BLACK TEKNIGAS & ELECTRO CONTROLS LTD.

Register to unlock more data on OkredoRegister

BLACK TEKNIGAS & ELECTRO CONTROLS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04320125

Incorporation date

09/11/2001

Size

Small

Contacts

Registered address

Registered address

Colmworth Business Park, Eaton Socon, St Neots, Cambridgeshire PE19 8YXCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2001)
dot icon18/12/2025
Termination of appointment of Olivier Paul Jean Giverdon as a director on 2025-12-11
dot icon18/12/2025
Appointment of Mr Omar Carlo Enrico Izzo as a director on 2025-12-11
dot icon12/12/2025
Appointment of Mr Paolo Dolezzal as a secretary on 2025-12-11
dot icon12/12/2025
Termination of appointment of Olivier Paul Jean Giverdon as a secretary on 2025-12-11
dot icon29/09/2025
Accounts for a small company made up to 2024-12-31
dot icon22/09/2025
Cessation of Olivier Paul Jean Giverdon as a person with significant control on 2025-09-11
dot icon22/09/2025
Confirmation statement made on 2025-09-12 with updates
dot icon24/09/2024
Confirmation statement made on 2024-09-12 with updates
dot icon20/08/2024
Termination of appointment of Nigel Paul Wood as a director on 2024-07-31
dot icon20/08/2024
Appointment of Mr Paolo Dolezzal as a director on 2024-08-01
dot icon05/08/2024
Accounts for a small company made up to 2023-12-31
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon13/09/2023
Confirmation statement made on 2023-09-12 with updates
dot icon04/05/2023
Cessation of Richard Antonius Cornelis Van Bergen as a person with significant control on 2023-05-04
dot icon04/05/2023
Cessation of Olivier Paul Jean Giverdon as a person with significant control on 2023-05-04
dot icon28/09/2022
Accounts for a small company made up to 2021-12-31
dot icon26/09/2022
Confirmation statement made on 2022-09-12 with updates
dot icon17/11/2021
Accounts for a small company made up to 2020-12-31
dot icon13/09/2021
Confirmation statement made on 2021-09-12 with updates
dot icon10/07/2021
Full accounts made up to 2019-12-31
dot icon30/06/2021
Change of details for Mr Olivier Paul Jean Giverdon as a person with significant control on 2021-06-28
dot icon28/06/2021
Secretary's details changed for Mr Olivier Paul Jean Giverdon on 2021-06-28
dot icon28/06/2021
Director's details changed for Mr Olivier Paul Jean Giverdon on 2021-06-28
dot icon25/09/2020
Confirmation statement made on 2020-09-12 with updates
dot icon23/12/2019
Full accounts made up to 2018-12-31
dot icon19/09/2019
Confirmation statement made on 2019-09-12 with updates
dot icon01/11/2018
Appointment of Mr Nigel Paul Wood as a director on 2018-10-31
dot icon16/10/2018
Cessation of Richard Antonius Cornelis Van Bergen as a person with significant control on 2018-10-10
dot icon16/10/2018
Termination of appointment of Richard Antonius Cornelis Van Bergen as a director on 2018-10-10
dot icon02/10/2018
Confirmation statement made on 2018-09-12 with updates
dot icon20/09/2018
Full accounts made up to 2017-12-31
dot icon21/12/2017
Full accounts made up to 2016-12-31
dot icon20/09/2017
Confirmation statement made on 2017-09-12 with updates
dot icon20/09/2017
Notification of Olivier Paul Jean Giverdon as a person with significant control on 2016-12-09
dot icon20/09/2017
Notification of Richard Antonius Cornelis Van Bergen as a person with significant control on 2016-12-09
dot icon19/09/2017
Cessation of Gboyega Obafemi as a person with significant control on 2016-12-09
dot icon19/09/2017
Cessation of Cornelis Hendrik Pruim as a person with significant control on 2016-12-09
dot icon04/01/2017
Full accounts made up to 2015-12-31
dot icon13/12/2016
Appointment of Mr Olivier Paul Jean Giverdon as a secretary on 2016-12-09
dot icon13/12/2016
Termination of appointment of Gboyega Obafemi as a director on 2016-12-09
dot icon13/12/2016
Termination of appointment of Cornelis Hendrik Pruim as a secretary on 2016-12-09
dot icon13/12/2016
Termination of appointment of Cornelis Hendrik Pruim as a director on 2016-12-09
dot icon13/10/2016
Confirmation statement made on 2016-09-12 with updates
dot icon25/05/2016
Appointment of Mr Olivier Paul Jean Giverdon as a director on 2016-05-17
dot icon31/03/2016
Appointment of Mr Richard Antonius Cornelis Van Bergen as a director on 2016-03-10
dot icon31/03/2016
Termination of appointment of Mario Sanchez as a director on 2016-03-01
dot icon11/01/2016
Appointment of Mr Gboyega Obafemi as a director on 2015-12-22
dot icon18/12/2015
Full accounts made up to 2014-12-31
dot icon10/11/2015
Termination of appointment of Stuart Phythian as a director on 2015-10-30
dot icon22/09/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon07/05/2015
Appointment of Mr Stuart Phythian as a director on 2015-05-07
dot icon07/05/2015
Termination of appointment of Paul Martin Hatton as a director on 2015-05-07
dot icon08/04/2015
Satisfaction of charge 1 in full
