Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TECKER LIMITED
Company Information for

TECKER LIMITED

Kernow House, Tregoniggie Industrial Estate, Falmouth, CORNWALL, TR11 4SN,
Company Registration Number
02319906
Private Limited Company
Active

Company Overview

About Tecker Ltd
TECKER LIMITED was founded on 1988-11-21 and has its registered office in Falmouth. The organisation's status is listed as "Active". Tecker Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TECKER LIMITED
 
Legal Registered Office
Kernow House
Tregoniggie Industrial Estate
Falmouth
CORNWALL
TR11 4SN
Other companies in TR11
 
Telephone0132-637-8774
 
Filing Information
Company Number 02319906
Company ID Number 02319906
Date formed 1988-11-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-05-31
Account next due 2025-02-28
Latest return 2024-06-12
Return next due 2025-06-26
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB501557474  
Last Datalog update: 2024-06-12 12:17:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TECKER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TECKER LIMITED
The following companies were found which have the same name as TECKER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TECKER CONSULTANTS LLC New Jersey Unknown
TECKER CONSULTANTS LLC New Jersey Unknown
TECKER MOLD INCORPORATED Michigan UNKNOWN
TECKER PTY LTD QLD 4551 Active Company formed on the 2009-07-10
TECKERA CONSULTING LTD. 5 LEYLAND CLOSE SPRUCE GROVE ALBERTA T7X 4P1 Active Company formed on the 2011-11-23
TECKERA LTD. 5 LEYLAND CLOSE SPRUCE GROVE ALBERTA T7X 4P1 Active Company formed on the 2011-11-07
TECKERNACLE AUTO SERVICES UPPER BUKIT TIMAH ROAD Singapore 588179 Dissolved Company formed on the 2008-09-10
TECKERS INCORPORATED New Jersey Unknown
TECKERSUK LTD 43 TREMAINE GARDENS SPRINGFIELD WOLVERHAMPTON WEST MIDLANDS WV10 0AP Active - Proposal to Strike off Company formed on the 2019-05-22
Teckery LLC Indiana Unknown
TECKERZ LTD 44 Clarence Road Horsforth Leeds WEST YORKSHIRE LS18 4LB Active - Proposal to Strike off Company formed on the 2021-02-16

