UKBizDB.co.uk

TECHGRAND LIMITED

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

This company is commonly known as Techgrand Limited. The company was founded 27 years ago and was given the registration number 03390263. The firm's registered office is in WOODSIDE PARK. You can find them at Woodside House, 22 Guildown Avenue, Woodside Park, London. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:TECHGRAND LIMITED
Company Number:03390263
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 1997
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Woodside House, 22 Guildown Avenue, Woodside Park, London, N12 7DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Church Farm House, Hulcott, Aylesbury, HP22 5AX

Secretary09 July 1997Active
Church Farm House, Hulcott, Aylesbury, HP22 5AX

Director09 July 1997Active
17 The Ridgeway, Cuffley, Potters Bar, EN6 4AY

Director09 July 1997Active
Eddington Mill, Upper Eddington, Hungerford, England, RG17 0HL

Director09 July 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 June 1997Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director23 June 1997Active

People with Significant Control

Mr John Francis Willmott
Notified on:18 June 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:England
Address:Eddington Mill Upper Eddington, Hungerford, England, RG17 0HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gerald Kenneth Smedley
Notified on:18 June 2016
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:United Kingdom
Address:17 The Ridgeway, Cuffley, Potters Bar, United Kingdom, EN6 4AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Michael Green
Notified on:18 June 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:Church Farm House, Hulcott, Aylesbury, United Kingdom, HP22 5AX
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Persons with significant control

Change to a person with significant control.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Officers

Change person director company with change date.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2016-08-17Accounts

Accounts with accounts type total exemption small.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-26Accounts

Accounts with accounts type total exemption small.

Download
2015-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-10Accounts

Accounts with accounts type total exemption small.

Download
2015-03-10Address

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

Download
2014-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-02Accounts

Accounts with accounts type total exemption small.

Download
2013-07-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.