TECO ELECTRIC EUROPE LIMITED

Register to unlock more data on OkredoRegister

TECO ELECTRIC EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02757514

Incorporation date

20/10/1992

Size

Small

Contacts

Registered address

Registered address

The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/1992)
dot icon12/08/2021
Final Gazette dissolved following liquidation
dot icon12/05/2021
Return of final meeting in a members' voluntary winding up
dot icon08/04/2020
Registered office address changed from Unit 82, Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ England to The Shard 32 London Bridge Street London SE1 9SG on 2020-04-08
dot icon01/04/2020
Declaration of solvency
dot icon01/04/2020
Appointment of a voluntary liquidator
dot icon01/04/2020
Resolutions
dot icon24/01/2020
Termination of appointment of Vashisht Rajat as a director on 2020-01-10
dot icon24/01/2020
Satisfaction of charge 1 in full
dot icon14/01/2020
Statement of capital following an allotment of shares on 2019-12-24
dot icon14/01/2020
Resolutions
dot icon08/01/2020
Statement by Directors
dot icon08/01/2020
Statement of capital on 2020-01-08
dot icon08/01/2020
Solvency Statement dated 23/12/19
dot icon08/01/2020
Resolutions
dot icon11/10/2019
Accounts for a small company made up to 2018-12-31
dot icon28/06/2019
Secretary's details changed for Mrs Fang-Chih Cheng on 2019-06-28
dot icon28/06/2019
Registered office address changed from Unit E1 Westbrook Park Westbrook Trading Estate, Westbrook Road Trafford Park Manchester M17 1AY England to Unit 82, Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ on 2019-06-28
dot icon06/05/2019
Termination of appointment of Shih Chien Chiang as a director on 2019-05-02
dot icon06/05/2019
Secretary's details changed for Mrs Fang-Chih Cheng on 2019-05-06
dot icon12/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon13/12/2018
Amended full accounts made up to 2017-12-31
dot icon18/10/2018
Appointment of Vashisht Rajat as a director on 2018-09-05
dot icon08/09/2018
Termination of appointment of Paul Tzishean Chiueh as a director on 2018-09-05
dot icon08/09/2018
Director's details changed for Mr Ching-I Meng on 2018-09-05
dot icon08/09/2018
Termination of appointment of Maurizio Negro as a director on 2018-09-05
dot icon08/09/2018
Appointment of Stefan Karl Mootz as a director on 2018-09-05
dot icon23/08/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon29/03/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon26/09/2017
Appointment of Mr. Wen-Chung Yeh as a director on 2017-09-06
dot icon25/09/2017
Appointment of Mr. Maurizio Negro as a director on 2017-09-06
dot icon25/09/2017
Termination of appointment of Sophia Chiu as a director on 2017-09-06
dot icon25/09/2017
Termination of appointment of Hong Hsiang Lin as a director on 2017-09-06
dot icon24/08/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon07/08/2017
Full accounts made up to 2016-12-31
dot icon17/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon17/10/2016
Register inspection address has been changed from Teco House 7 Dakota Avenue Salford M50 2PU United Kingdom to Unit E1 Westbrook Park Westbrook Trading Estate, Westbrook Road Trafford Park Manchester M17 1AY
dot icon11/10/2016
Registered office address changed from Teco House 7 Dakota Avenue Salford M50 2PU to Unit E1 Westbrook Park Westbrook Trading Estate, Westbrook Road Trafford Park Manchester M17 1AY on 2016-10-11
dot icon29/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/11/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon21/09/2015
Appointment of Mr. Geoffrey Cheetham as a director on 2015-09-15
dot icon18/09/2015
Termination of appointment of Theodore Mao Hsiung Huang as a director on 2015-09-15
dot icon14/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/05/2015
Appointment of Mr Ching-I Meng as a director on 2015-05-08
dot icon31/03/2015
Termination of appointment of Sheng Chyuan Lin as a director on 2015-03-13
dot icon13/11/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon13/11/2014
Termination of appointment of Eric Chinyu Kan as a director on 2014-09-30
dot icon12/11/2014
Appointment of Mr Paul Tzishean Chiueh as a director on 2014-10-01
dot icon10/11/2014
Termination of appointment of Eric Chinyu Kan as a director on 2014-09-30
dot icon23/06/2014
Termination of appointment of Hsiang-Chin Yang as a secretary
dot icon20/06/2014
Appointment of Mrs Fang-Chih Cheng as a secretary
dot icon01/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/11/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon26/02/2013
Full accounts made up to 2012-12-31
dot icon05/11/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon16/02/2012
Full accounts made up to 2011-12-31
dot icon09/11/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon15/09/2011
Appointment of Mr Eric Chinyu Kan as a director
dot icon14/09/2011
Termination of appointment of Yung Hsieh as a director
dot icon09/03/2011
Full accounts made up to 2010-12-31
dot icon25/11/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon18/10/2010
Appointment of Mr Shih Chien Chiang as a director
dot icon18/10/2010
Termination of appointment of Yule Wang as a director
dot icon18/02/2010
Full accounts made up to 2009-12-31
dot icon19/11/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon17/11/2009
Register(s) moved to registered inspection location
dot icon17/11/2009
Register inspection address has been changed
