UKBizDB.co.uk

TECH-DEL LIMITED

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

This company is commonly known as Tech-del Limited. The company was founded 27 years ago and was given the registration number 03239577. The firm's registered office is in HORSHAM. You can find them at 6 Hills Manor, Guildford Road, Horsham, West Sussex. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:TECH-DEL LIMITED
Company Number:03239577
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:6 Hills Manor, Guildford Road, Horsham, West Sussex, RH12 1LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Hills Manor, Guildford Road, Horsham, England, RH12 1LZ

Secretary21 November 2012Active
6, Hills Manor, Guildford Road, Horsham, England, R12 1LZ

Director21 November 2012Active
9 Charlemont Road, Walsall, WS5 3NG

Secretary18 April 2008Active
3a Crabtree Lane, London, SW6 6LP

Secretary05 November 1996Active
3a Crabtree Lane, London, SW6 6LP

Secretary05 November 1996Active
29 Highbrow, Harborne, Birmingham, B17 9EW

Nominee Secretary19 August 1996Active
The White House, Dirtham Lane, Effingham, Leatherhead, KT24 5SD

Secretary29 April 1999Active
Higher Kitswall Cottage, Dunster, Minehead, TA24 6TD

Secretary13 September 2004Active
4 Byways Stoney Lane, Bloxwich, Walsall, WS3 3RW

Director18 April 2008Active
9 Charlemont Road, Walsall, WS5 3NG

Director18 April 2008Active
926 Kingstanding Road, Birmingham, B44 9NG

Nominee Director19 August 1996Active
3a Crabtree Lane, London, SW6 6LP

Director05 November 1996Active
29 Highbrow, Harborne, Birmingham, B17 9EW

Nominee Director19 August 1996Active
150 Shaw Drive, Walton On Thames, KT12 2LW

Director29 September 1997Active
1 Moreton Terrace Mews South, London, SW1V 2NU

Director11 June 1999Active
73 Enderley Drive, Walsall, WS3 3PD

Director18 August 2009Active
The White House Dirtham Lane, Effingham, Leatherhead, KT24 5SD

Director05 November 1996Active
Higher Kitswall, Dunster, Minehead, TA24 6TD

Director21 December 1998Active
Castle Folly, Hellidon Road, Priors Marston, CV47 7RN

Director01 June 1999Active
Causeway Farm, Baughurst Road, Baughurst, RG26 5LP

Director10 June 1999Active
Lollesworth Farm, West Horsley, KT24 6HN

Director12 June 1999Active
Lollesworth Farm, West Horsley, KT24 6HN

Director28 November 1996Active

People with Significant Control

Mr David Peter Belt
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Address:6, Hills Manor, Horsham, RH12 1LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type micro entity.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type micro entity.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Accounts

Accounts with accounts type micro entity.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type micro entity.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type micro entity.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type micro entity.

Download
2017-09-01Confirmation statement

Confirmation statement with no updates.

Download
2016-12-08Accounts

Accounts with accounts type total exemption small.

Download
2016-09-13Confirmation statement

Confirmation statement with updates.

Download
2015-12-09Accounts

Accounts with accounts type total exemption small.

Download
2015-09-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-18Accounts

Accounts with accounts type total exemption small.

Download
2014-09-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-07Accounts

Accounts with accounts type total exemption small.

Download
2013-12-09Accounts

Change account reference date company previous shortened.

Download
2013-10-22Annual return

Annual return company with made up date full list shareholders.

Download
2012-11-21Officers

Appoint person director company with name.

Download
2012-11-21Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.