This company is commonly known as Tech Data Limited. The company was founded 41 years ago and was given the registration number 01691472. The firm's registered office is in BASINGSTOKE. You can find them at Redwood 2 Crockford Lane, Chineham Business Park Chineham, Basingstoke, Hampshire. This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.
Name | : | TECH DATA LIMITED |
---|---|---|
Company Number | : | 01691472 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 January 1983 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Redwood 2 Crockford Lane, Chineham Business Park Chineham, Basingstoke, Hampshire, RG24 8WQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Maplewood, Crockford Lane, Chineham Park, Basingstoke, United Kingdom, RG24 8YB | Director | 30 June 2006 | Active |
Maplewood, Crockford Lane, Chineham Park, Basingstoke, United Kingdom, RG24 8YB | Director | 31 August 2021 | Active |
Maplewood, Crockford Lane, Chineham Park, Basingstoke, United Kingdom, RG24 8YB | Director | 27 April 2011 | Active |
Redwood 2, Crockford Lane, Chineham Business Park Chineham, Basingstoke, RG24 8WQ | Secretary | 12 February 2018 | Active |
The Garden House 14 Purley Rise, Purley On Thames, Reading, RG8 8AE | Secretary | 02 October 1995 | Active |
Redwood 2, Crockford Lane, Chineham Business Park Chineham, Basingstoke, England, RG24 8WQ | Secretary | 19 January 2007 | Active |
Redwood 2, Crockford Lane, Chineham Business Park Chineham, Basingstoke, England, RG24 8WQ | Secretary | 24 April 2013 | Active |
6 Velmead Road, Fleet, GU52 7JY | Secretary | 01 November 2003 | Active |
125 Fleet Road, Cove, Farnborough, GU14 9RE | Secretary | 23 June 1997 | Active |
Church Farm House Church Lane, Cliddesden, Basingstoke, RG25 2JQ | Secretary | - | Active |
2 Wheelers Court, Old Reading Road, Sherfield On Loddon, RG27 0EX | Director | 01 February 2001 | Active |
Baecker Feldstr 21, Wiesenfelden, Germany, DE94344 | Director | 15 November 1999 | Active |
59 The Avenue, Worcester Park, KT4 7HL | Director | 01 February 2000 | Active |
80 Barrack Lane, Aldwick, Bognor Regis, PO21 4DE | Director | 02 April 1996 | Active |
36 Hill Road, Oakley, Basingstoke, RG23 7HS | Director | 02 October 1995 | Active |
Fox House 11 Fairacres, Tadworth, KT20 5QT | Director | 20 May 1996 | Active |
Krennerweg 4e, 8000 Munich 72, Germany, | Director | 10 March 1993 | Active |
97 Bluebell Hollow, Walton Fields, Stafford, ST17 0JP | Director | 07 November 2005 | Active |
23 The Landway, Kemsing, TN15 6TG | Director | - | Active |
Ebenhauser Str 4, Icking 82057, Germany, | Director | 01 July 1999 | Active |
Ulmenstrasse 14a, Pullach, Germany 82049, FOREIGN | Director | 02 October 1995 | Active |
14 Matthews Chase, Binfield, RG12 5UR | Director | 02 April 1996 | Active |
Colebrook Cottage, Colebrook Street, Winchester, SO23 9LH | Director | 01 May 2002 | Active |
Mortimers Ridge House, The Mount Highclere, Newbury, RG20 9PS | Director | - | Active |
Maplewood, Crockford Lane, Chineham Park, Basingstoke, United Kingdom, RG24 8YB | Director | 12 December 2006 | Active |
The Garden House 14 Purley Rise, Purley On Thames, Reading, RG8 8AE | Director | 02 October 1995 | Active |
5 Keswick Mews, Ealing, London, W5 5PG | Director | 14 April 1997 | Active |
1 Warbour Lodge, Rise Road, Ascot, SL5 0DA | Director | 01 February 2000 | Active |
25 Chervil Way, Burghfield Common, Reading, RG7 3YX | Director | 14 October 1994 | Active |
Hoheneckstr 2a Munchen, D81243 Bavaria, Germany, FOREIGN | Director | 21 June 1996 | Active |
15 Saint Leonards Drive, Nottingham, NG8 2BB | Director | 03 July 2000 | Active |
The Coach House, 22 Church Street Chesterton, Cambridge, CB4 1DT | Director | - | Active |
24 The Spinney, Beaconsfield, HP9 1SB | Director | 16 October 2000 | Active |
Redwood 2, Crockford Lane, Chineham Business Park Chineham, Basingstoke, England, RG24 8WQ | Director | 01 February 2012 | Active |
Will Kelin Str 15a, Munchen 82031, Germany, | Director | 01 July 1999 | Active |
Azlan Group Limited | ||
Notified on | : | 10 September 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Redwood 2, Crockford Lane, Basingstoke, England, RG24 8WQ |
Nature of control | : |
|
Maneboard Limited | ||
Notified on | : | 10 September 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Redwood 2, Crockford Lane, Basingstoke, England, RG24 8WQ |
Nature of control | : |
|
Azlan Limited | ||
Notified on | : | 10 September 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Redwood 2, Crockford Lane, Basingstoke, England, RG24 8WQ |
Nature of control | : |
|
Azlan European Finance Limited | ||
Notified on | : | 10 September 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Maplewood, Crockford Lane, Basingstoke, United Kingdom, RG24 8YB |
Nature of control | : |
|
Td Uited Kingdom Acquisition Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Redwood 2, Redwood, Crockford Lane, Basingstoke, England, RG24 8WQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-10 | Officers | Termination director company with name termination date. | Download |
2023-12-14 | Accounts | Accounts with accounts type full. | Download |
2023-03-21 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-02 | Accounts | Accounts with accounts type full. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Address | Change registered office address company with date old address new address. | Download |
2022-10-17 | Change of name | Certificate change of name company. | Download |
2022-05-24 | Accounts | Change account reference date company current shortened. | Download |
2022-05-06 | Accounts | Accounts with accounts type full. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-08 | Capital | Capital allotment shares. | Download |
2021-09-30 | Incorporation | Memorandum articles. | Download |
2021-09-30 | Resolution | Resolution. | Download |
2021-09-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-21 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.