UKBizDB.co.uk

TECHFABUK LTD

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

This company is commonly known as Techfabuk Ltd. The company was founded 4 years ago and was given the registration number 12556671. The firm's registered office is in BRISTOL. You can find them at The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:TECHFABUK LTD
Company Number:12556671
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2020
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England, BS9 3BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71, Oscar Street, London, England, SE8 4QJ

Director02 July 2021Active
17 Pump Lane, London, United Kingdom, SE14 5DF

Director07 June 2021Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director12 May 2021Active
5, High Street, Westbury On Trym, Bristol, England, BS9 3BY

Director15 April 2020Active

People with Significant Control

Mr Tyler Barnes-Igharoro
Notified on:15 August 2022
Status:Active
Date of birth:December 2021
Nationality:British
Country of residence:England
Address:71, Oscar Street, London, England, SE8 4QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tyler Barnes-Igharoro
Notified on:02 July 2021
Status:Active
Date of birth:December 2001
Nationality:British
Country of residence:England
Address:71, Oscar Street, London, England, SE8 4QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Shardell Dornelly
Notified on:07 June 2021
Status:Active
Date of birth:December 2001
Nationality:British
Country of residence:United Kingdom
Address:17 Pump Lane, London, United Kingdom, SE14 5DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Anthony Thornton
Notified on:12 May 2021
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Significant influence or control
Mr Peter Valaitis
Notified on:15 April 2020
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:5, High Street, Bristol, England, BS9 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-02Gazette

Gazette notice compulsory.

Download
2023-11-04Persons with significant control

Change to a person with significant control.

Download
2023-11-04Persons with significant control

Cessation of a person with significant control.

Download
2023-11-04Persons with significant control

Notification of a person with significant control.

Download
2023-09-16Gazette

Gazette filings brought up to date.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2023-06-02Gazette

Gazette filings brought up to date.

Download
2023-06-01Accounts

Accounts with accounts type micro entity.

Download
2023-05-16Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2022-09-15Persons with significant control

Cessation of a person with significant control.

Download
2022-08-17Confirmation statement

Confirmation statement with updates.

Download
2022-08-17Persons with significant control

Notification of a person with significant control.

Download
2022-08-15Officers

Termination director company with name termination date.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-07-05Address

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

Download
2021-06-21Officers

Change person director company with change date.

Download
2021-06-15Accounts

Accounts with accounts type micro entity.

Download
2021-06-07Persons with significant control

Cessation of a person with significant control.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Officers

Appoint person director company with name date.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2021-06-07Persons with significant control

Notification of a person with significant control.

Download
2021-06-07Address

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

Download

Copyright © 2024. All rights reserved.