UKBizDB.co.uk

TECHNICAL FULFILMENT LIMITED

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

This company is commonly known as Technical Fulfilment Limited. The company was founded 18 years ago and was given the registration number 05775250. The firm's registered office is in LEWES. You can find them at Caveridge Farm, Caveridge Lane, South Chailey, Lewes, East Sussex. This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:TECHNICAL FULFILMENT LIMITED
Company Number:05775250
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Caveridge Farm, Caveridge Lane, South Chailey, Lewes, East Sussex, BN8 4BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Caveridge Farm, Caveridge Lane, South Chailey, Lewes, BN8 4BA

Secretary10 April 2006Active
Caveridge Farm, Caveridge Lane, South Chailey, Lewes, BN8 4BA

Director10 April 2006Active
Caveridge Farm, Caveridge Lane, South Chailey, Lewes, BN8 4BA

Director20 March 2019Active
Caveridge Farm, Caveridge Lane, South Chailey, Lewes, BN8 4BA

Director10 April 2006Active
117 Hartfield Road, Forest Row, United Kingdom, RH18 5LY

Director02 November 2020Active
Caveridge Farm, Caveridge Lane, South Chailey, Lewes, BN8 4BA

Director10 April 2006Active
10 Elder Close, Portslade, Brighton, BN41 2ER

Director10 April 2006Active
Caveridge Farm, Caveridge Lane, South Chailey, Lewes, BN8 4BA

Director28 August 2009Active

People with Significant Control

The Spray People Group Limited
Notified on:28 July 2018
Status:Active
Country of residence:United Kingdom
Address:5 North Street, Hailsham, United Kingdom, BN27 1DQ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Mr Zbigniew Janusz Zytynski
Notified on:07 April 2017
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:United Kingdom
Address:Caveridge Farm, Caveridge Lane, South Chailey, Lewes, United Kingdom, BN8 4BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Beynon
Notified on:06 April 2017
Status:Active
Date of birth:April 1969
Nationality:British
Address:Caveridge Farm, Caveridge Lane, Lewes, BN8 4BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ann Zytynski
Notified on:06 April 2017
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:United Kingdom
Address:Caveridge Farm, Caveridge Lane, South Chailey, Lewes, United Kingdom, BN8 4BA
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-03Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Officers

Appoint person director company with name date.

Download
2020-08-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Officers

Change person director company with change date.

Download
2019-07-03Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Confirmation statement

Confirmation statement with updates.

Download
2019-04-08Persons with significant control

Notification of a person with significant control.

Download
2019-04-08Persons with significant control

Cessation of a person with significant control.

Download
2019-04-08Persons with significant control

Cessation of a person with significant control.

Download
2019-04-08Persons with significant control

Cessation of a person with significant control.

Download
2019-04-08Officers

Appoint person director company with name date.

Download
2019-04-08Officers

Termination director company with name termination date.

Download
2018-10-19Officers

Change person director company with change date.

Download
2018-07-27Accounts

Accounts with accounts type total exemption full.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Persons with significant control

Change to a person with significant control.

Download
2018-04-06Officers

Change person director company with change date.

Download
2018-04-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.