UKBizDB.co.uk

TECHNICAL CONVERTERS LIMITED

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

This company is commonly known as Technical Converters Limited. The company was founded 35 years ago and was given the registration number 02374596. The firm's registered office is in BRISTOL. You can find them at 5 Third Way, Avonmouth, Bristol, Avon. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:TECHNICAL CONVERTERS LIMITED
Company Number:02374596
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:5 Third Way, Avonmouth, Bristol, Avon, BS11 9HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Third Way, Avonmouth, Bristol, England, BS11 9HL

Secretary11 December 2009Active
5, Third Way, Avonmouth, Bristol, England, BS11 9HL

Director26 April 2019Active
5 Third Way, Avonmouth, Bristol, BS11 9HL

Director23 November 2021Active
5 Third Way, Avonmouth, Bristol, BS11 9HL

Director23 November 2021Active
1 Grove Court, Coombe Dingle, Bristol, BS9 2RL

Director-Active
5, Third Way, Avonmouth, Bristol, England, BS11 9HL

Director26 April 2019Active
19 Grange Park, Westbury On Trym, Bristol, BS9 4BU

Secretary-Active
8 Shipley Road, Bristol, BS9 3HS

Director01 June 1992Active
19 Grange Park, Westbury On Trym, Bristol, BS9 4BU

Director-Active

People with Significant Control

Mrs Alison Millar Freeman
Notified on:05 June 2019
Status:Active
Date of birth:August 1957
Nationality:British
Address:5 Third Way, Bristol, BS11 9HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Ashley Freeman
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Address:5 Third Way, Bristol, BS11 9HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Clive Leslie Oliver
Notified on:06 April 2016
Status:Active
Date of birth:April 1942
Nationality:British
Address:5 Third Way, Bristol, BS11 9HL
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 (7 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
2023-11-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Persons with significant control

Notification of a person with significant control.

Download
2019-06-26Persons with significant control

Cessation of a person with significant control.

Download
2019-04-29Officers

Appoint person director company with name date.

Download
2019-04-29Officers

Appoint person director company with name date.

Download
2019-04-29Officers

Termination director company with name termination date.

Download
2018-10-06Accounts

Accounts with accounts type total exemption full.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Accounts

Accounts with accounts type total exemption small.

Download
2016-07-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-01Accounts

Accounts with accounts type total exemption small.

Download
2015-07-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.