General information

Name:

Tekpro Ltd

Office Address:

Willow Park North Walsham NR28 0BD Norfolk

Number: 03894578

Incorporation date: 1999-12-10

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Tekpro started its business in 1999 as a Private Limited Company registered with number: 03894578. This particular company has been functioning for 25 years and the present status is active. This company's headquarters is located in Norfolk at Willow Park. Anyone could also locate the firm utilizing the post code : NR28 0BD. This firm's SIC and NACE codes are 28990 - Manufacture of other special-purpose machinery n.e.c.. The business latest accounts describe the period up to Saturday 31st December 2022 and the latest confirmation statement was filed on Saturday 10th December 2022.

The company owns four trademarks, all are valid. The first trademark was licensed in 2016. The trademark which will expire sooner, i.e. in October, 2025 is UK00003131696.

Taking into consideration the company's register, for seven years there have been three directors: Simon C., Daniel C. and David C..

Trade marks

Trademark UK00003131696
Trademark image:-
Status:Registered
Filing date:2015-10-15
Date of entry in register:2016-01-15
Renewal date:2025-10-15
Owner name:TekPro Ltd
Owner address:Tekpro Ltd, Willow Park, Laundry Loke, NORTH WALSHAM, United Kingdom, NR28 0BD
Trademark UK00003131686
Trademark image:-
Status:Registered
Filing date:2015-10-15
Date of entry in register:2016-01-15
Renewal date:2025-10-15
Owner name:TekPro Ltd
Owner address:Tekpro Ltd, Willow Park, Laundry Loke, NORTH WALSHAM, United Kingdom, NR28 0BD
Trademark UK00003131677
Trademark image:-
Status:Registered
Filing date:2015-10-15
Date of entry in register:2016-01-15
Renewal date:2025-10-15
Owner name:TekPro Ltd
Owner address:Tekpro Ltd, Willow Park, Laundry Loke, NORTH WALSHAM, United Kingdom, NR28 0BD
Trademark UK00003131669
Trademark image:-
Status:Registered
Filing date:2015-10-15
Date of entry in register:2016-01-08
Renewal date:2025-10-15
Owner name:TekPro Ltd
Owner address:Tekpro Ltd, Willow Park, Laundry Loke, NORTH WALSHAM, United Kingdom, NR28 0BD

Financial data based on annual reports

Company staff

Simon C.

Role: Director

Appointed: 01 August 2017

Latest update: 13 March 2024

Daniel C.

Role: Director

Appointed: 01 August 2017

Latest update: 13 March 2024

David C.

Role: Director

Appointed: 17 October 2002

Latest update: 13 March 2024

People with significant control

Executives who control this firm include: David C. owns 1/2 or less of company shares and has 3/4 to full of voting rights. Daniel C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Simon C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

David C.
Notified on 6 April 2016
Nature of control:
3/4 to full of voting rights
right to manage directors
1/2 or less of shares
Daniel C.
Notified on 1 August 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Simon C.
Notified on 1 August 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John C.
Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 24 December 2023
Confirmation statement last made up date 10 December 2022
Annual Accounts 5 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 5 January 2015
Annual Accounts 16 September 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 16 September 2015
Annual Accounts 17 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 17 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 9 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 9 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 18th, September 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 28990 : Manufacture of other special-purpose machinery n.e.c.
24
Company Age

Similar companies nearby

Closest companies