TEKMAR EBT LIMITED - DARLINGTON
Company Profile | Company Filings |
Overview
TEKMAR EBT LIMITED is a Private Limited Company from DARLINGTON ENGLAND and has the status: Active.
TEKMAR EBT LIMITED was incorporated 11 years ago on 10/05/2012 and has the registered number: 08064579. The accounts status is DORMANT and accounts are next due on 29/06/2025.
TEKMAR EBT LIMITED was incorporated 11 years ago on 10/05/2012 and has the registered number: 08064579. The accounts status is DORMANT and accounts are next due on 29/06/2025.
TEKMAR EBT LIMITED - DARLINGTON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 9 | 29/09/2023 | 29/06/2025 |
Registered Office
INNOVATION HOUSE
DARLINGTON
DL3 0UP
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
AGHOCO 1110 LIMITED (until 19/11/2013)
AGHOCO 1110 LIMITED (until 19/11/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/09/2023 | 13/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALASDAIR MACDONALD | Jan 1965 | British | Director | 2013-10-10 | CURRENT |
MRS LEANNE WILKINSON | Apr 1977 | British | Director | 2023-03-31 | CURRENT |
A G SECRETARIAL LIMITED | Corporate Director | 2012-05-10 UNTIL 2012-06-14 | RESIGNED | ||
MR DEREK BULMER | Aug 1966 | British | Director | 2021-06-01 UNTIL 2023-03-31 | RESIGNED |
PHIL GREVES | Jun 1974 | British | Director | 2012-06-14 UNTIL 2013-10-10 | RESIGNED |
MR ROGER HART | Jan 1971 | British | Director | 2012-05-10 UNTIL 2012-06-14 | RESIGNED |
MRS SUE HURST | Jan 1966 | British | Director | 2015-06-17 UNTIL 2021-11-30 | RESIGNED |
MR JACOVOS GEORGE JACOVOU | Dec 1974 | British | Director | 2013-10-10 UNTIL 2018-06-20 | RESIGNED |
INHOCO FORMATIONS LIMITED | Corporate Nominee Director | 2012-05-10 UNTIL 2012-06-14 | RESIGNED | ||
A G SECRETARIAL LIMITED | Corporate Secretary | 2012-05-10 UNTIL 2012-06-11 | RESIGNED | ||
MR COLIN GEOFFREY TURNER | Sep 1954 | British | Director | 2012-06-14 UNTIL 2013-10-10 | RESIGNED |
KENNETH JOHN TERRY | May 1964 | British | Director | 2012-06-14 UNTIL 2018-06-20 | RESIGNED |
MR JAMES RITCHIE | Mar 1990 | British | Director | 2013-10-10 UNTIL 2020-08-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Tekmar Group Limited | 2016-04-06 | Newton Aycliffe | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - TEKMAR EBT LIMITED | 2023-09-30 | 29-09-2023 | £1 Cash £1 equity |
Dormant Company Accounts - TEKMAR EBT LIMITED | 2023-07-13 | 29-09-2022 | £1 Cash £1 equity |