dot icon17/11/2009
Director's details changed for Yule Kuang Wang on 2009-10-01
dot icon17/11/2009
Director's details changed for Hong Hsiang Lin on 2009-10-01
dot icon17/11/2009
Director's details changed for Sheng Chyuan Lin on 2009-10-01
dot icon17/11/2009
Director's details changed for Sophia Chiu on 2009-10-01
dot icon17/11/2009
Director's details changed for Theodore Mao Hsiung Huang on 2009-10-01
dot icon17/11/2009
Secretary's details changed for Hsiang-Chin Yang on 2009-10-01
dot icon17/11/2009
Director's details changed for Yung Hui Peter Hsieh on 2009-10-01
dot icon28/09/2009
Registered office changed on 28/09/2009 from 26 bond world freight centre europa way trafford park manchester M17 1WF
dot icon14/09/2009
Full accounts made up to 2008-12-31
dot icon15/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon05/08/2009
Secretary appointed hsiang-chin yang
dot icon05/08/2009
Appointment terminated secretary allen yeh
dot icon05/08/2009
Director appointed yule kuang wang
dot icon05/08/2009
Director appointed yung hui peter hsieh
dot icon04/08/2009
Appointment terminated director jau lien
dot icon04/08/2009
Appointment terminated director chao shih
dot icon25/03/2009
Director's change of particulars / sheng lin / 01/03/2009
dot icon25/03/2009
Appointment terminated director jien wang
dot icon15/12/2008
Auditor's resignation
dot icon14/11/2008
Return made up to 21/10/08; full list of members
dot icon15/05/2008
Full accounts made up to 2007-12-31
dot icon19/12/2007
Return made up to 21/10/07; no change of members
dot icon01/10/2007
Secretary resigned
dot icon01/10/2007
New secretary appointed
dot icon13/04/2007
Full accounts made up to 2006-12-31
dot icon27/02/2007
Director resigned
dot icon15/11/2006
Return made up to 21/10/06; full list of members
dot icon26/06/2006
Full accounts made up to 2005-12-31
dot icon28/03/2006
Memorandum and Articles of Association
dot icon28/03/2006
Resolutions
dot icon28/03/2006
Resolutions
dot icon28/03/2006
£ nc 1500000/4500000 17/03/06
dot icon09/12/2005
New secretary appointed
dot icon29/11/2005
Full accounts made up to 2004-12-31
dot icon29/11/2005
Return made up to 21/10/05; full list of members
dot icon29/11/2005
Director resigned
dot icon05/10/2005
New director appointed
dot icon21/09/2005
Secretary resigned
dot icon21/09/2005
New director appointed
dot icon13/12/2004
New director appointed
dot icon13/12/2004
Return made up to 21/10/04; full list of members
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon28/01/2004
Return made up to 21/10/03; full list of members
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon05/11/2002
Director resigned
dot icon05/11/2002
Return made up to 21/10/02; full list of members
dot icon04/11/2002
New director appointed
dot icon21/02/2002
Director resigned
dot icon21/02/2002
New director appointed
dot icon23/11/2001
Full accounts made up to 2000-12-31
dot icon20/11/2001
Return made up to 21/10/01; full list of members
dot icon28/01/2001
New director appointed
dot icon28/01/2001
Director resigned
dot icon14/12/2000
Return made up to 21/10/00; full list of members
dot icon25/10/2000
Full accounts made up to 1999-12-31
dot icon02/10/2000
New director appointed
dot icon22/09/2000
New director appointed
dot icon23/11/1999
Return made up to 21/10/99; full list of members
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon20/11/1998
Return made up to 21/10/98; no change of members
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon06/11/1997
Return made up to 21/10/97; no change of members
dot icon06/11/1997
Full accounts made up to 1996-12-31
dot icon01/11/1996
Full accounts made up to 1995-12-31
dot icon01/11/1996
Return made up to 21/10/96; full list of members
dot icon02/03/1996
Ad 22/01/96--------- £ si 1000000@1=1000000 £ ic 500000/1500000
dot icon12/02/1996
New director appointed
dot icon12/02/1996
New director appointed
dot icon25/01/1996
Return made up to 21/10/95; full list of members
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon31/01/1995
Return made up to 21/10/94; no change of members; amend
dot icon31/01/1995
Return made up to 21/10/93; no change of members; amend
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Return made up to 21/10/94; no change of members
dot icon23/08/1994
Accounts for a small company made up to 1993-12-31
dot icon13/11/1993
New secretary appointed
dot icon13/11/1993
New director appointed
dot icon13/11/1993
Director resigned
dot icon13/11/1993
Return made up to 21/10/93; full list of members
dot icon23/06/1993
Registered office changed on 23/06/93 from: 100 new bridge street london EC4V 6JA
dot icon18/02/1993
New director appointed
dot icon01/12/1992
Resolutions
dot icon01/12/1992
Resolutions
dot icon01/12/1992
Resolutions
dot icon01/12/1992
£ nc 1000/1500000 19/11/92
dot icon01/12/1992
Director resigned;new director appointed
dot icon01/12/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/12/1992
New director appointed
dot icon20/11/1992
New secretary appointed;director resigned;new director appointed
dot icon20/11/1992
Secretary resigned;new director appointed
dot icon20/11/1992
Accounting reference date notified as 31/12
dot icon20/11/1992
Registered office changed on 20/11/92 from: 83 leonard street london EC2A 4QS
dot icon09/11/1992
Certificate of change of name
dot icon21/10/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2018
dot iconLast change occurred
30/12/2018

