This company is commonly known as Tech Plastering Ltd. The company was founded 13 years ago and was given the registration number 07610061. The firm's registered office is in BURTON-UPON-TRENT. You can find them at 7 Faraday Court, First Avenue, Burton-upon-trent, Staffordshire. This company's SIC code is 99999 - Dormant Company.
Name | : | TECH PLASTERING LTD |
---|---|---|
Company Number | : | 07610061 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 April 2011 |
End of financial year | : | 30 April 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Faraday Court, First Avenue, Burton-upon-trent, Staffordshire, England, DE14 2WX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Faraday Court, First Avenue, Burton-Upon-Trent, England, DE14 2WX | Director | 19 April 2011 | Active |
Mr Tristram Elvis Charles Hudson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Faraday Court, First Avenue, Burton-Upon-Trent, England, DE14 2WX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-20 | Gazette | Gazette dissolved voluntary. | Download |
2021-02-02 | Gazette | Gazette notice voluntary. | Download |
2021-01-21 | Dissolution | Dissolution application strike off company. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-11 | Officers | Change person director company with change date. | Download |
2018-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-05 | Address | Change registered office address company with date old address new address. | Download |
2017-03-14 | Address | Change registered office address company with date old address new address. | Download |
2017-01-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2015-04-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-08 | Address | Change registered office address company with date old address new address. | Download |
2015-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-23 | Address | Change registered office address company with date old address new address. | Download |
2014-06-10 | Address | Change registered office address company with date old address. | Download |
2014-04-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-05-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.