This company is commonly known as Tech Source I.t Solutions Ltd. The company was founded 14 years ago and was given the registration number 07090474. The firm's registered office is in NORTHAMPTON. You can find them at Office 17, Newton House Northampton Science Park, Kings Park Road, Moulton Park Industrial Estate, Northampton, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | TECH SOURCE I.T SOLUTIONS LTD |
---|---|---|
Company Number | : | 07090474 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 2009 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office 17, Newton House Northampton Science Park, Kings Park Road, Moulton Park Industrial Estate, Northampton, England, NN3 6LG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Talavera Court, Darnell Way, Northampton, England, NN3 6RW | Director | 05 December 2019 | Active |
1, Talavera Court, Darnell Way, Northampton, England, NN3 6RW | Director | 01 December 2018 | Active |
1, Talavera Court, Darnell Way, Northampton, England, NN3 6RW | Director | 01 December 2018 | Active |
17, Higham Road, Rushden, England, NN10 6DG | Director | 30 November 2009 | Active |
17, Higham Road, Rushden, England, NN10 6DG | Director | 30 November 2009 | Active |
Mr Toby Reynolds | ||
Notified on | : | 19 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Talavera Court, Northampton, England, NN3 6RW |
Nature of control | : |
|
Mr Craig Leigh Stephens | ||
Notified on | : | 01 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Office 17, Newton House, Northampton Science Park, Kings Park Road, Northampton, England, NN3 6LG |
Nature of control | : |
|
Lee Sturgess | ||
Notified on | : | 01 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Address | : | 17, Higham Road, Rushden, NN10 6DG |
Nature of control | : |
|
Mr Jonathan Paul Swan | ||
Notified on | : | 01 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Talavera Court, Northampton, England, NN3 6RW |
Nature of control | : |
|
Lee Sturgess | ||
Notified on | : | 20 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17 Higham Road, Rushden, England, NN10 6DG |
Nature of control | : |
|
Colin Day | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17 Higham Road, Rushden, England, NN10 6DG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-20 | Incorporation | Memorandum articles. | Download |
2024-01-20 | Resolution | Resolution. | Download |
2023-12-15 | Capital | Capital variation of rights attached to shares. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-05 | Resolution | Resolution. | Download |
2022-04-04 | Incorporation | Memorandum articles. | Download |
2022-04-02 | Capital | Capital name of class of shares. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-02 | Address | Change registered office address company with date old address new address. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-21 | Address | Change registered office address company with date old address new address. | Download |
2020-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-13 | Capital | Capital return purchase own shares. | Download |
2020-01-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-24 | Resolution | Resolution. | Download |
2019-12-19 | Officers | Appoint person director company with name date. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.