This company is commonly known as Techman Engineering Ltd.. The company was founded 34 years ago and was given the registration number 02458616. The firm's registered office is in CHESTERFIELD. You can find them at Techman House Broombank Park Chesterfield Trading Estate, Sheepbridge, Chesterfield, . This company's SIC code is 25620 - Machining.
Name | : | TECHMAN ENGINEERING LTD. |
---|---|---|
Company Number | : | 02458616 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 January 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Techman House Broombank Park Chesterfield Trading Estate, Sheepbridge, Chesterfield, S41 9RT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Techman House Broombank Park, Chesterfield Trading Estate, Sheepbridge, Chesterfield, S41 9RT | Director | 16 December 2016 | Active |
Techman House Broombank Park, Chesterfield Trading Estate, Sheepbridge, Chesterfield, S41 9RT | Director | 11 February 2016 | Active |
Techman House Broombank Park, Chesterfield Trading Estate, Sheepbridge, Chesterfield, S41 9RT | Director | 16 July 2019 | Active |
Bahnstrasse 9, Pottenstein, Austria, A2563 | Secretary | 01 October 2008 | Active |
428 Whirlowdale Road, Sheffield, S11 9NL | Secretary | - | Active |
9, Stone Close, Coal Aston, Dronfield, S18 3AS | Secretary | 23 February 2009 | Active |
7 Beauchief Rise, Sheffield, S8 0EL | Director | 20 March 1995 | Active |
Techman House Broombank Park, Chesterfield Trading Estate, Sheepbridge, Chesterfield, S41 9RT | Director | 05 October 2010 | Active |
Bahnstrasse 9, Pottenstein, Austria, A2563 | Director | 01 October 2008 | Active |
Hauptstrasse 2, Ternitz, Austria, | Director | 01 October 2008 | Active |
428 Whirlowdale Road, Sheffield, S11 9NL | Director | 01 February 2006 | Active |
428 Whirlowdale Road, Sheffield, S11 9NL | Director | 19 December 1997 | Active |
428 Whirlowdale Road, Sheffield, S11 9NL | Director | 01 May 2006 | Active |
10 Barnes Avenue, Dronfield, S18 8YG | Director | 16 June 2004 | Active |
Tinkley Lane Farm, Tinkley Lane, Alton, Chesterfield, S42 6AR | Director | 01 October 2007 | Active |
Tinkley Lane Farm, Tinkley Lane, Alton, Chesterfield, S42 6AR | Director | 01 December 2005 | Active |
Chalet Ackermann, La Fouly, Switzerland, | Director | - | Active |
Techman House Broombank Park, Chesterfield Trading Estate, Sheepbridge, Chesterfield, S41 9RT | Director | 21 December 2009 | Active |
Beech House, Milford Road Duffield, Belpher, DE56 4DY | Director | 07 August 2006 | Active |
Schoeller Bleckmann Oilfield Equipment (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Techman Engineering Ltd, Broombank Park, Chesterfield, England, S41 9RT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-24 | Officers | Termination director company with name termination date. | Download |
2023-10-13 | Accounts | Accounts with accounts type small. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-06 | Accounts | Accounts with accounts type small. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-31 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-07-31 | Other | Legacy. | Download |
2021-07-26 | Accounts | Legacy. | Download |
2021-07-21 | Other | Legacy. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-02 | Accounts | Accounts with accounts type full. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type full. | Download |
2019-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-29 | Resolution | Resolution. | Download |
2019-07-23 | Officers | Appoint person director company with name date. | Download |
2019-07-04 | Officers | Termination director company with name termination date. | Download |
2019-03-12 | Miscellaneous | Legacy. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-22 | Accounts | Accounts with accounts type full. | Download |
2018-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.