TECSCAN ELECTRONICS LIMITED

Register to unlock more data on OkredoRegister

TECSCAN ELECTRONICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02038225

Incorporation date

16/07/1986

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Maltings, East Tyndall Street, Cardiff CF24 5EZCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1986)
dot icon16/01/2018
Final Gazette dissolved following liquidation
dot icon16/10/2017
Return of final meeting in a creditors' voluntary winding up
dot icon30/01/2017
Registered office address changed from 1 & 2 st. David's Industrial Estate 1 & 2 st. Davids Industrial Estate Pengam Blackwood Gwent NP12 3SW to The Maltings East Tyndall Street Cardiff CF24 5EZ on 2017-01-31
dot icon17/08/2016
Statement of affairs with form 4.19
dot icon17/08/2016
Appointment of a voluntary liquidator
dot icon17/08/2016
Resolutions
dot icon04/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon24/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon18/02/2015
Registered office address changed from Unit 10/11 St Davids Industrial Estate Pengam Gwent NP12 3SW to 1 & 2 St. David's Industrial Estate 1 & 2 St. Davids Industrial Estate Pengam Blackwood Gwent NP12 3SW on 2015-02-19
dot icon28/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon17/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon21/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon12/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/09/2010
Statement of capital following an allotment of shares on 2009-12-31
dot icon17/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon16/05/2010
Director's details changed for Stanley Malcolm Lear on 2010-05-01
dot icon16/05/2010
Secretary's details changed for Mrs Joanne Lear on 2010-05-01
dot icon16/05/2010
Director's details changed for Joanne Lear on 2010-05-01
dot icon27/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/05/2009
Return made up to 01/05/09; full list of members
dot icon21/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/05/2008
Return made up to 01/05/08; full list of members
dot icon18/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/05/2007
Return made up to 01/05/07; full list of members
dot icon30/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/05/2006
Return made up to 01/05/06; full list of members
dot icon19/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon26/07/2005
Return made up to 01/05/05; full list of members
dot icon18/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon15/06/2004
Return made up to 01/05/04; full list of members
dot icon20/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon03/06/2003
Return made up to 01/05/03; full list of members
dot icon30/01/2003
Total exemption small company accounts made up to 2001-12-31
dot icon04/07/2002
Return made up to 01/05/02; full list of members
dot icon29/10/2001
Particulars of mortgage/charge
dot icon01/10/2001
Accounts for a small company made up to 2000-12-31
dot icon31/05/2001
Return made up to 01/05/01; no change of members
dot icon05/09/2000
Accounts for a small company made up to 1999-12-31
dot icon27/04/2000
Return made up to 01/05/00; no change of members
dot icon05/10/1999
Accounts for a small company made up to 1998-12-31
dot icon25/05/1999
Return made up to 01/05/99; full list of members
dot icon05/10/1998
Accounts for a small company made up to 1997-12-31
dot icon18/08/1998
£ ic 35000/20500 31/07/98 £ sr 14500@1=14500
dot icon29/04/1998
Return made up to 01/05/98; no change of members
dot icon01/10/1997
Accounts for a small company made up to 1996-12-31
dot icon30/04/1997
Return made up to 01/05/97; no change of members
dot icon20/10/1996
Accounts for a small company made up to 1995-12-31
dot icon12/05/1996
Return made up to 01/05/96; full list of members
dot icon15/10/1995
Accounts for a small company made up to 1994-12-31
dot icon12/09/1995
Director resigned
dot icon12/09/1995
Ad 21/07/95--------- £ si 10000@1=10000 £ ic 25000/35000
dot icon12/09/1995
Resolutions
dot icon12/09/1995
Resolutions
dot icon12/09/1995
£ nc 25000/100000 21/07/95
dot icon26/06/1995
Return made up to 01/05/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon23/08/1994
Accounting reference date extended from 31/08 to 31/12
dot icon31/05/1994
Accounts for a small company made up to 1993-08-31
dot icon10/05/1994
New director appointed
dot icon10/05/1994
Return made up to 01/05/94; full list of members
dot icon02/02/1994
Declaration of satisfaction of mortgage/charge
dot icon11/05/1993
Return made up to 01/05/93; full list of members
dot icon18/02/1993
Full accounts made up to 1992-08-31
dot icon29/06/1992
Full accounts made up to 1991-08-31
dot icon28/06/1992
Return made up to 01/05/92; full list of members
dot icon28/01/1992
Particulars of mortgage/charge
dot icon26/06/1991
Return made up to 30/04/91; full list of members
dot icon23/05/1991
Full accounts made up to 1990-08-31
dot icon25/03/1991
Particulars of mortgage/charge
dot icon09/05/1990
Registered office changed on 10/05/90 from: 34 bowen industrial estate aberbargoed mid glamorgan CF8 9EP
dot icon24/04/1990
Return made up to 01/05/90; full list of members
dot icon19/03/1990
Full accounts made up to 1989-08-31
dot icon30/07/1989
Return made up to 01/05/89; full list of members
dot icon14/05/1989
Full accounts made up to 1988-08-31
dot icon17/02/1989
Wd 01/02/89 ad 25/04/88--------- £ si 24990@1=24990 £ ic 2/24992
dot icon01/02/1989
Resolutions
dot icon01/02/1989
Resolutions
dot icon01/02/1989
Resolutions
dot icon01/02/1989
Resolutions
dot icon01/02/1989
£ nc 100/25000
dot icon17/08/1988
Accounting reference date shortened from 31/03 to 31/08
dot icon20/06/1988
Accounts made up to 1987-08-31
dot icon20/06/1988
Return made up to 05/05/88; full list of members
dot icon05/05/1988
Particulars of mortgage/charge
dot icon14/08/1986
Certificate of change of name
dot icon05/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/08/1986
Registered office changed on 06/08/86 from: 110 whitchurch road cardiff south glamorgan CF4 3LY
dot icon16/07/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

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 TECSCAN ELECTRONICS LIMITED

TECSCAN ELECTRONICS LIMITED is an(a) Dissolved company incorporated on 16/07/1986 with the registered office located at The Maltings, East Tyndall Street, Cardiff CF24 5EZ. There is currently no 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 TECSCAN ELECTRONICS LIMITED?

toggle

TECSCAN ELECTRONICS LIMITED is currently Dissolved. It was registered on 16/07/1986 and dissolved on 16/01/2018.

Where is TECSCAN ELECTRONICS LIMITED located?

toggle

TECSCAN ELECTRONICS LIMITED is registered at The Maltings, East Tyndall Street, Cardiff CF24 5EZ.

What does TECSCAN ELECTRONICS LIMITED do?

toggle

TECSCAN ELECTRONICS LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for TECSCAN ELECTRONICS LIMITED?

toggle

The latest filing was on 16/01/2018: Final Gazette dissolved following liquidation.