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..
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 | : |
|
Registered Address | : | 6 Hills Manor, Guildford Road, Horsham, West Sussex, RH12 1LZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Hills Manor, Guildford Road, Horsham, England, RH12 1LZ | Secretary | 21 November 2012 | Active |
6, Hills Manor, Guildford Road, Horsham, England, R12 1LZ | Director | 21 November 2012 | Active |
9 Charlemont Road, Walsall, WS5 3NG | Secretary | 18 April 2008 | Active |
3a Crabtree Lane, London, SW6 6LP | Secretary | 05 November 1996 | Active |
3a Crabtree Lane, London, SW6 6LP | Secretary | 05 November 1996 | Active |
29 Highbrow, Harborne, Birmingham, B17 9EW | Nominee Secretary | 19 August 1996 | Active |
The White House, Dirtham Lane, Effingham, Leatherhead, KT24 5SD | Secretary | 29 April 1999 | Active |
Higher Kitswall Cottage, Dunster, Minehead, TA24 6TD | Secretary | 13 September 2004 | Active |
4 Byways Stoney Lane, Bloxwich, Walsall, WS3 3RW | Director | 18 April 2008 | Active |
9 Charlemont Road, Walsall, WS5 3NG | Director | 18 April 2008 | Active |
926 Kingstanding Road, Birmingham, B44 9NG | Nominee Director | 19 August 1996 | Active |
3a Crabtree Lane, London, SW6 6LP | Director | 05 November 1996 | Active |
29 Highbrow, Harborne, Birmingham, B17 9EW | Nominee Director | 19 August 1996 | Active |
150 Shaw Drive, Walton On Thames, KT12 2LW | Director | 29 September 1997 | Active |
1 Moreton Terrace Mews South, London, SW1V 2NU | Director | 11 June 1999 | Active |
73 Enderley Drive, Walsall, WS3 3PD | Director | 18 August 2009 | Active |
The White House Dirtham Lane, Effingham, Leatherhead, KT24 5SD | Director | 05 November 1996 | Active |
Higher Kitswall, Dunster, Minehead, TA24 6TD | Director | 21 December 1998 | Active |
Castle Folly, Hellidon Road, Priors Marston, CV47 7RN | Director | 01 June 1999 | Active |
Causeway Farm, Baughurst Road, Baughurst, RG26 5LP | Director | 10 June 1999 | Active |
Lollesworth Farm, West Horsley, KT24 6HN | Director | 12 June 1999 | Active |
Lollesworth Farm, West Horsley, KT24 6HN | Director | 28 November 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-12-09 | Accounts | Change account reference date company previous shortened. | Download |
2013-10-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-11-21 | Officers | Appoint person director company with name. | Download |
2012-11-21 | Address | Change registered office address company with date old address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.