UKBizDB.co.uk

TECH CONTROL LIMITED

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

This company is commonly known as Tech Control Limited. The company was founded 25 years ago and was given the registration number 03669129. The firm's registered office is in BAGILLT. You can find them at Walwen Works, Bagillt Road, Bagillt, Flintshire. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:TECH CONTROL LIMITED
Company Number:03669129
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:Walwen Works, Bagillt Road, Bagillt, Flintshire, CH6 6JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Marlowe Court, Whitchurch Business Park, Shakespeare Way, Whitchurch, England, SY13 1QR

Secretary09 March 2007Active
Unit 5, Marlowe Court, Whitchurch Business Park, Shakespeare Way, Whitchurch, England, SY13 1QR

Director24 May 2001Active
37 Coppice Avenue, Sale, M33 4ND

Secretary24 May 2001Active
55 Church Lane, Kitts Green, Birmingham, B33 9EG

Secretary31 July 2005Active
48 Hawkshead Avenue, Euxton, Chorley, PR7 6NZ

Secretary17 January 2000Active
78 Montgomery Street, Edinburgh, EH7 5JA

Corporate Secretary17 November 1998Active
Unit 5, Marlowe Court, Whitchurch Business Park, Shakespeare Way, Whitchurch, England, SY13 1QR

Director24 March 2016Active
20 Dale View, Eaves Green, Chorley, PR7 3QJ

Director01 June 1999Active
Walwen Works, Bagillt Road, Bagillt, CH6 6JD

Director09 March 2007Active
78 Montgomery Street, Edinburgh, EH7 5JA

Corporate Director17 November 1998Active
78 Montgomery Street, Edinburgh, EH7 5JA

Corporate Director17 November 1998Active

People with Significant Control

Mr Steven Dennis Crutchley
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:Unit 5, Marlowe Court, Whitchurch Business Park, Whitchurch, England, SY13 1QR
Nature of control:
  • Ownership of shares 75 to 100 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 (7 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
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-01-12Address

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

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type micro entity.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download
2018-09-28Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type micro entity.

Download
2017-10-04Confirmation statement

Confirmation statement with no updates.

Download
2017-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2016-07-01Accounts

Accounts with accounts type total exemption small.

Download
2016-03-24Officers

Appoint person director company with name date.

Download
2016-03-24Officers

Termination director company with name termination date.

Download
2016-03-23Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.