-
TKE BUILDERS LTD - Woodgate House, 2-8 Games Road, Cockfosters, Herts, United Kingdom
Company Information
- Company registration number
- 08870100
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Woodgate House
- 2-8 Games Road
- Cockfosters
- Herts
- EN4 9HN
- England Woodgate House, 2-8 Games Road, Cockfosters, Herts, EN4 9HN, England UK
Management
- Managing Directors
- EROTOKRITOU, Theodoros
- EVRYVIADES, Kyriacos
- Company secretaries
- ENRYVIADES, Marina
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-01-30
- Age Of Company 2014-01-30 10 years
- SIC/NACE
- 96090
Ownership
- Beneficial Owners
- Mr Theodoros Erotokritou
- Mr Kyriacos Evriviades
- Mr Theodoros Erotokritou
- Mr Kyriacos Evryviades
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-10-31
- Last Date: 2020-01-31
- Annual Return
- Due Date: 2021-06-25
- Last Date: 2020-06-11
-
TKE BUILDERS LTD Company Description
- TKE BUILDERS LTD is a ltd registered in United Kingdom with the Company reg no 08870100. Its current trading status is "live". It was registered 2014-01-30. It has declared SIC or NACE codes as "96090". It has 2 directors and 1 secretary. The latest accounts are filed up to 2020-01-31.It can be contacted at Woodgate House .
Get TKE BUILDERS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Tke Builders Ltd - Woodgate House, 2-8 Games Road, Cockfosters, Herts, United Kingdom
- 2014-01-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TKE BUILDERS LTD 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 2021
-
accounts-with-accounts-type-total-exemption-full (2021-01-30) - AA
-
gazette-notice-compulsory (2021-08-31) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2021-09-08) - DISS16(SOAS)
keyboard_arrow_right 2020
-
appoint-person-secretary-company-with-name-date (2020-11-12) - AP03
-
confirmation-statement-with-no-updates (2020-02-07) - CS01
-
change-to-a-person-with-significant-control (2020-06-11) - PSC04
-
confirmation-statement-with-updates (2020-06-11) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-02-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-10-30) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-02-27) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-10-31) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-15) - CS01
-
appoint-person-director-company-with-name-date (2017-03-31) - AP01
-
accounts-with-accounts-type-total-exemption-full (2017-10-30) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-12-06) - AD01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-10-29) - AA
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-10-07) - AP01
-
accounts-with-accounts-type-total-exemption-small (2015-10-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-03) - AR01
-
termination-director-company-with-name-termination-date (2015-10-07) - TM01
keyboard_arrow_right 2014
-
incorporation-company (2014-01-30) - NEWINC