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2018
dot iconNext account date
30/12/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Luciene James Limited
Nominee Director
20/10/1992 - 20/10/1993
1220
Kan, Eric Chinyu
Director
31/08/2011 - 29/09/2014
-
Rajat, Vashisht
Director
04/09/2018 - 09/01/2020
-
Chiueh, Paul Tzishean
Director
30/09/2014 - 04/09/2018
-
Wu, Ji Jong
Director
31/07/2000 - 16/01/2002
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TECO ELECTRIC EUROPE LIMITED

TECO ELECTRIC EUROPE LIMITED is an(a) Dissolved company incorporated on 20/10/1992 with the registered office located at The Shard, 32 London Bridge Street, London SE1 9SG. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TECO ELECTRIC EUROPE LIMITED?

toggle

TECO ELECTRIC EUROPE LIMITED is currently Dissolved. It was registered on 20/10/1992 and dissolved on 11/08/2021.

Where is TECO ELECTRIC EUROPE LIMITED located?

toggle

TECO ELECTRIC EUROPE LIMITED is registered at The Shard, 32 London Bridge Street, London SE1 9SG.

What does TECO ELECTRIC EUROPE LIMITED do?

toggle

TECO ELECTRIC EUROPE LIMITED operates in the Manufacture of electric motors generators and transformers (27.11 - SIC 2007) sector.

What is the latest filing for TECO ELECTRIC EUROPE LIMITED?

toggle

The latest filing was on 12/08/2021: Final Gazette dissolved following liquidation.