Background WavePink WaveYellow Wave

TEKNOMEK LIMITED (02054645)

TEKNOMEK LIMITED (02054645) is an active UK company. incorporated on 12 September 1986. with registered office in Norwich. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). TEKNOMEK LIMITED has been registered for 39 years. Current directors include O'DRISCOLL, Michael John, O'NEILL, Siobhan, WORTH, Stephen Tom.

Company Number
02054645
Status
active
Type
ltd
Incorporated
12 September 1986
Age
39 years
Address
1 Brunel Way, Norwich, NR3 2BD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
O'DRISCOLL, Michael John, O'NEILL, Siobhan, WORTH, Stephen Tom
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEKNOMEK LIMITED

TEKNOMEK LIMITED is an active company incorporated on 12 September 1986 with the registered office located in Norwich. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). TEKNOMEK LIMITED was registered 39 years ago.(SIC: 32990)

Status

active

Active since 39 years ago

Company No

02054645

LTD Company

Age

39 Years

Incorporated 12 September 1986

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Small Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

TEKNOMEK INDUSTRIES LIMITED
From: 12 September 1986To: 10 September 2009
Contact
Address

1 Brunel Way Sweet Briar Road Industrial Estate Norwich, NR3 2BD,

Previous Addresses

, Fleet Estate Office Manor Farm, Holbeach Hurn Holbeach, Spalding, Lincolnshire, PE12 8LR
From: 12 September 1986To: 23 February 2016
Timeline

19 key events • 1986 - 2023

Funding Officers Ownership
Company Founded
Sept 86
Director Joined
Jun 11
Director Left
Sept 11
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Nov 13
Director Joined
Sept 14
Director Joined
Sept 14
Loan Cleared
Aug 15
Loan Secured
Oct 15
Director Left
Jan 16
Loan Cleared
Jan 16
Loan Secured
Jan 16
Director Left
Feb 16
Director Left
Aug 16
Loan Secured
Jul 20
Director Joined
Sept 20
Loan Cleared
Dec 21
Loan Cleared
Oct 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

BAKER, Rebecca Jane

Active
Brunel Way, NorwichNR3 2BD
Secretary
Appointed 12 Jul 2024

O'DRISCOLL, Michael John

Active
Brunel Way, NorwichNR3 2BD
Born June 1952
Director
Appointed 25 Jul 2008

O'NEILL, Siobhan

Active
Brunel Way, NorwichNR3 2BD
Born August 1966
Director
Appointed 01 Sept 2020

WORTH, Stephen Tom

Active
Brunel Way, NorwichNR3 2BD
Born January 1967
Director
Appointed 14 Aug 2008

BLATHERWICK, Antony James

Resigned
Manor Farm, SpaldingPE12 8LR
Secretary
Appointed 29 Jun 2010
Resigned 27 Jan 2016

CROWE, Glynis Catherine

Resigned
Wychwood 123 The Street, NorwichNR8 5DF
Secretary
Appointed 18 Jun 1999
Resigned 25 Jul 2008

CROWE, Malcolm Richard Keith

Resigned
Wychwood 123 The Street, NorwichNR8 5DF
Secretary
Appointed N/A
Resigned 18 Jun 1999

BLATHERWICK, Antony James

Resigned
Manor Farm, SpaldingPE12 8LR
Born January 1970
Director
Appointed 18 Jul 2012
Resigned 27 Jan 2016

CARTER, William Begg

Resigned
Manor Farm, SpaldingPE12 8LR
Born August 1951
Director
Appointed 25 Jul 2008
Resigned 27 Jul 2011

CROWE, Malcolm Richard Keith

Resigned
Wychwood 123 The Street, NorwichNR8 5DF
Born May 1951
Director
Appointed N/A
Resigned 25 Jul 2008

HOWELLS, Andrew John

Resigned
Brunel Way, NorwichNR3 2BD
Born May 1967
Director
Appointed 16 Jul 2014
Resigned 24 Jun 2016

MALLETT, William Stephen

Resigned
Manor Farm, SpaldingPE12 8LR
Born May 1951
Director
Appointed 18 Jul 2012
Resigned 21 Nov 2013

NEWMAN, Brian Morley

Resigned
Manor Farm, SpaldingPE12 8LR
Born October 1947
Director
Appointed 20 Apr 2011
Resigned 07 Jan 2016

UTTING, Howard David

Resigned
Hill Farm House Bramerton Road, NorwichNR14 7DJ
Born March 1952
Director
Appointed N/A
Resigned 18 Jun 1999

Persons with significant control

2

Brunel Way, NorwichNR3 2BD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 May 2023

Mr Stephen Tom Worth

Active
Brunel Way, NorwichNR3 2BD
Born January 1967

Nature of Control

Right to appoint and remove directors as firm
Notified 19 Apr 2016
Fundings
Financials
Latest Activities