dot icon20/10/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon14/10/2014
Full accounts made up to 2013-12-31
dot icon18/07/2014
Termination of appointment of David George Martin as a director on 2014-06-30
dot icon14/04/2014
Termination of appointment of Steve Adams as a director
dot icon14/02/2014
Appointment of Mr Paul Martin Hatton as a director
dot icon13/12/2013
Appointment of Mr Cornelis Hendrik Pruim as a secretary
dot icon13/12/2013
Appointment of Mr Cornelis Hendrik Pruim as a director
dot icon13/12/2013
Termination of appointment of Jeffrey Allan as a secretary
dot icon13/12/2013
Termination of appointment of Jeffrey Allan as a director
dot icon02/10/2013
Accounts made up to 2012-12-31
dot icon26/09/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon16/08/2013
Appointment of Mr Mario Sanchez as a director
dot icon16/08/2013
Appointment of Mr Jeffrey Glenn Allan as a director
dot icon16/08/2013
Appointment of Mr Jeffrey Glenn Allan as a secretary
dot icon16/08/2013
Termination of appointment of Alexander Kiesouw as a director
dot icon16/08/2013
Termination of appointment of John Cawte as a director
dot icon16/08/2013
Termination of appointment of Alexander Kiesouw as a secretary
dot icon03/10/2012
Accounts made up to 2011-12-31
dot icon26/09/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon13/10/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon06/10/2011
Accounts made up to 2010-12-31
dot icon19/10/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon30/09/2010
Accounts made up to 2009-12-31
dot icon23/03/2010
Appointment of Mr Alexander Sebastian Kiesouw as a director
dot icon23/03/2010
Appointment of Mr Alexander Sebastian Kiesouw as a secretary
dot icon23/03/2010
Termination of appointment of Johan Van Kouterik as a director
dot icon23/03/2010
Termination of appointment of Johan Van Kouterik as a secretary
dot icon21/11/2009
Accounts made up to 2008-12-31
dot icon23/10/2009
Annual return made up to 2009-09-12 with full list of shareholders
dot icon15/01/2009
Amended full accounts made up to 2007-12-31
dot icon14/01/2009
Miscellaneous
dot icon02/01/2009
Certificate of change of name
dot icon13/11/2008
Accounts made up to 2007-12-31
dot icon19/09/2008
Return made up to 12/09/08; full list of members
dot icon26/03/2008
Registered office changed on 26/03/2008 from unit 3 bydand lane little paxton huntingdon cambridgeshire PE19 6EG
dot icon07/01/2008
Return made up to 12/09/07; full list of members
dot icon19/12/2007
Accounts made up to 2006-12-31
dot icon19/12/2007
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon14/02/2007
Return made up to 12/09/06; full list of members
dot icon02/01/2007
New secretary appointed;new director appointed
dot icon02/01/2007
New director appointed
dot icon02/01/2007
Secretary resigned;director resigned
dot icon27/06/2006
Full accounts made up to 2006-03-31
dot icon10/04/2006
Resolutions
dot icon10/04/2006
Resolutions
dot icon06/04/2006
Resolutions
dot icon06/04/2006
Resolutions
dot icon15/02/2006
Secretary's particulars changed;director's particulars changed
dot icon20/09/2005
Return made up to 12/09/05; full list of members
dot icon08/07/2005
Full accounts made up to 2005-03-31
dot icon19/05/2005
£ ic 27951/15010 04/05/05 £ sr [email protected]=12941
dot icon19/05/2005
Resolutions
dot icon19/05/2005
Resolutions
dot icon19/05/2005
Resolutions
dot icon06/10/2004
Return made up to 30/09/04; full list of members
dot icon27/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon22/10/2003
Return made up to 16/10/03; full list of members
dot icon02/09/2003
Full accounts made up to 2003-03-31
dot icon12/11/2002
Return made up to 05/11/02; full list of members
dot icon23/09/2002
Full accounts made up to 2002-03-31
dot icon25/06/2002
Accounting reference date shortened from 31/03/03 to 31/03/02
dot icon17/06/2002
Nc inc already adjusted 28/03/02
dot icon29/05/2002
Ad 28/03/02--------- £ si [email protected]=12951 £ ic 15000/27951
dot icon29/05/2002
Ad 28/03/02--------- £ si [email protected]=14998 £ ic 2/15000
dot icon28/05/2002
Nc inc already adjusted 28/03/02
dot icon28/05/2002
Resolutions
dot icon28/05/2002
Resolutions
dot icon28/05/2002
Resolutions
dot icon28/05/2002
Resolutions
dot icon28/05/2002
Resolutions
dot icon22/04/2002
Accounting reference date extended from 30/11/02 to 31/03/03
dot icon05/04/2002
Particulars of mortgage/charge
dot icon02/04/2002
Certificate of change of name
dot icon08/02/2002
Registered office changed on 08/02/02 from: 60 tabernacle street london EC2A 4NB
dot icon08/02/2002
Secretary resigned
dot icon08/02/2002
Director resigned
dot icon08/02/2002
New director appointed
dot icon08/02/2002
New secretary appointed;new director appointed
dot icon08/02/2002
New director appointed
dot icon08/02/2002
New director appointed
dot icon09/11/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+494.57 % *

