Menu

Teklube Ts LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 31, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2024-07-31
Trade Debtors£1,991,480 -0.74%
Employees£17 0%
Total assets£1,549,637 -3.17%

ENSCO 523 LIMITED

Details

Company type Private Limited Company, Active
Company Number 05839325
Record last updated Thursday, June 22, 2017 6:22:50 AM UTC
Official Address St James Building 79 Oxford Street City Centre
There are 195 companies registered at this street
Locality City Centre
Region Manchester, England
Postal Code M16HT
Sector Manufacture of other chemical products n.e.c.

Charts

Visits

TEKLUBE TS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-82024-1201234567

Directors

Document Type Publication date Download link
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry Aug 4, 2014 Annual return Annual return
Financials Apr 29, 2014 Annual accounts Annual accounts
Registry Jul 24, 2013 Annual return Annual return
Financials May 8, 2013 Annual accounts Annual accounts
Registry May 1, 2013 Change of particulars for director Change of particulars for director
Registry Jul 24, 2012 Annual return Annual return
Financials May 2, 2012 Annual accounts Annual accounts
Registry Dec 3, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 5, 2011 Annual return Annual return
Financials May 3, 2011 Annual accounts Annual accounts
Registry Jul 22, 2010 Change of particulars for director Change of particulars for director
Registry Jul 8, 2010 Annual return Annual return
Registry Jul 7, 2010 Change of particulars for director Change of particulars for director
Registry Jul 7, 2010 Change of particulars for director 5839... Change of particulars for director 5839...
Registry Jul 6, 2010 Change of particulars for director Change of particulars for director
Registry Jul 6, 2010 Change of particulars for director 5839... Change of particulars for director 5839...
Financials Apr 29, 2010 Annual accounts Annual accounts
Registry Feb 5, 2010 Change of registered office address Change of registered office address
Registry Dec 19, 2009 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Dec 3, 2009 Change of particulars for director Change of particulars for director
Registry Oct 24, 2009 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Oct 22, 2009 Annual return Annual return
Registry Oct 13, 2009 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jun 11, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Jun 3, 2009 Annual accounts Annual accounts
Registry Oct 16, 2008 Resignation of a director Resignation of a director
Registry Oct 16, 2008 Resignation of a director 5839... Resignation of a director 5839...
Registry Oct 1, 2008 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Jul 10, 2008 Annual return Annual return
Financials Jun 19, 2008 Annual accounts Annual accounts
Registry May 31, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 29, 2007 Annual return Annual return
Registry Jan 21, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 21, 2007 Resignation of a director Resignation of a director
Registry Jan 18, 2007 Change of accounting reference date Change of accounting reference date
Registry Jan 8, 2007 Change of name certificate Change of name certificate
Registry Jan 8, 2007 Company name change Company name change
Registry Dec 20, 2006 Appointment of a director Appointment of a director
Registry Dec 20, 2006 Appointment of a director 5839... Appointment of a director 5839...
Registry Dec 20, 2006 Appointment of a director Appointment of a director
Registry Dec 13, 2006 Shares agreement Shares agreement
Registry Dec 13, 2006 Shares agreement 5839... Shares agreement 5839...
Registry Dec 13, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Nov 28, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 24, 2006 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Nov 24, 2006 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Nov 24, 2006 £ nc 1000/1500000 £ nc 1000/1500000
Registry Nov 20, 2006 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 16, 2006 Three appointments: 3 men Three appointments: 3 men
Registry Oct 13, 2006 Appointment of a director Appointment of a director
Registry Oct 13, 2006 Appointment of a director 5839... Appointment of a director 5839...
Registry Oct 13, 2006 Appointment of a director Appointment of a director
Registry Oct 13, 2006 Resignation of a secretary Resignation of a secretary
Registry Oct 13, 2006 Resignation of a director Resignation of a director
Registry Oct 2, 2006 Three appointments: 3 men Three appointments: 3 men
Registry Jun 7, 2006 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)