littlewood |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St James Building 79 Oxford Street Manchester M1 6HT |
Website | teklube.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01430 432335 |
Telephone region | Market Weighton / North Cave |
Registered Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
100.3k at £1 | Andrew Bryan Isherwood 33.33% Ordinary |
---|---|
100.3k at £1 | Mark Trevor Jeffs 33.33% Ordinary |
100.3k at £1 | Philip Noel Littlewood 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £310,999 |
Current Liabilities | £499,001 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (3 months from now) |
14 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
---|---|
12 April 2023 | Total exemption full accounts made up to 30 June 2022 (4 pages) |
28 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
4 April 2022 | Total exemption full accounts made up to 30 June 2021 (5 pages) |
30 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
5 May 2021 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
13 July 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
13 July 2020 | Director's details changed for Mr Mark Trevor Jeffs on 13 July 2020 (2 pages) |
11 June 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
27 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
4 April 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
19 June 2018 | Cessation of Philip Noel Littlewood as a person with significant control on 14 December 2017 (1 page) |
19 June 2018 | Cessation of Mark Trevor Jeffs as a person with significant control on 14 December 2017 (1 page) |
19 June 2018 | Confirmation statement made on 13 June 2018 with updates (4 pages) |
19 June 2018 | Cessation of Andrew Bryan Isherwood as a person with significant control on 14 December 2017 (1 page) |
5 April 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
31 January 2018 | Notification of Mark Trevor Jeffs as a person with significant control on 14 December 2017 (4 pages) |
25 January 2018 | Notification of Teklube 333 Limited as a person with significant control on 14 December 2017 (4 pages) |
16 January 2018 | Notification of Andrew Bryan Isherwood as a person with significant control on 14 December 2017 (4 pages) |
28 December 2017 | Termination of appointment of Philip Noel Littlewood as a director on 14 December 2017 (2 pages) |
28 June 2017 | Notification of Philip Noel Littlewood as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Philip Noel Littlewood as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
9 May 2017 | Director's details changed for Mr Andrew Bryan Isherwood on 27 April 2017 (2 pages) |
9 May 2017 | Director's details changed for Mr Andrew Bryan Isherwood on 27 April 2017 (2 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
4 August 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
24 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
1 May 2013 | Director's details changed for Mr Andrew Bryan Isherwood on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr Andrew Bryan Isherwood on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr Andrew Bryan Isherwood on 1 May 2013 (2 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
10 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 July 2010 | Director's details changed for Mr Andrew Bryan Isherwood on 8 July 2010 (3 pages) |
22 July 2010 | Director's details changed for Mr Andrew Bryan Isherwood on 8 July 2010 (3 pages) |
22 July 2010 | Director's details changed for Mr Andrew Bryan Isherwood on 8 July 2010 (3 pages) |
7 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Secretary's details changed for Mr Mark Trevor Jeffs on 13 June 2010 (1 page) |
6 July 2010 | Director's details changed for Mr Mark Trevor Jeffs on 13 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Philip Noel Littlewood on 13 June 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Mr Mark Trevor Jeffs on 13 June 2010 (1 page) |
6 July 2010 | Director's details changed for Mr Philip Noel Littlewood on 13 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Mark Trevor Jeffs on 13 June 2010 (2 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
10 February 2010 | Statement of affairs (10 pages) |
10 February 2010 | Statement of capital following an allotment of shares on 10 February 2009
|
10 February 2010 | Statement of capital following an allotment of shares on 10 February 2009
|
10 February 2010 | Statement of affairs (10 pages) |
5 February 2010 | Registered office address changed from Teklube Ts Limited Knedlington Road Industrial Estate Knedlington Road Howden Goole East Yorkshire DN14 7HZ on 5 February 2010 (1 page) |
5 February 2010 | Registered office address changed from Teklube Ts Limited Knedlington Road Industrial Estate Knedlington Road Howden Goole East Yorkshire DN14 7HZ on 5 February 2010 (1 page) |
5 February 2010 | Registered office address changed from Teklube Ts Limited Knedlington Road Industrial Estate Knedlington Road Howden Goole East Yorkshire DN14 7HZ on 5 February 2010 (1 page) |
4 February 2010 | Form 123 dated 10/02/09 increase of £299999 over £1000 (2 pages) |
4 February 2010 | Form 123 dated 10/02/09 increase of £299999 over £1000 (2 pages) |
4 February 2010 | Resolutions
|
4 February 2010 | Resolutions
|
3 December 2009 | Director's details changed for Mr Andrew Bryan Isherwood on 13 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Andrew Bryan Isherwood on 13 November 2009 (2 pages) |
22 October 2009 | Annual return made up to 13 June 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 13 June 2009 with a full list of shareholders (4 pages) |
14 September 2009 | Registered office changed on 14/09/2009 from, knedlington road industrial estate knedlington road, howden, east yorkshire, DN14 7HZ, uk (2 pages) |
14 September 2009 | Registered office changed on 14/09/2009 from, knedlington road industrial estate knedlington road, howden, east yorkshire, DN14 7HZ, uk (2 pages) |
13 June 2008 | Incorporation (15 pages) |
13 June 2008 | Incorporation (15 pages) |