* during past year

Cash in Bank

£5,149.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.85M
-
0.00
866.00
-
2022
0
3.85M
-
0.00
5.15K
-
2022
0
3.85M
-
0.00
5.15K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.85M £Descended-0.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.15K £Ascended494.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dolezzal, Paolo
Director
01/08/2024 - Present
3
Izzo, Omar Carlo Enrico
Director
11/12/2025 - Present
-
Giverdon, Olivier Paul Jean
Secretary
09/12/2016 - 11/12/2025
-
Dolezzal, Paolo
Secretary
11/12/2025 - Present
-
Giverdon, Olivier Paul Jean
Director
17/05/2016 - 11/12/2025
9

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACK TEKNIGAS & ELECTRO CONTROLS LTD.

BLACK TEKNIGAS & ELECTRO CONTROLS LTD. is an(a) Active company incorporated on 09/11/2001 with the registered office located at Colmworth Business Park, Eaton Socon, St Neots, Cambridgeshire PE19 8YX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACK TEKNIGAS & ELECTRO CONTROLS LTD.?

toggle

BLACK TEKNIGAS & ELECTRO CONTROLS LTD. is currently Active. It was registered on 09/11/2001 .

Where is BLACK TEKNIGAS & ELECTRO CONTROLS LTD. located?

toggle

BLACK TEKNIGAS & ELECTRO CONTROLS LTD. is registered at Colmworth Business Park, Eaton Socon, St Neots, Cambridgeshire PE19 8YX.

What does BLACK TEKNIGAS & ELECTRO CONTROLS LTD. do?

toggle

BLACK TEKNIGAS & ELECTRO CONTROLS LTD. operates in the Manufacture of taps and valves (28.14 - SIC 2007) sector.

What is the latest filing for BLACK TEKNIGAS & ELECTRO CONTROLS LTD.?

toggle

The latest filing was on 18/12/2025: Termination of appointment of Olivier Paul Jean Giverdon as a director on 2025-12-11.