UKBizDB.co.uk

TECHMAX LTD

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

This company is commonly known as Techmax Ltd. The company was founded 21 years ago and was given the registration number 04771657. The firm's registered office is in LEICESTER. You can find them at 29 New Walk, , Leicester, . This company's SIC code is 14120 - Manufacture of workwear.

Company Information

Name:TECHMAX LTD
Company Number:04771657
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 May 2003
End of financial year:30 November 2017
Jurisdiction:England - Wales
Industry Codes:
  • 14120 - Manufacture of workwear

Office Address & Contact

Registered Address:29 New Walk, Leicester, LE1 6TE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, New Walk, Leicester, LE1 6TE

Director05 June 2017Active
Sterling House, 5 Wheatcroft Business Park, Landmere Lane, Nottingham, England, NG12 4DG

Secretary01 September 2008Active
10 Jubilee Road, Sutton In Ashfield, NG17 2DB

Secretary22 May 2003Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Nominee Secretary20 May 2003Active
Sterling House, 5 Wheatcroft Business Park, Landmere Lane, Nottingham, England, NG12 4DG

Director22 May 2003Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Nominee Director20 May 2003Active

People with Significant Control

Techmax Holdings Limited
Notified on:05 June 2017
Status:Active
Country of residence:England
Address:Northgate House, North Gate, Nottingham, England, NG7 7BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Dragana Lewis
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:Northgate House, North Gate, Nottingham, England, NG7 7BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen John Lewis
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:Northgate House, North Gate, Nottingham, England, NG7 7BQ
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-30Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-07-28Insolvency

Liquidation in administration progress report.

Download
2020-05-22Insolvency

Liquidation in administration result creditors meeting.

Download
2020-05-20Insolvency

Liquidation in administration proposals.

Download
2020-03-17Mortgage

Mortgage satisfy charge part.

Download
2020-01-16Address

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

Download
2020-01-15Insolvency

Liquidation in administration appointment of administrator.

Download
2020-01-08Gazette

Gazette filings brought up to date.

Download
2020-01-07Dissolution

Dissolved compulsory strike off suspended.

Download
2020-01-07Gazette

Gazette notice compulsory.

Download
2019-08-30Accounts

Change account reference date company previous shortened.

Download
2018-12-20Officers

Change person director company with change date.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2017-11-16Confirmation statement

Confirmation statement with updates.

Download
2017-11-15Persons with significant control

Notification of a person with significant control.

Download
2017-11-15Persons with significant control

Cessation of a person with significant control.

Download
2017-11-15Persons with significant control

Cessation of a person with significant control.

Download
2017-08-18Accounts

Change account reference date company current extended.

Download
2017-08-18Address

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

Download
2017-06-19Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.