Company Information for TECEXEC LIMITED
UNIT 20 GRAPHITE WAY, HADFIELD, GLOSSOP, SK13 1QH,
|
Company Registration Number
02730356
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
TECEXEC LIMITED | |||
Legal Registered Office | |||
UNIT 20 GRAPHITE WAY HADFIELD GLOSSOP SK13 1QH Other companies in SK13 | |||
| |||
Company Number | 02730356 | |
---|---|---|
Company ID Number | 02730356 | |
Date formed | 1992-07-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2022 | |
Account next due | 30/04/2024 | |
Latest return | 30/06/2015 | |
Return next due | 28/07/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB606426162 |
Last Datalog update: | 2023-07-05 09:57:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TECEXECS LLC | North Carolina | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PETER BERNARD BROWN |
||
CHRISTOPHER JOHN BROWN |
||
DAVID ANTHONY BROWN |
||
PETER BERNARD BROWN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTONIA JACOBA MARIA BROWN |
Director | ||
CHRISTOPHER JOHN BROWN |
Director | ||
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAELSTROM ADVANCED PROCESS TECHNOLOGIES LTD. | Company Secretary | 1998-11-16 | CURRENT | 1998-11-16 | Active | |
MOOLENBROWN LIMITED | Director | 2015-02-18 | CURRENT | 2015-02-18 | Active | |
HEBDEN MOORS LIMITED | Director | 2014-08-12 | CURRENT | 2014-08-12 | Active | |
CDDM TECHNOLOGY LIMITED | Director | 2012-11-13 | CURRENT | 2012-05-04 | Active - Proposal to Strike off | |
MAELSTROM ADVANCED PROCESS TECHNOLOGIES LTD. | Director | 1998-11-16 | CURRENT | 1998-11-16 | Active | |
BE WELL TAMESIDE CIC | Director | 2015-04-19 | CURRENT | 2015-04-19 | Active - Proposal to Strike off | |
GLEN ALPINE LIMITED | Director | 2015-02-06 | CURRENT | 2015-02-06 | Active | |
CLANN LIR LIMITED | Director | 2015-02-03 | CURRENT | 2015-02-03 | Active | |
HEBDEN MOORS LIMITED | Director | 2014-08-12 | CURRENT | 2014-08-12 | Active | |
INDUSTRIAL NANO LIMITED | Director | 2014-07-18 | CURRENT | 2014-07-18 | Active - Proposal to Strike off | |
MAELSTROM ADVANCED PROCESS TECHNOLOGIES LTD. | Director | 1998-11-16 | CURRENT | 1998-11-16 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES | ||
Termination of appointment of Peter Bernard Brown on 2022-12-27 | ||
APPOINTMENT TERMINATED, DIRECTOR PETER BERNARD BROWN | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES | |
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
REGISTERED OFFICE CHANGED ON 10/02/22 FROM First Floor, 59-61 High Street West Glossop SK13 8AZ England | ||
SECRETARY'S DETAILS CHNAGED FOR MR PETER BERNARD BROWN on 2022-02-10 | ||
Director's details changed for Mr David Anthony Brown on 2022-02-10 | ||
Director's details changed for Mr Peter Bernard Brown on 2022-02-10 | ||
Register inspection address changed from First Floor, 59-61 High Street West Glossop Derbyshire SK13 8AZ United Kingdom to Unit 20 Graphite Way Hadfield Glossop SK13 1QH | ||
AD02 | Register inspection address changed from First Floor, 59-61 High Street West Glossop Derbyshire SK13 8AZ United Kingdom to Unit 20 Graphite Way Hadfield Glossop SK13 1QH | |
CH01 | Director's details changed for Mr David Anthony Brown on 2022-02-10 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PETER BERNARD BROWN on 2022-02-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/22 FROM First Floor, 59-61 High Street West Glossop SK13 8AZ England | |
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN BROWN | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN BROWN | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/19 | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF KB DUNES INVEST BV AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/16 FROM 34 Hathersage Drive Glossop Derbyshire SK13 8RG | |
LATEST SOC | 04/07/16 STATEMENT OF CAPITAL;GBP 3005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of First Floor, 59-61 High Street West Glossop Derbyshire SK13 8AZ | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/15 | |
LATEST SOC | 06/07/15 STATEMENT OF CAPITAL;GBP 3005 | |
AR01 | 30/06/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr David Anthony Brown on 2015-06-01 | |
AD04 | Register(s) moved to registered office address 34 Hathersage Drive Glossop Derbyshire SK13 8RG | |
RES01 | ADOPT ARTICLES 20/05/15 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/14 | |
LATEST SOC | 10/07/14 STATEMENT OF CAPITAL;GBP 3024.1 | |
AR01 | 30/06/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/13 | |
AR01 | 30/06/13 ANNUAL RETURN FULL LIST | |
SH01 | 25/03/13 STATEMENT OF CAPITAL GBP 3024.1 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/12 | |
AR01 | 30/06/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/11 | |
SH01 | 28/10/11 STATEMENT OF CAPITAL GBP 2723.1 | |
SH01 | 30/09/11 STATEMENT OF CAPITAL GBP 351818.999986 | |
AR01 | 30/06/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/10 | |
AR01 | 30/06/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09 | |
363a | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS | |
88(2) | AD 31/10/07 GBP SI 1@0.1=0.1 GBP IC 2542.2/2542.3 | |
RES13 | ALLOTMENT OF SHARES 01/12/2005 | |
RES13 | RE ALLOTMENT OF SHARES 29/10/2007 | |
RES13 | RE ALLOTMENT OF SHARES 26/05/2008 | |
88(2) | AD 30/10/07 GBP SI 13@0.1=1.3 GBP IC 2540/2541.3 | |
88(2) | AD 03/06/08 GBP SI 126@1=126 GBP IC 2414/2540 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05 | |
88(2)R | AD 08/12/05--------- £ SI 601@1=601 £ IC 1814/2415 | |
RES13 | WAIVER/ALLOT 01/12/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS | |
RES04 | £ NC 5000/5100 24/04/0 | |
123 | NC INC ALREADY ADJUSTED 24/04/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 | |
RES13 | CREATE NEW CLASS OF SHA 24/04/03 | |
88(2)R | AD 24/04/03--------- £ SI 109@.1=10 £ IC 1803/1813 | |
363s | RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/06/95; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
ELRES | S252 DISP LAYING ACC 30/12/93 | |
ELRES | S386 DISP APP AUDS 30/12/93 | |
363s | RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93 | |
363s | RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.47 | 9 |
MortgagesNumMortOutstanding | 0.82 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 28990 - Manufacture of other special-purpose machinery n.e.c.
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TECEXEC LIMITED
TECEXEC LIMITED owns 1 domain names.
tecexec.co.uk
The top companies supplying to UK government with the same SIC code (28990 - Manufacture of other special-purpose machinery n.e.c.) as TECEXEC LIMITED are:
Category | Award/Grant | |
---|---|---|
ReXLPE – The Recycling of Crosslinked Polyethylene (XLPE) scrap : Smart - Proof of Concept | 2014-02-01 | £ 95,070 |
Continuous Processing of Rubber (CPR) : Smart - Development of Prototype | 2013-02-01 | £ 118,500 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |