UKBizDB.co.uk

TECH 4 OFFICE EQUIPMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tech 4 Office Equipment Limited. The company was founded 14 years ago and was given the registration number 07112355. The firm's registered office is in CARLISLE. You can find them at Unit 7 Cooper Way, Parkhouse, Carlisle, . This company's SIC code is 77330 - Renting and leasing of office machinery and equipment (including computers).

Company Information

Name:TECH 4 OFFICE EQUIPMENT LIMITED
Company Number:07112355
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77330 - Renting and leasing of office machinery and equipment (including computers)

Office Address & Contact

Registered Address:Unit 7 Cooper Way, Parkhouse, Carlisle, England, CA3 0JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 The Old Warehouse, Lorne Crescent, Carlisle, United Kingdom, CA2 5XW

Director05 February 2017Active
Unit 1 The Old Warehouse, Lorne Crescent, Carlisle, United Kingdom, CA2 5XW

Director04 June 2018Active
Unit 1 The Old Warehouse, Lorne Crescent, Carlisle, United Kingdom, CA2 5XW

Director23 April 2018Active
Unit 1 The Old Warehouse, Lorne Crescent, Carlisle, United Kingdom, CA2 5XW

Director20 December 2010Active
Suite 1 Telford House, Riverside, Warwick Road, Carlisle, CA1 2BT

Director23 December 2009Active
Suite 1 Telford House, Riverside, Warwick Road, Carlisle, CA1 2BT

Director09 February 2010Active
Suite 1 Telford House, Riverside, Warwick Road, Carlisle, CA1 2BT

Director09 January 2010Active

People with Significant Control

Mr Paul David Thorburn
Notified on:20 February 2019
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:United Kingdom
Address:Unit 1 The Old Warehouse, Lorne Crescent, Carlisle, United Kingdom, CA2 5XW
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Ryan Paul Thorburn
Notified on:06 April 2016
Status:Active
Date of birth:November 1992
Nationality:British
Address:Unit Gb, Clifford Court, Cooper Way, Carlisle, CA3 0JG
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Caroline Nash
Notified on:06 April 2016
Status:Active
Date of birth:April 1982
Nationality:British
Address:Unit Gb, Clifford Court, Cooper Way, Carlisle, CA3 0JG
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with updates.

Download
2024-02-20Officers

Change person director company with change date.

Download
2023-12-14Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Officers

Change person director company with change date.

Download
2023-03-02Officers

Change person director company with change date.

Download
2022-11-16Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-04Officers

Change person director company with change date.

Download
2022-10-04Officers

Change person director company with change date.

Download
2022-10-04Persons with significant control

Change to a person with significant control.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type micro entity.

Download
2021-04-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Address

Change registered office address company with date old address new address.

Download
2021-03-29Address

Change registered office address company with date old address new address.

Download
2020-08-29Accounts

Accounts with accounts type micro entity.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Accounts

Accounts with accounts type micro entity.

Download
2019-07-25Address

Change registered office address company with date old address new address.

Download
2019-04-10Capital

Capital alter shares subdivision.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-03-12Persons with significant control

Cessation of a person with significant control.

Download
2019-03-12Persons with significant control

Notification of a person with significant control.

Download
2019-03-12Persons with significant control

Cessation of a person with significant control.

Download
2019-01-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.