UKBizDB.co.uk

TECH SET LIMITED

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

This company is commonly known as Tech Set Limited. The company was founded 29 years ago and was given the registration number 02991782. The firm's registered office is in GATESHEAD. You can find them at 4b Kingfisher House, Kingsway North Team Valley, Gateshead, Tyne Wear. This company's SIC code is 18130 - Pre-press and pre-media services.

Company Information

Name:TECH SET LIMITED
Company Number:02991782
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1994
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18130 - Pre-press and pre-media services
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4b Kingfisher House, Kingsway North Team Valley, Gateshead, Tyne Wear, NE11 0JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4b Kingfisher House, Kingsway North Team Valley, Gateshead, NE11 0JQ

Secretary25 June 2014Active
12, Cloverdale Gardens, Whickham, Newcastle Upon Tyne, United Kingdom, NE16 5HT

Director01 December 1994Active
12, Cloverdale Gardens, Whickham, Newcastle Upon Tyne, United Kingdom, NE16 5HT

Director18 November 1994Active
4b Kingfisher House, Kingsway North Team Valley, Gateshead, NE11 0JQ

Director25 November 2016Active
B4 Kingfisher House, Kingsway, Team Valley Trading Estate, Gateshead, England, NE11 0JQ

Director25 June 2014Active
55 Lingmell, Albany, Washington, NE37 1TS

Secretary18 November 1994Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary18 November 1994Active
55 Lingmell, Albany, Washington, NE37 1TS

Director18 November 1994Active
55 Lingmell, Albany, Washington, NE37 1TS

Director01 December 1994Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director18 November 1994Active

People with Significant Control

Mr David Joyce
Notified on:06 April 2016
Status:Active
Date of birth:November 1975
Nationality:British
Address:4b Kingfisher House, Gateshead, NE11 0JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Baty
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Address:4b Kingfisher House, Gateshead, NE11 0JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-16Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-25Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Officers

Change person director company with change date.

Download
2020-09-25Officers

Change person director company with change date.

Download
2020-09-16Officers

Change person director company with change date.

Download
2020-09-16Officers

Change person director company with change date.

Download
2020-07-19Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-13Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-07-07Accounts

Accounts with accounts type total exemption full.

Download
2017-09-13Confirmation statement

Confirmation statement with no updates.

Download
2017-08-05Accounts

Accounts with accounts type total exemption full.

Download
2016-11-25Officers

Appoint person director company with name date.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download
2016-07-23Accounts

Accounts with accounts type total exemption full.

Download
2015-11-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-24Accounts

Accounts with accounts type total exemption small.

Download
2014-11-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.