TECHLOK LIMITED

Unit 4 Christchurch Road Unit 4 Christchurch Road, Port Talbot, SA12 7BZ, West Glamorgan
StatusACTIVE
Company No.03066202
CategoryPrivate Limited Company
Incorporated09 Jun 1995
Age28 years, 11 months, 1 day
JurisdictionEngland Wales

SUMMARY

TECHLOK LIMITED is an active private limited company with number 03066202. It was incorporated 28 years, 11 months, 1 day ago, on 09 June 1995. The company address is Unit 4 Christchurch Road Unit 4 Christchurch Road, Port Talbot, SA12 7BZ, West Glamorgan.



Company Fillings

Accounts with accounts type dormant

Date: 14 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2023

Action Date: 12 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-31

Officer name: Mr Garod Wyn Thomas

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-31

Officer name: Annette Caspritz

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2020

Action Date: 28 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-28

Documents

View document PDF

Notification of a person with significant control

Date: 18 May 2020

Action Date: 18 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-05-18

Psc name: Freudenberg Oil & Gas Technologies Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 18 May 2020

Action Date: 18 May 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Lee

Appointment date: 2019-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-07-16

Officer name: Keith Brownhill

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2019

Action Date: 28 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2018

Action Date: 28 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-28

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Edward Stobbart

Termination date: 2018-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-14

Officer name: Andrew Charles Picton Smith

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Annette Caspritz

Appointment date: 2018-03-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 28 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Sep 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-09-28

Officer name: Michael David Kenealy

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Sep 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Keith Brownhill

Appointment date: 2016-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2016

Action Date: 28 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2015

Action Date: 28 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2015

Action Date: 26 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-26

Old address: Unit 18 Baglan Way Baglan Industrial Park Port Talbot West Glamorgan SA12 7DJ

New address: Unit 4 Christchurch Road Baglan Industrial Park Port Talbot West Glamorgan SA12 7BZ

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2014

Action Date: 28 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2013

Action Date: 28 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2012

Action Date: 28 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2011

Action Date: 28 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2010

Action Date: 28 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/05/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/05/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ian robinson

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/05/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 17 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/05/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/05; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/04; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 04 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 26 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 27 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/01; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/00; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 28 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 02 Jul 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Jul 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/98; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 30 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/97; no change of members

Documents

View document PDF

Legacy

Date: 21 Jan 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/97 to 31/12/96

Documents

View document PDF

Legacy

Date: 21 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jan 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 1996

Action Date: 31 Jan 1996

Category: Accounts

Type: AA

Made up date: 1996-01-31

Documents

View document PDF

Resolution

Date: 08 Nov 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Nov 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Nov 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/96; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 1996

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/01

Documents

View document PDF

Legacy

Date: 14 Nov 1995

Category: Address

Type: 287

Description: Registered office changed on 14/11/95 from: fitzalan house fitzalan road cardiff CF2 1XZ

Documents

View document PDF

Legacy

Date: 06 Sep 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 30 Aug 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed vector international LIMITED\certificate issued on 30/08/95

Documents

View document PDF

Legacy

Date: 30 Aug 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Aug 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Aug 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 14 Aug 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Certificate change of name company

Date: 08 Aug 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed filbuk 371 LIMITED\certificate issued on 08/08/95

Documents

View document PDF

Incorporation company

Date: 09 Jun 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITYWIDE INTERIORS LTD

54 SUN STREET,WALTHAM ABBEY,EN9 1EJ

Number:09183687
Status:ACTIVE
Category:Private Limited Company

DS SAFETY CRITICAL LIMITED

OFFICE 5 LONGFERRY HOUSE,GRAVESEND,DA11 0BH

Number:09409178
Status:ACTIVE
Category:Private Limited Company

G&J SERVICES LIMITED

THE FLAT 96 OLD CHURCH ROAD,BRISTOL,BS48 4ND

Number:11644063
Status:ACTIVE
Category:Private Limited Company

HALDON FINANCIAL REVIEW LIMITED

BRIXHAM LABORATORY,BRIXHAM,TQ5 8BA

Number:11063894
Status:ACTIVE
Category:Private Limited Company

IMPLEX EXPORTS LIMITED

EGALE 1,WATFORD,WD17 1DL

Number:05606857
Status:ACTIVE
Category:Private Limited Company

SPECIALIST ANCHOR TESTING LTD

SUITE 8 STONEBRIDGE HOUSE,HOCKLEY,SS5 4JH

Number:11863656
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source