Cextech Cheltenham Limited

General information

Name:

Cextech Cheltenham Ltd

Office Address:

138 Wood Lane TW7 5EQ Isleworth

Number: 06633013

Incorporation date: 2008-06-30

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cextech Cheltenham Limited is a Private Limited Company, located in 138 Wood Lane in Isleworth. The zip code is TW7 5EQ. This company was formed in 2008. Its reg. no. is 06633013. It known today as Cextech Cheltenham Limited, was earlier known as Tektronix. The transformation has occurred in Tue, 13th Dec 2011. This business's registered with SIC code 95210 meaning Repair of consumer electronics. Its latest filed accounts documents were submitted for the period up to 2022/03/31 and the most current annual confirmation statement was released on 2023/06/30.

When it comes to the limited company, most of director's obligations have so far been met by Sukhbir S. and Arvinder S.. As for these two managers, Sukhbir S. has been with the limited company for the longest time, having become a vital part of directors' team on 2008. To find professional help with legal documentation, the abovementioned limited company has been using the skills of Sukhbir S. as a secretary for the last 16 years.

  • Previous company's names
  • Cextech Cheltenham Limited 2011-12-13
  • Tektronix Limited 2008-06-30

Financial data based on annual reports

Company staff

Sukhbir S.

Role: Director

Appointed: 30 June 2008

Latest update: 2 March 2024

Sukhbir S.

Role: Secretary

Appointed: 30 June 2008

Latest update: 2 March 2024

Arvinder S.

Role: Director

Appointed: 30 June 2008

Latest update: 2 March 2024

People with significant control

Executives who control the firm include: Arvinder S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Sukhbir S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Arvinder S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sukhbir S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 July 2024
Confirmation statement last made up date 30 June 2023
Annual Accounts 17 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17 December 2014
Annual Accounts 27 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 27 October 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 10 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 10 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 31st, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

38a High Street

Post code:

HA6 1BN

City / Town:

Northwood

HQ address,
2014

Address:

38a High Street

Post code:

HA6 1BN

City / Town:

Northwood

HQ address,
2015

Address:

38a High Street

Post code:

HA6 1BN

City / Town:

Northwood

HQ address,
2016

Address:

38a High Street

Post code:

HA6 1BN

City / Town:

Northwood

Search other companies

Services (by SIC Code)

  • 95210 : Repair of consumer electronics
15
Company Age

Closest Companies - by postcode