UKBizDB.co.uk

TECH SOURCE I.T SOLUTIONS LTD

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1, Talavera Court, Darnell Way, Northampton, England, NN3 6RW

Director05 December 2019Active
1, Talavera Court, Darnell Way, Northampton, England, NN3 6RW

Director01 December 2018Active
1, Talavera Court, Darnell Way, Northampton, England, NN3 6RW

Director01 December 2018Active
17, Higham Road, Rushden, England, NN10 6DG

Director30 November 2009Active
17, Higham Road, Rushden, England, NN10 6DG

Director30 November 2009Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Significant influence or control as firm
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:
  • Significant influence or 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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-20Incorporation

Memorandum articles.

Download
2024-01-20Resolution

Resolution.

Download
2023-12-15Capital

Capital variation of rights attached to shares.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-07Confirmation statement

Confirmation statement with updates.

Download
2022-08-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-05Resolution

Resolution.

Download
2022-04-04Incorporation

Memorandum articles.

Download
2022-04-02Capital

Capital name of class of shares.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Address

Change registered office address company with date old address new address.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Persons with significant control

Change to a person with significant control.

Download
2021-01-21Address

Change registered office address company with date old address new address.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Capital

Capital return purchase own shares.

Download
2020-01-06Persons with significant control

Notification of a person with significant control.

Download
2020-01-06Persons with significant control

Cessation of a person with significant control.

Download
2020-01-06Persons with significant control

Change to a person with significant control.

Download
2019-12-24Resolution

Resolution.

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.