Company Officers of TECKER LIMITED

Current Directors
Officer Role Date Appointed
IAN CHARLES WEBBER
Company Secretary 2016-03-11
ANDREW GEORGE LAWRANCE
Director 2009-12-15
DARREN MARK OLVER
Director 2009-12-15
ANNE REBECCA WEBBER
Director 1991-06-12
IAN CHARLES WEBBER
Director 1991-06-12
STUART DANIEL WEBBER
Director 2006-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN COOPER
Company Secretary 2009-03-18 2016-03-11
ANNE REBECCA WEBBER
Company Secretary 1991-06-12 2009-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN CHARLES WEBBER PLASTI-NEGOCE LIMITED Director 2014-05-23 CURRENT 2014-05-23 Dissolved 2016-10-04
IAN CHARLES WEBBER MURCHISON LIMITED Director 2013-08-01 CURRENT 2013-07-17 Dissolved 2016-05-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-12CONFIRMATION STATEMENT MADE ON 12/06/24, WITH NO UPDATES
2023-06-12CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2022-11-2131/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-21AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2021-12-2131/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2020-12-07AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2020-01-10AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES
2018-11-19AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES
2017-11-03AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 100000
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2016-12-02AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 100000
2016-06-14AR0112/06/16 ANNUAL RETURN FULL LIST
2016-03-11AP03Appointment of Mr Ian Charles Webber as company secretary on 2016-03-11
2016-03-11TM02Termination of appointment of Andrew John Cooper on 2016-03-11
2016-01-15AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-23CH01Director's details changed for Mrs Anne Rebecca Webber on 2009-10-01
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 100000
2015-07-07AR0112/06/15 ANNUAL RETURN FULL LIST
2014-12-08AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 100000
2014-07-01AR0112/06/14 ANNUAL RETURN FULL LIST
2013-12-13AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-27AR0112/06/13 ANNUAL RETURN FULL LIST
2013-01-10AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-14AR0112/06/12 ANNUAL RETURN FULL LIST
2012-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11
2011-06-28AR0112/06/11 ANNUAL RETURN FULL LIST
2010-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10
2010-06-29AR0112/06/10 ANNUAL RETURN FULL LIST
2009-12-17AP01DIRECTOR APPOINTED MR DARREN MARK OLVER
2009-12-17AP01DIRECTOR APPOINTED MR ANDREW GEORGE LAWRANCE
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART DANIEL WEBBER / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARLES WEBBER / 07/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE REBECCA WEBBER / 07/12/2009
2009-12-07CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW COOPER / 07/12/2009
2009-06-22363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2009-04-01288aSECRETARY APPOINTED ANDREW JOHN COOPER
2009-03-24288bAPPOINTMENT TERMINATED SECRETARY ANNE WEBBER
2009-02-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08
2009-02-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-12-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-12-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-12-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-06-17363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2008-02-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07
2007-07-26363aRETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2007-06-12RES04£ NC 10000/100000 25/05
2007-06-12123NC INC ALREADY ADJUSTED 25/05/07
2007-06-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-06-12RES1490000 ORD SH @ £1 EACH 25/05/07
2007-06-1288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-06-1288(2)RAD 25/05/07--------- £ SI 90000@1=90000 £ IC 10000/100000
2006-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-09-07225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/05/06
2006-07-05363aRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2006-04-27288aNEW DIRECTOR APPOINTED
2005-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2005-09-14123NC INC ALREADY ADJUSTED 15/11/04
2005-09-07363aRETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2005-08-18RES04£ NC 100/10000 15/11/
2004-06-23363sRETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2004-04-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/03
2003-11-22395PARTICULARS OF MORTGAGE/CHARGE
2003-10-25395PARTICULARS OF MORTGAGE/CHARGE
2003-10-21395PARTICULARS OF MORTGAGE/CHARGE
2003-07-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-20363sRETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS
2003-05-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/02
2002-06-19363sRETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS
2002-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2001-06-19363sRETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS
2001-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2000-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-06-15363sRETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS
1999-06-16363sRETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS
1999-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-10-14363sRETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS
1998-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1997-06-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-06-29363sRETURN MADE UP TO 12/06/97; FULL LIST OF MEMBERS
1997-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1996-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1996-07-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-07-12363sRETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42910 - Construction of water projects

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1078650 Active Licenced property: UNIT 6,TREGONIGGIE INDUSTRIAL ESTATE KERNOW HOUSE FALMOUTH GB TR11 4SN. Correspondance address: TREGONIGGIE INDUSTRIAL ESTATE KERNOW HOUSE FALMOUTH GB TR11 4SN
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1078650 Active Licenced property: UNIT 6,TREGONIGGIE INDUSTRIAL ESTATE KERNOW HOUSE FALMOUTH GB TR11 4SN. Correspondance address: TREGONIGGIE INDUSTRIAL ESTATE KERNOW HOUSE FALMOUTH GB TR11 4SN
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1078650 Active Licenced property: UNIT 6,TREGONIGGIE INDUSTRIAL ESTATE KERNOW HOUSE FALMOUTH GB TR11 4SN. Correspondance address: TREGONIGGIE INDUSTRIAL ESTATE KERNOW HOUSE FALMOUTH GB TR11 4SN

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TECKER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-11-13 Satisfied SOUTH WEST OF ENGLAND REGIONAL DEVELOPMENT AUTHORITY
DEBENTURE 2003-10-09 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-10-09 Satisfied LLOYDS TSB BANK PLC
LEGAL MORTGAGE 1996-04-03 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1996-03-21 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TECKER LIMITED

Intangible Assets
Patents
We have not found any records of TECKER LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

TECKER LIMITED owns 1 domain names.

tecker.co.uk  

Trademarks
We have not found any records of TECKER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TECKER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (42910 - Construction of water projects) as TECKER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TECKER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TECKER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TECKER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.