UKBizDB.co.uk

TECHMED SERVICES LIMITED

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

This company is commonly known as Techmed Services Limited. The company was founded 18 years ago and was given the registration number 05737317. The firm's registered office is in HERTFORD. You can find them at 15 Church Street, , Hertford, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:TECHMED SERVICES LIMITED
Company Number:05737317
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2006
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.
  • 77299 - Renting and leasing of other personal and household goods

Office Address & Contact

Registered Address:15 Church Street, Hertford, England, SG14 1EJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Church Street, Hertford, England, SG14 1EJ

Secretary09 March 2006Active
15, Church Street, Hertford, England, SG14 1EJ

Director30 June 2018Active
15, Church Street, Hertford, England, SG14 1EJ

Director09 March 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary09 March 2006Active
Riverdell, 38b St Davids Drive, Broxbourne, EN10 7LT

Director09 March 2006Active
Unit 1, Bury Grange Farm, Ardeley, Stevenage, England, SG2 7AE

Director09 March 2006Active
2, Bury Grange Cottages, Ardeley, Stevenage, England, SG2 7AE

Director09 March 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director09 March 2006Active

People with Significant Control

Mrs Lauren Marie Bromfield
Notified on:23 March 2019
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:England
Address:15, Church Street, Hertford, England, SG14 1EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alec George Denham
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:Unit 1, Bury Grange Farm, Stevenage, England, SG2 7AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Eden
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:15, Church Street, Hertford, England, SG14 1EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type micro entity.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type micro entity.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Accounts

Accounts with accounts type micro entity.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Accounts

Accounts with accounts type micro entity.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download
2020-01-16Persons with significant control

Notification of a person with significant control.

Download
2019-08-12Accounts

Accounts with accounts type micro entity.

Download
2019-04-25Address

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

Download
2019-04-02Capital

Capital allotment shares.

Download
2019-03-10Confirmation statement

Confirmation statement with updates.

Download
2018-08-13Accounts

Accounts with accounts type micro entity.

Download
2018-08-07Resolution

Resolution.

Download
2018-08-07Capital

Capital cancellation shares.

Download
2018-08-07Capital

Capital return purchase own shares.

Download
2018-07-06Persons with significant control

Cessation of a person with significant control.

Download
2018-07-06Officers

Termination director company with name termination date.

Download
2018-07-06Officers

Appoint person director company with name date.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type micro entity.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2016-11-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.