Warning: file_put_contents(c/6e10dd2ef478f6dcb8b581546d891005.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/fe13ae465d74e01622f41dcb6e7038e2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Technical Aspect Ltd, WD6 3DS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TECHNICAL ASPECT LTD

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

This company is commonly known as Technical Aspect Ltd. The company was founded 19 years ago and was given the registration number 05389744. The firm's registered office is in BOREHAMWOOD. You can find them at 22 Coates Road, Elstree, Borehamwood, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:TECHNICAL ASPECT LTD
Company Number:05389744
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2005
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:22 Coates Road, Elstree, Borehamwood, England, WD6 3DS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Coates Road, Elstree, Borehamwood, England, WD6 3DS

Director31 March 2019Active
5 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary11 March 2005Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN

Director15 March 2010Active
5 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Director03 March 2016Active
Vulytsya Instytut-S'Ka, 4, Kiev, Ukraine, 01001

Director02 May 2017Active
100, Hull Road, York, United Kingdom, YO10 3LN

Director26 February 2014Active
5 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director11 March 2005Active

People with Significant Control

Mr James Baron Green
Notified on:31 March 2019
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:22, Coates Road, Borehamwood, England, WD6 3DS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Hadi Niazikhatounabad
Notified on:02 May 2017
Status:Active
Date of birth:May 1987
Nationality:Ukrainian
Country of residence:Ukraine
Address:Vulytsya Instytut-S'Ka, 4, Kiev, Ukraine,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
@Uk Dormant Company Director Limited
Notified on:10 March 2017
Status:Active
Country of residence:England
Address:5 Jupiter House, Calleva Park, Reading, England, RG7 8NN
Nature of control:
  • Significant influence or control

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
2021-09-21Gazette

Gazette dissolved voluntary.

Download
2021-07-06Gazette

Gazette notice voluntary.

Download
2021-06-28Dissolution

Dissolution application strike off company.

Download
2021-04-09Accounts

Accounts with accounts type dormant.

Download
2020-08-24Confirmation statement

Confirmation statement with updates.

Download
2019-07-15Accounts

Accounts with accounts type dormant.

Download
2019-05-22Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2019-04-01Resolution

Resolution.

Download
2019-03-31Persons with significant control

Notification of a person with significant control.

Download
2019-03-31Address

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

Download
2019-03-31Persons with significant control

Cessation of a person with significant control.

Download
2019-03-31Officers

Appoint person director company with name date.

Download
2018-05-02Accounts

Accounts with accounts type dormant.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2017-11-08Persons with significant control

Change to a person with significant control.

Download
2017-11-07Persons with significant control

Change to a person with significant control.

Download
2017-11-07Officers

Change person director company with change date.

Download
2017-11-07Officers

Change person director company with change date.

Download
2017-11-07Officers

Change person director company with change date.

Download
2017-11-07Officers

Change person director company with change date.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2017-05-02Officers

Termination director company with name termination date.

Download
2017-05-02Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.