Cextech Slough Limited

General information

Name:

Cextech Slough Ltd

Office Address:

138 Wood Lane TW7 5EQ Isleworth

Number: 06878819

Incorporation date: 2009-04-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2009 is the date that marks the establishment of Cextech Slough Limited, the firm located at 138 Wood Lane, , Isleworth. That would make 15 years Cextech Slough has prospered on the market, as it was established on Thursday 16th April 2009. The registered no. is 06878819 and the company postal code is TW7 5EQ. Cextech Slough Limited was registered thirteen years from now as Tektronix (slough). This business's SIC and NACE codes are 95210 meaning Repair of consumer electronics. Cextech Slough Ltd filed its account information for the period up to 2022-03-31. The business latest annual confirmation statement was filed on 2023-04-16.

For 15 years, the limited company has only been guided by one managing director: Arvinder S. who has been presiding over it since Thursday 16th April 2009. In order to support the directors in their duties, this limited company has been utilizing the skillset of Sukhbir S. as a secretary since the appointment on Thursday 16th April 2009.

  • Previous company's names
  • Cextech Slough Limited 2011-12-13
  • Tektronix (slough) Limited 2009-04-16

Financial data based on annual reports

Company staff

Sukhbir S.

Role: Secretary

Appointed: 16 April 2009

Latest update: 28 February 2024

Arvinder S.

Role: Director

Appointed: 16 April 2009

Latest update: 28 February 2024

People with significant control

Executives with significant control over the firm are: 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 30 April 2024
Confirmation statement last made up date 16 April 2023
Annual Accounts 15 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 15 December 2014
Annual Accounts 18 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 August 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 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 Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 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