This company is commonly known as Techlv Ltd. The company was founded 8 years ago and was given the registration number 10982733. The firm's registered office is in BIRMINGHAM. You can find them at 205 Unit 10 Fairgate House, Kings Road, Tyseley, Birmingham, . This company's SIC code is 46900 - Non-specialised wholesale trade.
| Name | : | TECHLV LTD | 
|---|---|---|
| Company Number | : | 10982733 | 
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | 
| Status | : | Active | 
| Incorporation Date | : | 26 September 2017 | 
| End of financial year | : | 30 September 2023 | 
| Jurisdiction | : | England - Wales | 
| Industry Codes | : | 
 | 
| Registered Address | : | 205 Unit 10 Fairgate House, Kings Road, Tyseley, Birmingham, England, B11 2AA | 
|---|---|---|
| Country Origin | : | ENGLAND | 
| Telephone | : | Unreported | 
| Email Address | : | Unreported | 
| Website | : | Unreported | 
| Social | : | Unreported | 
| Personal Information | Role | Appointed | Status | 
|---|---|---|---|
| 10, Parnaby Street, Leeds, England, LS10 3BX | Director | 01 March 2023 | Active | 
| Office 13, 50 Broad Street, Stoke-On-Trent, England, ST1 4EU | Director | 05 November 2018 | Active | 
| 205 Unit, 10 Fairgate House, Kings Road, Tyseley, Birmingham, England, B11 2AA | Director | 14 November 2020 | Active | 
| Office 13, 50 Broad Street, Stoke-On-Trent, England, ST1 4EU | Director | 26 September 2017 | Active | 
| 205 Unit, 10 Fairgate House, Kings Road, Tyseley, Birmingham, England, B11 2AA | Director | 06 January 2020 | Active | 
| Office 13, 50 Broad Street, Stoke-On-Trent, England, ST1 4EU | Director | 25 October 2019 | Active | 
| Spartan House, 20 Carlisle Street, Office 12, Sheffield, England, S4 7LJ | Director | 10 June 2020 | Active | 
| 10, Parnaby Street, Leeds, England, LS10 3BX | Director | 02 February 2022 | Active | 
| 205 Unit 10, Fairgate House Kings Road, Tyseley, Birmingham, England, B11 2AA | Director | 06 February 2020 | Active | 
| 205 Unit, 10 Fairgate House, Kings Road, Tyseley, Birmingham, England, B11 2AA | Director | 06 February 2020 | Active | 
| 2, Cemetery Rd, Market Drayton, England, TF9 3BD | Director | 01 February 2020 | Active | 
| 205 Unit, 10 Fairgate House, Kings Road, Tyseley, Birmingham, England, B11 2AA | Director | 12 December 2020 | Active | 
| Mr Alexander Marrow | ||
| Notified on | : | 01 March 2023 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | January 1990 | 
| Nationality | : | British | 
| Country of residence | : | England | 
| Address | : | 10, Parnaby Street, Leeds, England, LS10 3BX | 
| Nature of control | : | 
 | 
| Mr Liam Redford | ||
| Notified on | : | 02 February 2022 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | March 1993 | 
| Nationality | : | British | 
| Country of residence | : | England | 
| Address | : | 10, Parnaby Street, Leeds, England, LS10 3BX | 
| Nature of control | : | 
 | 
| Mr Jamaal Udeen | ||
| Notified on | : | 12 December 2020 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | July 1984 | 
| Nationality | : | British | 
| Country of residence | : | England | 
| Address | : | 205 Unit, 10 Fairgate House, Kings Road, Birmingham, England, B11 2AA | 
| Nature of control | : | 
 | 
| Mr Haffiz Muzaffar Khan | ||
| Notified on | : | 15 November 2020 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | February 1972 | 
| Nationality | : | British | 
| Country of residence | : | England | 
| Address | : | 205 Unit, 10 Fairgate House, Kings Road, Birmingham, England, B11 2AA | 
| Nature of control | : | 
 | 
| Mr Afzal Pervez | ||
| Notified on | : | 10 June 2020 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | May 1984 | 
| Nationality | : | British | 
| Country of residence | : | England | 
| Address | : | 205 Unit 10, Fairgate House Kings Road, Birmingham, England, B11 2AA | 
| Nature of control | : | 
 | 
| Mr Afzal Pervez | ||
| Notified on | : | 10 June 2020 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | May 1984 | 
| Nationality | : | British | 
| Country of residence | : | England | 
| Address | : | Spartan House, 20 Carlisle Street, Sheffield, England, S4 7LJ | 
| Nature of control | : | 
 | 
| Mr Jamie Edwin Renton Cooper | ||
| Notified on | : | 11 February 2020 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | July 1989 | 
| Nationality | : | British | 
| Country of residence | : | England | 
| Address | : | 2, Cemetery Rd, Market Drayton, England, TF9 3BD | 
| Nature of control | : | 
 | 
| Mr Liam Kyle Redford | ||
| Notified on | : | 06 February 2020 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | March 1994 | 
| Nationality | : | British | 
| Country of residence | : | England | 
| Address | : | 205 Unit, 10 Fairgate House, Kings Road, Birmingham, England, B11 2AA | 
| Nature of control | : | 
 | 
| Mr Zyeshan Mohammed | ||
| Notified on | : | 06 January 2020 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | May 1968 | 
| Nationality | : | British | 
| Country of residence | : | England | 
| Address | : | 205 Unit, 10 Fairgate House, Kings Road, Birmingham, England, B11 2AA | 
| Nature of control | : | 
 | 
| Mr Rocco Montirri | ||
| Notified on | : | 25 October 2019 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | September 1980 | 
| Nationality | : | Italian | 
| Country of residence | : | England | 
| Address | : | Office 13, 50 Broad Street, Stoke-On-Trent, England, ST1 4EU | 
| Nature of control | : | 
 | 
| Mr Arturs Lieknis | ||
| Notified on | : | 26 September 2017 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | May 1971 | 
| Nationality | : | Latvian | 
| Country of residence | : | England | 
| Address | : | Office 13, 50 Broad Street, Stoke-On-Trent, England, ST1 4EU | 
| Nature of control | : | 
 | 
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.