-
TEKFOR GLOBAL HOLDINGS LIMITED - 3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom
Company Information
- Company registration number
- 10611692
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 3rd Floor 1 Ashley Road
- Altrincham
- Cheshire
- WA14 2DT
- United Kingdom 3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom UK
Management
- Managing Directors
- ANDERSON, Ian William
- ECKER, Johann Peter
- NEEDHAM, William John
- JENKINSON, Antonia Scarlett
- GÖSCHEL, Burkhard, Dr
- QUIROZ CENTENO, Alejandro
- Company secretaries
- OAKWOOD CORPORATE SECRETARY LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2017-02-09
- Age Of Company 2017-02-09 7 years
- SIC/NACE
- 64202
Ownership
- Beneficial Owners
- Kkr & Co. L.P.
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- HELIUM MIRACLE 238 LIMITED
- Filing of Accounts
- Due Date: 2023-03-28
- Last Date: 2021-06-28
- Last Return Made Up To:
- 2017-11-09
- Annual Return
- Due Date: 2022-11-23
- Last Date: 2021-11-09
-
TEKFOR GLOBAL HOLDINGS LIMITED Company Description
- TEKFOR GLOBAL HOLDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 10611692. Its current trading status is "live". It was registered 2017-02-09. It was previously called HELIUM MIRACLE 238 LIMITED. It has declared SIC or NACE codes as "64202". It has 6 directors and 1 secretary. The latest annual return was filed up to 2017-11-09.It can be contacted at 3Rd Floor 1 Ashley Road .
Get TEKFOR GLOBAL HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Tekfor Global Holdings Limited - 3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom
- 2017-02-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TEKFOR GLOBAL HOLDINGS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
accounts-with-accounts-type-group (2022-03-11) - AA
keyboard_arrow_right 2021
-
appoint-person-director-company-with-name-date (2021-06-10) - AP01
-
capital-allotment-shares (2021-07-01) - SH01
-
second-filing-of-director-appointment-with-name (2021-12-08) - RP04AP01
-
confirmation-statement-with-updates (2021-12-08) - CS01
-
accounts-with-accounts-type-group (2021-02-22) - AA
-
termination-director-company-with-name-termination-date (2021-04-19) - TM01
-
appoint-person-director-company-with-name-date (2021-02-19) - AP01
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-09-04) - TM01
-
appoint-person-director-company-with-name-date (2020-09-04) - AP01
-
second-filing-capital-allotment-shares (2020-07-27) - RP04SH01
-
confirmation-statement-with-updates (2020-11-20) - CS01
-
second-filing-of-director-appointment-with-name (2020-11-23) - RP04AP01
-
termination-director-company-with-name-termination-date (2020-09-30) - TM01
-
capital-allotment-shares (2020-06-26) - SH01
keyboard_arrow_right 2019
-
change-account-reference-date-company-previous-shortened (2019-02-04) - AA01
-
accounts-with-accounts-type-group (2019-04-04) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-10-21) - MR01
-
confirmation-statement-with-updates (2019-11-21) - CS01
-
accounts-with-accounts-type-group (2019-11-20) - AA
keyboard_arrow_right 2018
-
capital-allotment-shares (2018-01-17) - SH01
-
appoint-person-director-company-with-name-date (2018-03-21) - AP01
-
termination-director-company-with-name-termination-date (2018-03-21) - TM01
-
mortgage-satisfy-charge-full (2018-04-05) - MR04
-
capital-allotment-shares (2018-04-05) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-04-11) - MR01
-
withdrawal-of-a-person-with-significant-control-statement (2018-04-17) - PSC09
-
notification-of-a-person-with-significant-control (2018-04-17) - PSC02
-
appoint-person-director-company-with-name-date (2018-04-19) - AP01
-
resolution (2018-04-30) - RESOLUTIONS
-
capital-allotment-shares (2018-01-10) - SH01
-
appoint-person-director-company-with-name-date (2018-07-23) - AP01
-
change-person-director-company-with-change-date (2018-11-29) - CH01
-
confirmation-statement-with-updates (2018-11-29) - CS01
-
change-account-reference-date-company-previous-shortened (2018-11-08) - AA01
-
termination-director-company-with-name-termination-date (2018-06-28) - TM01
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-08-17) - MR01
-
incorporation-company (2017-02-09) - NEWINC
-
certificate-change-of-name-company (2017-06-29) - CERTNM
-
termination-director-company-with-name-termination-date (2017-06-29) - TM01
-
change-account-reference-date-company-current-extended (2017-06-29) - AA01
-
capital-allotment-shares (2017-08-15) - SH01
-
cessation-of-a-person-with-significant-control (2017-06-30) - PSC07
-
resolution (2017-08-08) - RESOLUTIONS
-
capital-redomination-of-shares (2017-08-08) - SH14
-
capital-allotment-shares (2017-08-10) - SH01
-
confirmation-statement-with-updates (2017-11-09) - CS01
-
capital-allotment-shares (2017-11-01) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-09) - MR01
-
appoint-person-director-company-with-name-date (2017-08-18) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-08-18) - MR01
-
notification-of-a-person-with-significant-control-statement (2017-06-30) - PSC08
-
appoint-person-director-company-with-name-date (2017-06-30) - AP01