Melbourn
Hertfordshire
SG8 6BA
Director Name | Mr David John Thompson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2000(35 years after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Walnut Drive Bishops Stortford Hertfordshire CM23 4JT |
Secretary Name | Mrs Davina Biswell |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 2001(35 years, 7 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 The Lawns Melbourn Hertfordshire SG8 6BA |
Director Name | Lesley Anne Ashburner |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(26 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | Porters Barn Stewley Ashill Ilminster Somerset TA19 9NJ |
Director Name | Peter Ashburner |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(26 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | Porters Barn Ashill Ilminster Somerset TA19 9NJ |
Secretary Name | John Anthony Warburton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(26 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 29 January 2001) |
Role | Company Director |
Correspondence Address | 60 Chingford Avenue Farnborough Hampshire GU14 8AD |
Director Name | John Lee Wrigglesworth |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 December 2000) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Moor Cottage Higher Chillington Ilminster Somerset TA19 0PT |
Website | www.teknis.co.uk/ |
---|---|
Telephone | 01763 261690 |
Telephone region | Royston |
Registered Address | 10-12 Mulberry Green Old Harlow Essex CM17 0ET |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Old Harlow |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1000 at £1 | Astat LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £404,713 |
Cash | £180,354 |
Current Liabilities | £497,388 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 31 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
17 July 2001 | Delivered on: 18 July 2001 Satisfied on: 14 January 2016 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the financing agreement. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
1 September 1989 | Delivered on: 8 September 1989 Satisfied on: 2 February 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 April 2000 | Delivered on: 29 April 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
6 April 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
---|---|
3 February 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
5 December 2019 | Satisfaction of charge 2 in full (1 page) |
5 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
14 March 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
4 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
1 February 2018 | Unaudited abridged accounts made up to 31 October 2017 (9 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
25 January 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
25 January 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
13 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
14 January 2016 | Satisfaction of charge 3 in full (4 pages) |
14 January 2016 | Satisfaction of charge 3 in full (4 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
28 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
22 January 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
22 January 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
10 January 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
10 January 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
24 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
31 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
5 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
8 April 2010 | Registered office address changed from 10 Mulberry Green Old Harlow Essex CM17 0ET on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from 10 Mulberry Green Old Harlow Essex CM17 0ET on 8 April 2010 (1 page) |
8 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Davina Biswell on 31 March 2010 (2 pages) |
8 April 2010 | Director's details changed for David John Thompson on 31 March 2010 (2 pages) |
8 April 2010 | Director's details changed for David John Thompson on 31 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Davina Biswell on 31 March 2010 (2 pages) |
8 April 2010 | Registered office address changed from 10 Mulberry Green Old Harlow Essex CM17 0ET on 8 April 2010 (1 page) |
19 January 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
27 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
27 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
24 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
24 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
1 June 2007 | Return made up to 31/03/07; full list of members (2 pages) |
1 June 2007 | Return made up to 31/03/07; full list of members (2 pages) |
5 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
5 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
1 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
1 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
2 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
2 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
10 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
10 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
1 July 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
1 July 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
5 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
5 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
18 July 2001 | Particulars of mortgage/charge (3 pages) |
18 July 2001 | Particulars of mortgage/charge (3 pages) |
8 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
8 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
3 April 2001 | Return made up to 31/03/01; full list of members
|
3 April 2001 | Return made up to 31/03/01; full list of members
|
19 February 2001 | Accounting reference date extended from 30/06/01 to 31/10/01 (1 page) |
19 February 2001 | Registered office changed on 19/02/01 from: the mill house boundary road loudwater high wycombe bucks HP10 9QN (1 page) |
19 February 2001 | Accounting reference date extended from 30/06/01 to 31/10/01 (1 page) |
19 February 2001 | Secretary resigned (1 page) |
19 February 2001 | Registered office changed on 19/02/01 from: the mill house boundary road loudwater high wycombe bucks HP10 9QN (1 page) |
19 February 2001 | New secretary appointed (2 pages) |
19 February 2001 | New secretary appointed (2 pages) |
19 February 2001 | Secretary resigned (1 page) |
2 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Director resigned (1 page) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
29 April 2000 | Particulars of mortgage/charge (7 pages) |
29 April 2000 | Particulars of mortgage/charge (7 pages) |
13 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
13 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
10 November 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
10 November 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
28 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
28 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
10 February 1999 | Full accounts made up to 30 June 1998 (13 pages) |
10 February 1999 | Full accounts made up to 30 June 1998 (13 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
31 December 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
31 December 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
9 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
9 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
22 January 1997 | Full accounts made up to 30 June 1996 (13 pages) |
22 January 1997 | Full accounts made up to 30 June 1996 (13 pages) |
14 April 1996 | Return made up to 31/03/96; no change of members
|
14 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
14 April 1996 | Return made up to 31/03/96; no change of members
|
14 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
5 April 1995 | Return made up to 31/03/95; no change of members
|
5 April 1995 | Return made up to 31/03/95; no change of members
|