Check the

TEK LIMITED

Company
TEK LIMITED (02787537)

TEK

Phone: 01217 665 005
A⁺ rating

ABOUT TEK LIMITED

Naturalvent.co.uk by Tek Ltd, have created a truly versitile 4 court tennis centre environment with wall & roof turrets ...

Naturalvent.co.uk by Tek used our attenuated wall units in conjunction with Solar Shading and Window Blinds to provide a...

Naturalvent have provided all the naturalventilation equipment for this project completed in June 2009. Active Roof T...

KEY FINANCES

Year
2017
Assets
£1219.25k ▼ £-115.12k (-8.63 %)
Cash
£150.01k ▼ £-199.37k (-57.06 %)
Liabilities
£216.89k ▼ £-91.8k (-29.74 %)
Net Worth
£1002.36k ▼ £-23.32k (-2.27 %)

REGISTRATION INFO

Company name
TEK LIMITED
Company number
02787537
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 Feb 1993
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
naturalvent.co.uk
Phones
01217 665 005
01217 665 010
Registered Address
31 ST JOHNS,
WORCESTER,
WORCESTERSHIRE,
WR2 5AG

ECONOMIC ACTIVITIES

25110
Manufacture of metal structures and parts of structures

LAST EVENTS

24 Jan 2017
Confirmation statement made on 19 January 2017 with updates
06 Sep 2016
Accounts for a small company made up to 31 March 2016
26 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 20,000

CHARGES

11 November 2009
Status
Outstanding
Delivered
13 November 2009
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

2 November 1994
Status
Satisfied on 12 November 2010
Delivered
11 November 1994
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

TEK LIMITED DIRECTORS

Paul David Virgo

  Acting
Appointed
08 February 1993
Role
Secretary
Address
13 Brueton Ave, Solihull, West Midlands, B91 1LU
Name
VIRGO, Paul David

Margaret John Callard

  Acting
Appointed
06 April 2002
Occupation
Administrator
Role
Director
Age
67
Nationality
British
Address
Lawn Place, Alveston Leys, Alveston, Stratford-Upon-Avon, Warwickshire, England, CV37 7QN
Country Of Residence
England
Name
CALLARD, Margaret John

Martin John Callard

  Acting PSC
Appointed
08 February 1993
Occupation
Director
Role
Director
Age
75
Nationality
British
Address
Lawn Place, Alveston Leys, Alveston, Stratford-Upon-Avon, Warwickshire, England, CV37 7QN
Country Of Residence
England
Name
CALLARD, Martin John
Notified On
17 January 2017
Nature Of Control
Has significant influence or control

Neil Sullivan

  Acting
Appointed
06 July 2006
Occupation
Works Engineer
Role
Director
Age
59
Nationality
British
Address
456 Birmingham Road, Marlbrook, Bromsgrove, Worcs, B61 0HR
Country Of Residence
United Kingdom
Name
SULLIVAN, Neil

Paul David Virgo

  Acting PSC
Appointed
31 October 1993
Occupation
Company Director
Role
Director
Age
73
Nationality
British
Address
13 Brueton Ave, Solihull, West Midlands, B91 1LU
Country Of Residence
United Kingdom
Name
VIRGO, Paul David
Notified On
17 January 2017
Nature Of Control
Has significant influence or control

STATUTORY MANAGEMENTS LIMITED

  Resigned
Appointed
08 February 1993
Resigned
08 February 1993
Role
Nominee Secretary
Address
71 Bath Court, Bath Street, London, EC1V 9NT
Name
STATUTORY MANAGEMENTS LIMITED

Susan Virgo

  Resigned
Appointed
06 April 2002
Resigned
10 July 2002
Occupation
Administrator
Role
Director
Age
70
Nationality
British
Address
27 Winterbourne Road, Solihull, West Midlands, B91 1LU
Name
VIRGO, Susan

WORLDFORM LIMITED

  Resigned
Appointed
08 February 1993
Resigned
08 February 1993
Role
Nominee Director
Address
71 Bath Court, Bath Street, London, EC1V 9NT
Name
WORLDFORM LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.