This company is commonly known as Techlv Ltd. The company was founded 7 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
Copyright © 2024. All rights reserved.