Warning: file_put_contents(c/fe831db471b1cfad42b83d5955df7c58.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/988722f5ae8d583fee108f79dd8eaa97.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Tech Optics Limited, TN9 1RF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TECH OPTICS LIMITED

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

This company is commonly known as Tech Optics Limited. The company was founded 15 years ago and was given the registration number 06726737. The firm's registered office is in TONBRIDGE. You can find them at Unit 6, Tannery Road, Tonbridge, Kent. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:TECH OPTICS LIMITED
Company Number:06726737
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2008
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:Unit 6, Tannery Road, Tonbridge, Kent, TN9 1RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, Tannery Road, Tonbridge, TN9 1RF

Director01 June 2020Active
Unit 6, Tannery Road, Tonbridge, TN9 1RF

Director01 June 2020Active
Unit 6, Tannery Road, Tonbridge, TN9 1RF

Secretary05 November 2009Active
8 Upper Francis Street, Abertridwr, Caerphilly, CF83 4DU

Secretary17 October 2008Active
38 Langdon Park Road, Highgate, London, N6 5QG

Director30 July 2009Active
82 Garrod Avenue, Dunvant, Swansea, SA2 7XQ

Director17 October 2008Active

People with Significant Control

Hexatronic Group Ab (Publ)
Notified on:01 June 2020
Status:Active
Country of residence:Sweden
Address:3a, Sofierogatan, Se-412, 51 Göteborg, Sweden,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stuart Robert Aitken Carter
Notified on:06 April 2016
Status:Active
Date of birth:April 1952
Nationality:British
Address:Unit 6, Tannery Road, Tonbridge, TN9 1RF
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Accounts

Accounts with accounts type small.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Accounts

Accounts with accounts type small.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Accounts

Accounts with accounts type small.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Accounts

Accounts with accounts type small.

Download
2020-11-17Mortgage

Mortgage satisfy charge full.

Download
2020-10-22Confirmation statement

Confirmation statement with updates.

Download
2020-06-03Capital

Capital allotment shares.

Download
2020-06-03Persons with significant control

Notification of a person with significant control.

Download
2020-06-02Officers

Appoint person director company with name date.

Download
2020-06-02Officers

Appoint person director company with name date.

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2020-06-02Persons with significant control

Cessation of a person with significant control.

Download
2020-06-02Officers

Termination secretary company with name termination date.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Mortgage

Mortgage satisfy charge full.

Download
2019-01-17Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Mortgage

Mortgage satisfy charge full.

Download
2019-01-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-06Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.