Company NameTb Elektrotechnik Ltd
Company StatusDissolved
Company Number04380843
CategoryPrivate Limited Company
Incorporation Date25 February 2002(22 years, 2 months ago)
Dissolution Date26 July 2022 (1 year, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameChristian Rieger
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAustrian
StatusClosed
Appointed09 April 2010(8 years, 1 month after company formation)
Appointment Duration12 years, 3 months (closed 26 July 2022)
RoleCompany Director
Country of ResidenceAustria
Correspondence Address15 Magdalenenstrasse
Bad Voeslau
Lower Austria
2540
Secretary NameA. Haniel Ltd (Corporation)
StatusClosed
Appointed01 January 2009(6 years, 10 months after company formation)
Appointment Duration13 years, 6 months (closed 26 July 2022)
Correspondence Address44a Brookfield Gardens R O
West Kirby
Wirral
CH48 4EL
Wales
Director NameBernhard Tschirk
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAustrian
StatusResigned
Appointed25 February 2002(same day as company formation)
RoleEngineer
Country of ResidenceAustria
Correspondence Address16 Am Felde
Bad Voeslau
Niederoesterreich A-2540
Austria
Secretary NameElisabeth Herzog Tschirk
NationalityAustrian
StatusResigned
Appointed25 February 2002(same day as company formation)
RoleSecretary
Correspondence AddressGrossauerstrasse 11
Bad Voslau
Niederoesterreich A-2540
Austria
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address44a Brookfield Gardens R/O
West Kirby
Wirral
CH48 4EL
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardWest Kirby and Thurstaston
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 20 other UK companies use this postal address

Shareholders

11.4k at £1Mag Marion Luger
76.00%
Ordinary
3.6k at £1Christian Rieger
24.00%
Ordinary

Financials

Year2014
Net Worth£15,000
Cash£15,000

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

30 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
6 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
6 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
29 November 2016Amended total exemption small company accounts made up to 31 December 2015 (6 pages)
29 November 2016Amended total exemption small company accounts made up to 31 December 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
31 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 15,000
(4 pages)
31 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 15,000
(4 pages)
19 October 2015Amended total exemption small company accounts made up to 31 December 2014 (6 pages)
19 October 2015Amended total exemption small company accounts made up to 31 December 2014 (6 pages)
5 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 15,000
(4 pages)
4 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 15,000
(4 pages)
4 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 15,000
(4 pages)
19 December 2014Amended total exemption small company accounts made up to 31 December 2013 (6 pages)
19 December 2014Amended total exemption small company accounts made up to 31 December 2013 (6 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 15,000
(4 pages)
29 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 15,000
(4 pages)
29 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 15,000
(4 pages)
16 October 2013Amended accounts made up to 31 December 2012 (6 pages)
16 October 2013Amended accounts made up to 31 December 2012 (6 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
8 September 2011Secretary's details changed for A. Haniel Ltd on 22 June 2011 (2 pages)
8 September 2011Registered office address changed from Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ United Kingdom on 8 September 2011 (1 page)
8 September 2011Registered office address changed from Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ United Kingdom on 8 September 2011 (1 page)
8 September 2011Registered office address changed from Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ United Kingdom on 8 September 2011 (1 page)
8 September 2011Secretary's details changed for A. Haniel Ltd on 22 June 2011 (2 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
7 September 2011VT01 german accounts 31/12/10 (4 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
7 September 2011VT01 german accounts 31/12/10 (4 pages)
10 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 August 2010Secretary's details changed for A. Haniel Ltd on 1 June 2010 (2 pages)
11 August 2010Registered office address changed from Ground Floor 39a Leicester Road Salford M74AS on 11 August 2010 (1 page)
11 August 2010Secretary's details changed for A. Haniel Ltd on 1 June 2010 (2 pages)
11 August 2010Secretary's details changed for A. Haniel Ltd on 1 June 2010 (2 pages)
11 August 2010Registered office address changed from Ground Floor 39a Leicester Road Salford M74AS on 11 August 2010 (1 page)
15 May 2010Termination of appointment of Bernhard Tschirk as a director (1 page)
15 May 2010Appointment of Christian Rieger as a director (2 pages)
15 May 2010Appointment of Christian Rieger as a director (2 pages)
15 May 2010Termination of appointment of Bernhard Tschirk as a director (1 page)
16 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
26 March 2010Capitals not rolled up (2 pages)
26 March 2010Secretary's details changed for A. Haniel Ltd on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Bernhard Tschirk on 1 November 2009 (2 pages)
26 March 2010Secretary's details changed for A. Haniel Ltd on 1 October 2009 (2 pages)
26 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
26 March 2010Capitals not rolled up (2 pages)
26 March 2010Secretary's details changed for A. Haniel Ltd on 1 October 2009 (2 pages)
26 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Bernhard Tschirk on 1 November 2009 (2 pages)
26 March 2010Director's details changed for Bernhard Tschirk on 1 November 2009 (2 pages)
3 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
3 September 2009Form 1106 (1 page)
3 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
3 September 2009Form 1106 (1 page)
24 March 2009Amended accounts made up to 31 December 2007 (3 pages)
24 March 2009Voluntary translation form 1106 (1 page)
24 March 2009Amended accounts made up to 31 December 2007 (3 pages)
24 March 2009Voluntary translation form 1106 (1 page)
10 March 2009Return made up to 25/02/09; full list of members (3 pages)
10 March 2009Return made up to 25/02/09; full list of members (3 pages)
9 March 2009Appointment terminated secretary elisabeth herzog tschirk (1 page)
9 March 2009Secretary appointed A. haniel LTD (1 page)
9 March 2009Secretary appointed A. haniel LTD (1 page)
9 March 2009Appointment terminated secretary elisabeth herzog tschirk (1 page)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
3 March 2008Return made up to 25/02/08; full list of members (3 pages)
3 March 2008Return made up to 25/02/08; full list of members (3 pages)
11 October 2007Voluntary translation - aa (1 page)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
11 October 2007Voluntary translation - aa (1 page)
2 July 2007£ nc 100/15000 02/07/07 (2 pages)
2 July 2007£ nc 100/15000 02/07/07 (2 pages)
7 March 2007Return made up to 25/02/07; full list of members (2 pages)
7 March 2007Return made up to 25/02/07; full list of members (2 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
6 March 2006Return made up to 25/02/06; full list of members (2 pages)
6 March 2006Return made up to 25/02/06; full list of members (2 pages)
26 August 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
26 August 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
4 April 2005Return made up to 25/02/05; full list of members (2 pages)
4 April 2005Return made up to 25/02/05; full list of members (2 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
13 October 2004Amended accounts made up to 31 December 2002 (3 pages)
13 October 2004Amended accounts made up to 31 December 2002 (3 pages)
4 June 2004Amended accounts made up to 31 December 2002 (3 pages)
4 June 2004Amended accounts made up to 31 December 2002 (3 pages)
6 March 2004Return made up to 25/02/04; full list of members (6 pages)
6 March 2004Return made up to 25/02/04; full list of members (6 pages)
14 July 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
14 July 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
14 July 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
14 July 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
12 May 2003Return made up to 25/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 May 2003Return made up to 25/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 March 2002Ad 25/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 March 2002New secretary appointed (2 pages)
6 March 2002New secretary appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002Ad 25/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 February 2002Secretary resigned (1 page)
27 February 2002Director resigned (1 page)
27 February 2002Secretary resigned (1 page)
27 February 2002Director resigned (1 page)
25 February 2002Incorporation (9 pages)
25 February 2002Incorporation (9 pages)