Company NameTekrac Limited
DirectorsRichard Graham Carkett and Jacqueline Joyce Carkett
Company StatusActive
Company Number03195162
CategoryPrivate Limited Company
Incorporation Date7 May 1996(27 years, 12 months ago)
Previous NameStarace Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools

Directors

Director NameMr Richard Graham Carkett
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1996(3 weeks, 3 days after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Rowlheys Place
West Drayton
Middlesex
UB7 9NQ
Secretary NameJacqueline Joyce Carkett
NationalityBritish
StatusCurrent
Appointed31 May 1996(3 weeks, 3 days after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Correspondence Address39 Rowlheys Place
West Drayton
Middlesex
UB7 9NQ
Director NameJacqueline Joyce Carkett
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1997(1 year after company formation)
Appointment Duration26 years, 11 months
RoleSecretary
Correspondence Address39 Rowlheys Place
West Drayton
Middlesex
UB7 9NQ
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed07 May 1996(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed07 May 1996(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Websitetekrac.co.uk

Location

Registered Address39 The Metro Centre
Tolpits Lane
Watford
Hertfordshire
WD18 9SB
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Richard G. Carkett
50.00%
Ordinary
1 at £1Mrs Jackie J. Carkett
50.00%
Ordinary

Financials

Year2014
Net Worth-£76,768
Cash£3,171
Current Liabilities£113,595

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return21 April 2024 (1 week ago)
Next Return Due5 May 2025 (1 year from now)

Filing History

15 November 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
21 April 2020Confirmation statement made on 21 April 2020 with updates (4 pages)
18 October 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
10 May 2019Confirmation statement made on 7 May 2019 with updates (4 pages)
10 October 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
11 May 2018Confirmation statement made on 7 May 2018 with updates (4 pages)
30 January 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
9 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
23 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(4 pages)
23 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(4 pages)
11 January 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
11 January 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
19 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(4 pages)
19 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(4 pages)
19 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
30 September 2014Registered office address changed from , 39 Rowlheys Place, West Drayton, Middlesex, UB7 9NQ to 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB on 30 September 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
30 September 2014Registered office address changed from , 39 Rowlheys Place, West Drayton, Middlesex, UB7 9NQ to 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB on 30 September 2014 (1 page)
28 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
28 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
28 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
3 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
3 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
9 May 2013Director's details changed for Richard Graham Carkett on 8 May 2013 (2 pages)
9 May 2013Secretary's details changed for Jacqueline Joyce Carkett on 8 May 2013 (2 pages)
9 May 2013Director's details changed for Richard Graham Carkett on 8 May 2013 (2 pages)
9 May 2013Director's details changed for Richard Graham Carkett on 8 May 2013 (2 pages)
9 May 2013Secretary's details changed for Jacqueline Joyce Carkett on 8 May 2013 (2 pages)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
9 May 2013Secretary's details changed for Jacqueline Joyce Carkett on 8 May 2013 (2 pages)
8 May 2013Registered office address changed from , 39 the Metro Centre, Tolpits Lane, Watford, Hertfordshire, WD18 9SB, United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from , 39 the Metro Centre, Tolpits Lane, Watford, Hertfordshire, WD18 9SB, United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from , 39 the Metro Centre, Tolpits Lane, Watford, Hertfordshire, WD18 9SB, United Kingdom on 8 May 2013 (1 page)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
12 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
12 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
22 July 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
22 July 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
10 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
16 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
16 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
29 May 2009Return made up to 07/05/09; full list of members (3 pages)
29 May 2009Return made up to 07/05/09; full list of members (3 pages)
12 December 2008Registered office changed on 12/12/2008 from, 39 rowlheys place, west drayton, middlesex, UB7 9NQ (1 page)
12 December 2008Registered office changed on 12/12/2008 from, 39 rowlheys place, west drayton, middlesex, UB7 9NQ (1 page)
9 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
9 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
16 June 2008Return made up to 07/05/08; full list of members (4 pages)
16 June 2008Return made up to 07/05/08; full list of members (4 pages)
3 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
3 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
14 May 2007Return made up to 07/05/07; full list of members (2 pages)
14 May 2007Return made up to 07/05/07; full list of members (2 pages)
28 February 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
28 February 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
6 June 2006Return made up to 07/05/06; full list of members (7 pages)
6 June 2006Return made up to 07/05/06; full list of members (7 pages)
17 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
17 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
20 June 2005Return made up to 07/05/05; full list of members (2 pages)
20 June 2005Return made up to 07/05/05; full list of members (2 pages)
14 December 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
14 December 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
18 May 2004Return made up to 07/05/04; full list of members (7 pages)
18 May 2004Return made up to 07/05/04; full list of members (7 pages)
8 December 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
8 December 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
3 July 2003Return made up to 07/05/03; full list of members (7 pages)
3 July 2003Return made up to 07/05/03; full list of members (7 pages)
27 February 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
27 February 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
15 May 2002Return made up to 07/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 May 2002Return made up to 07/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 February 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
26 February 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
6 June 2001Return made up to 07/05/01; full list of members (6 pages)
6 June 2001Return made up to 07/05/01; full list of members (6 pages)
5 March 2001Full accounts made up to 31 May 2000 (10 pages)
5 March 2001Full accounts made up to 31 May 2000 (10 pages)
30 June 2000Return made up to 07/05/00; full list of members (6 pages)
30 June 2000Return made up to 07/05/00; full list of members (6 pages)
14 February 2000Full accounts made up to 31 May 1999 (10 pages)
14 February 2000Full accounts made up to 31 May 1999 (10 pages)
15 May 1999Return made up to 07/05/99; no change of members (4 pages)
15 May 1999Return made up to 07/05/99; no change of members (4 pages)
3 September 1998Full accounts made up to 31 May 1998 (10 pages)
3 September 1998Full accounts made up to 31 May 1998 (10 pages)
31 May 1998Return made up to 07/05/98; no change of members (6 pages)
31 May 1998Return made up to 07/05/98; no change of members (6 pages)
14 November 1997Full accounts made up to 31 May 1997 (12 pages)
14 November 1997Full accounts made up to 31 May 1997 (12 pages)
30 October 1997Ad 14/05/96--------- £ si 1@1 (2 pages)
30 October 1997Ad 14/05/96--------- £ si 1@1 (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
6 June 1997Return made up to 07/05/97; full list of members (6 pages)
6 June 1997Return made up to 07/05/97; full list of members (6 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New secretary appointed (2 pages)
11 June 1996Secretary resigned (1 page)
11 June 1996Secretary resigned (1 page)
11 June 1996Director resigned (1 page)
11 June 1996Registered office changed on 11/06/96 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
11 June 1996Director resigned (1 page)
11 June 1996Registered office changed on 11/06/96 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
11 June 1996New secretary appointed (2 pages)
6 June 1996Company name changed starace services LIMITED\certificate issued on 07/06/96 (2 pages)
6 June 1996Company name changed starace services LIMITED\certificate issued on 07/06/96 (2 pages)
7 May 1996Incorporation (12 pages)
7 May 1996Incorporation (12 pages)