This company is commonly known as Techinc Holdings Limited. The company was founded 12 years ago and was given the registration number 08010283. The firm's registered office is in STAFFORD. You can find them at Friars Mill, Friars Terrace, Stafford, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | TECHINC HOLDINGS LIMITED |
---|---|---|
Company Number | : | 08010283 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 2012 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Friars Mill, Friars Terrace, Stafford, England, ST17 4AU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Friars Mill, Friars Terrace, Stafford, England, ST17 4AU | Director | 28 March 2012 | Active |
Friars Mill, Friars Terrace, Stafford, England, ST17 4AU | Director | 25 September 2019 | Active |
Friars Mill, Friars Terrace, Stafford, England, ST17 4AU | Director | 14 January 2019 | Active |
Mr Daniel John Bell | ||
Notified on | : | 04 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Friars Mill, Friars Terrace, Stafford, England, ST17 4AU |
Nature of control | : |
|
Mrs Amy Georgina Dixon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Friars Mill, Friars Terrace, Stafford, England, ST17 4AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Officers | Termination director company with name termination date. | Download |
2023-06-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-05-09 | Gazette | Gazette notice compulsory. | Download |
2022-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-13 | Accounts | Change account reference date company previous shortened. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-23 | Officers | Change person director company with change date. | Download |
2022-02-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-23 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-02-22 | Capital | Capital allotment shares. | Download |
2022-02-22 | Capital | Capital allotment shares. | Download |
2022-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-21 | Accounts | Change account reference date company previous shortened. | Download |
2021-05-18 | Capital | Capital allotment shares. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-22 | Capital | Capital allotment shares. | Download |
2020-10-16 | Change of name | Certificate change of name company. | Download |
2020-08-29 | Change of name | Change of name notice. | Download |
2020-08-28 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-14 | Capital | Capital allotment shares. | Download |
2020-01-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.