Company NameTeksonic Limited
DirectorsLaxman Tekchandani and Sanjay Kumar Tekchandani
Company StatusActive
Company Number01735362
CategoryPrivate Limited Company
Incorporation Date29 June 1983(40 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery

Directors

Director NameMr Laxman Tekchandani
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Allington Road
London
NW4 3EA
Secretary NameMr Laxman Tekchandani
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Allington Road
London
NW4 3EA
Director NameMr Sanjay Kumar Tekchandani
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2002(18 years, 9 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Wike Ridge Avenue
Leeds
West Yorkshire
LS17 9NL
Director NameLilaram Tekchandani
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 6 months after company formation)
Appointment Duration9 years, 12 months (resigned 24 December 2001)
RoleCompany Director
Correspondence Address23 Montague Crescent
Leeds
LS25 2ER

Contact

Websiteteksonic.net
Email address[email protected]
Telephone01372 456482
Telephone regionEsher

Location

Registered AddressUnit 1, Castleton Close
Industrial Estate
Armley Road
Leeds
LS12 2DS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

12.5k at £1Mr S.k. Tekchandani
50.00%
Ordinary
12.5k at £1Mrs Kalpana Tekchandani
50.00%
Ordinary

Financials

Year2014
Net Worth£392,224
Cash£18,719
Current Liabilities£38,557

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (10 months, 4 weeks from now)

Charges

20 June 2001Delivered on: 21 June 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Block a 1-6 castleton close leeds. T/no. WYK291782. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
25 April 2001Delivered on: 28 April 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 May 1992Delivered on: 2 June 1992
Persons entitled: Yorkshire Banl PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property being block a units 1-6 castleton close industrial estate armley road leeds 12 west yorkshire all fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

12 January 2021Micro company accounts made up to 29 February 2020 (9 pages)
16 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
15 November 2019Micro company accounts made up to 28 February 2019 (7 pages)
18 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
21 November 2018Micro company accounts made up to 28 February 2018 (6 pages)
20 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
15 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
15 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
17 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
2 December 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
2 December 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
19 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP 25,000
(5 pages)
19 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP 25,000
(5 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 25,000
(5 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 25,000
(5 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
31 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 25,000
(5 pages)
31 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 25,000
(5 pages)
14 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
14 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
4 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
4 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
2 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
2 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
17 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
17 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
18 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
3 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
3 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
6 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Sanjay Kumar Tekchandani on 31 December 2009 (2 pages)
6 April 2010Director's details changed for Laxman Tekchandani on 31 December 2009 (2 pages)
6 April 2010Director's details changed for Sanjay Kumar Tekchandani on 31 December 2009 (2 pages)
6 April 2010Director's details changed for Laxman Tekchandani on 31 December 2009 (2 pages)
28 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
28 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
23 March 2009Return made up to 31/12/08; full list of members (4 pages)
23 March 2009Return made up to 31/12/08; full list of members (4 pages)
27 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
27 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
20 June 2008Return made up to 31/12/07; full list of members (4 pages)
20 June 2008Return made up to 31/12/07; full list of members (4 pages)
20 June 2008Return made up to 31/12/06; full list of members (4 pages)
20 June 2008Return made up to 31/12/06; full list of members (4 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
1 April 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
1 April 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
5 July 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
5 July 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
3 March 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2005Total exemption small company accounts made up to 28 February 2004 (6 pages)
7 June 2005Total exemption small company accounts made up to 28 February 2004 (6 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
12 February 2004Return made up to 31/12/03; full list of members (7 pages)
12 February 2004Return made up to 31/12/03; full list of members (7 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
27 February 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
27 February 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
7 February 2003Return made up to 31/12/02; full list of members (7 pages)
7 February 2003Return made up to 31/12/02; full list of members (7 pages)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
13 March 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 13/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 13/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 2002Director resigned (1 page)
9 March 2002Director resigned (1 page)
8 November 2001Accounts for a small company made up to 28 February 2001 (6 pages)
8 November 2001Accounts for a small company made up to 28 February 2001 (6 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
28 April 2001Particulars of mortgage/charge (3 pages)
28 April 2001Particulars of mortgage/charge (3 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 2000Accounts for a small company made up to 29 February 2000 (6 pages)
8 September 2000Accounts for a small company made up to 28 February 1999 (7 pages)
8 September 2000Accounts for a small company made up to 28 February 1999 (7 pages)
8 September 2000Accounts for a small company made up to 29 February 2000 (6 pages)
4 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 1999Full accounts made up to 28 February 1998 (13 pages)
10 February 1999Full accounts made up to 28 February 1998 (13 pages)
24 January 1999Return made up to 31/12/98; no change of members (4 pages)
24 January 1999Return made up to 31/12/98; no change of members (4 pages)
7 January 1998Return made up to 31/12/97; no change of members (4 pages)
7 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 December 1997Full accounts made up to 28 February 1997 (12 pages)
22 December 1997Full accounts made up to 28 February 1997 (12 pages)
22 January 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 January 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 December 1996Full accounts made up to 29 February 1996 (12 pages)
24 December 1996Full accounts made up to 29 February 1996 (12 pages)
31 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 1996Return made up to 31/12/95; no change of members (4 pages)
16 January 1996Return made up to 31/12/95; no change of members (4 pages)
12 January 1996Accounts for a small company made up to 28 February 1995 (13 pages)
12 January 1996Accounts for a small company made up to 28 February 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
29 June 1983Incorporation (11 pages)
29 June 1983Incorporation (11 pages)