Filing History

156

Accounts With Accounts Type Small
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
19 July 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
18 July 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 February 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 January 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Full
2 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name
8 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Change Person Director Company With Change Date
11 April 2014
CH01Change of Director Details
Accounts With Made Up Date
21 February 2014
AAAnnual Accounts
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Made Up Date
20 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Made Up Date
20 February 2012
AAAnnual Accounts
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Auditors Resignation Company
13 April 2011
AUDAUD
Accounts With Accounts Type Small
15 February 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 September 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
26 November 2009
AAAnnual Accounts
Memorandum Articles
14 September 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 September 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 June 2009
363aAnnual Return
Legacy
25 June 2009
287Change of Registered Office
Legacy
25 June 2009
353353
Legacy
25 June 2009
190190
Accounts With Accounts Type Small
8 October 2008
AAAnnual Accounts
Auditors Resignation Company
26 August 2008
AUDAUD
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
155(6)a155(6)a
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
287Change of Registered Office
Legacy
6 August 2008
225Change of Accounting Reference Date
Legacy
5 August 2008
395Particulars of Mortgage or Charge
Legacy
1 August 2008
403aParticulars of Charge Subject to s859A
Legacy
1 August 2008
403aParticulars of Charge Subject to s859A
Legacy
1 August 2008
403aParticulars of Charge Subject to s859A
Legacy
1 August 2008
403aParticulars of Charge Subject to s859A
Legacy
1 August 2008
403aParticulars of Charge Subject to s859A
Legacy
1 August 2008
403aParticulars of Charge Subject to s859A
Legacy
1 August 2008
403aParticulars of Charge Subject to s859A
Legacy
1 August 2008
403aParticulars of Charge Subject to s859A
Legacy
15 May 2008
363aAnnual Return
Legacy
9 July 2007
363aAnnual Return
Accounts With Accounts Type Small
6 June 2007
AAAnnual Accounts
Accounts With Accounts Type Small
26 October 2006
AAAnnual Accounts
Legacy
24 May 2006
363aAnnual Return
Accounts With Accounts Type Small
28 November 2005
AAAnnual Accounts
Legacy
8 November 2005
395Particulars of Mortgage or Charge
Legacy
15 July 2005
363sAnnual Return (shuttle)
Legacy
8 June 2005
287Change of Registered Office
Accounts With Accounts Type Small
22 March 2005
AAAnnual Accounts
Legacy
17 February 2005
225Change of Accounting Reference Date
Resolution
5 July 2004
RESOLUTIONSResolutions
Legacy
2 July 2004
88(2)R88(2)R
Accounts With Accounts Type Small
23 June 2004
AAAnnual Accounts
Legacy
22 April 2004
363sAnnual Return (shuttle)
Legacy
30 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 2003
AAAnnual Accounts
Accounts With Accounts Type Small
21 May 2002
AAAnnual Accounts
Legacy
26 April 2002
363sAnnual Return (shuttle)
Legacy
10 April 2002
395Particulars of Mortgage or Charge
Legacy
13 October 2001
395Particulars of Mortgage or Charge
Legacy
29 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 2001
AAAnnual Accounts
Legacy
7 October 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 June 2000
AAAnnual Accounts
Legacy
8 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 1999
AAAnnual Accounts
Legacy
1 July 1999
169169
Resolution
1 July 1999
RESOLUTIONSResolutions
Legacy
1 July 1999
288bResignation of Director or Secretary
Legacy
1 July 1999
288bResignation of Director or Secretary
Legacy
1 July 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 1998
AAAnnual Accounts
Legacy
22 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 1997
AAAnnual Accounts
Legacy
13 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 1996
AAAnnual Accounts
Legacy
14 May 1996
363sAnnual Return (shuttle)
Legacy
4 August 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 July 1995
AAAnnual Accounts
Legacy
21 April 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 1994
AAAnnual Accounts
Legacy
17 August 1993
395Particulars of Mortgage or Charge
Legacy
5 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 1993
AAAnnual Accounts
Legacy
21 June 1992
363b363b
Accounts With Accounts Type Small
17 December 1991
AAAnnual Accounts
Accounts With Accounts Type Small
17 December 1991
AAAnnual Accounts
Legacy
2 December 1991
287Change of Registered Office
Legacy
2 December 1991
363aAnnual Return
Accounts With Accounts Type Small
13 January 1991
AAAnnual Accounts
Legacy
13 January 1991
363363
Legacy
4 December 1990
88(2)R88(2)R
Legacy
14 October 1989
395Particulars of Mortgage or Charge
Legacy
13 September 1989
395Particulars of Mortgage or Charge
Legacy
2 May 1989
363363
Legacy
12 April 1989
363363
Accounts With Accounts Type Small
12 April 1989
AAAnnual Accounts
Accounts With Accounts Type Small
12 April 1989
AAAnnual Accounts
Legacy
8 February 1988
288288
Legacy
19 February 1987
224224
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 October 1986
287Change of Registered Office
Legacy
31 October 1986
288288
Certificate Incorporation
12 September 1986
CERTINCCertificate of Incorporation
Incorporation Company
12 September 1986
NEWINCIncorporation