BLACK TEKNIGAS & ELECTRO CONTROLS LTD. - ST NEOTS
Company Profile | Company Filings |
Overview
BLACK TEKNIGAS & ELECTRO CONTROLS LTD. is a Private Limited Company from ST NEOTS and has the status: Active.
BLACK TEKNIGAS & ELECTRO CONTROLS LTD. was incorporated 22 years ago on 09/11/2001 and has the registered number: 04320125. The accounts status is SMALL and accounts are next due on 30/09/2024.
BLACK TEKNIGAS & ELECTRO CONTROLS LTD. was incorporated 22 years ago on 09/11/2001 and has the registered number: 04320125. The accounts status is SMALL and accounts are next due on 30/09/2024.
BLACK TEKNIGAS & ELECTRO CONTROLS LTD. - ST NEOTS
This company is listed in the following categories:
28140 - Manufacture of taps and valves
28140 - Manufacture of taps and valves
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
COLMWORTH BUSINESS PARK
ST NEOTS
CAMBRIDGESHIRE
PE19 8YX
This Company Originates in : United Kingdom
Previous trading names include:
BLACK TEKNIGAS LIMITED (until 02/01/2009)
BLACK TEKNIGAS LIMITED (until 02/01/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/09/2023 | 26/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NIGEL PAUL WOOD | Mar 1966 | British | Director | 2018-10-31 | CURRENT |
MR OLIVIER PAUL JEAN GIVERDON | Secretary | 2016-12-09 | CURRENT | ||
MR OLIVIER PAUL JEAN GIVERDON | Jan 1978 | French | Director | 2016-05-17 | CURRENT |
MR CORNELIS HENDRIK PRUIM | Aug 1972 | Dutch | Director | 2013-10-28 UNTIL 2016-12-09 | RESIGNED |
JOHAN VAN KOUTERIK | Aug 1951 | Dutch | Director | 2006-08-14 UNTIL 2010-03-04 | RESIGNED |
MR JEFFREY GLENN ALLAN | Secretary | 2013-07-30 UNTIL 2013-10-28 | RESIGNED | ||
MR ALAN EVANS | Jun 1944 | British | Secretary | 2002-01-25 UNTIL 2006-08-14 | RESIGNED |
MR ALEXANDER SEBASTIAN KIESOUW | Secretary | 2010-03-04 UNTIL 2013-07-30 | RESIGNED | ||
MR CORNELIS HENDRIK PRUIM | Secretary | 2013-10-28 UNTIL 2016-12-09 | RESIGNED | ||
JOHAN VAN KOUTERIK | Aug 1951 | Dutch | Secretary | 2006-08-14 UNTIL 2010-03-04 | RESIGNED |
L.C.I. SECRETARIES LIMITED | Nominee Secretary | 2001-11-09 UNTIL 2002-01-25 | RESIGNED | ||
L.C.I. DIRECTORS LIMITED | Nominee Director | 2001-11-09 UNTIL 2002-01-25 | RESIGNED | ||
MR RICHARD ANTONIUS CORNELIS VAN BERGEN | Sep 1967 | Dutch | Director | 2016-03-10 UNTIL 2018-10-10 | RESIGNED |
MR MARIO SANCHEZ | Dec 1956 | American | Director | 2013-07-30 UNTIL 2016-03-01 | RESIGNED |
MR JEFFREY GLENN ALLAN | Jul 1958 | American | Director | 2013-07-30 UNTIL 2013-10-28 | RESIGNED |
MR STUART PHYTHIAN | Sep 1970 | British | Director | 2015-05-07 UNTIL 2015-10-30 | RESIGNED |
ROY DAVID PARKER | Feb 1943 | British | Director | 2002-01-25 UNTIL 2006-08-14 | RESIGNED |
GBOYEGA OBAFEMI | Aug 1961 | British | Director | 2015-12-22 UNTIL 2016-12-09 | RESIGNED |
DAVID GEORGE MARTIN | Dec 1952 | British | Director | 2002-01-25 UNTIL 2014-06-30 | RESIGNED |
MR ALAN EVANS | Jun 1944 | British | Director | 2002-01-25 UNTIL 2006-08-14 | RESIGNED |
MR ALEXANDER SEBASTIAN KIESOUW | Sep 1966 | Dutch | Director | 2010-03-04 UNTIL 2013-07-30 | RESIGNED |
MR PAUL MARTIN HATTON | Feb 1961 | British | Director | 2014-01-13 UNTIL 2015-05-07 | RESIGNED |
MR STEVE JOHN ADAMS | Dec 1958 | British | Director | 2002-01-25 UNTIL 2014-03-31 | RESIGNED |
MR JOHN DENNIS CAWTE | Feb 1951 | British | Director | 2006-08-14 UNTIL 2013-07-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Olivier Paul Jean Giverdon | 2016-12-09 - 2023-05-04 | 1/1978 | Breda | Significant influence or control |
Mr Richard Antonius Cornelis Van Bergen | 2016-12-09 - 2018-10-10 | 9/1967 | 5175 Cb Loon Op Zand | Significant influence or control |
Mr Richard Antonius Cornelis Van Bergen | 2016-04-06 - 2023-05-04 | 9/1967 | 5175 Cb Loon Op Zand | Significant influence or control |
Mr Cornelis Hendrik Pruim | 2016-04-06 - 2016-12-09 | 8/1972 | St. Neots Cambridgeshire | Significant influence or control |
Mr Gboyega Obafemi | 2016-04-06 - 2016-12-09 | 8/1961 | Old Coulsdon Surrey | Significant influence or control |
Watts Industries Uk Limited | 2016-04-06 | St Neots Cambridgeshire |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm |
|
Mr Olivier Paul Jean Giverdon | 2016-04-06 | 1/1978 | Weesp | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Black Teknigas & Electro Controls Ltd - Accounts to registrar (filleted) - small 23.2.5 | 2023-09-30 | 31-12-2022 | £5,149 Cash £3,853,445 equity |
Black Teknigas & Electro Controls Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-09-29 | 31-12-2021 | £866 Cash £3,853,660 equity |
Black Teknigas & Electro Controls Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-11-18 | 31-12-2020 | £1,687 Cash £3,854,037 equity |