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.
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 | : |
|
Registered Address | : | Caveridge Farm, Caveridge Lane, South Chailey, Lewes, East Sussex, BN8 4BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Caveridge Farm, Caveridge Lane, South Chailey, Lewes, BN8 4BA | Secretary | 10 April 2006 | Active |
Caveridge Farm, Caveridge Lane, South Chailey, Lewes, BN8 4BA | Director | 10 April 2006 | Active |
Caveridge Farm, Caveridge Lane, South Chailey, Lewes, BN8 4BA | Director | 20 March 2019 | Active |
Caveridge Farm, Caveridge Lane, South Chailey, Lewes, BN8 4BA | Director | 10 April 2006 | Active |
117 Hartfield Road, Forest Row, United Kingdom, RH18 5LY | Director | 02 November 2020 | Active |
Caveridge Farm, Caveridge Lane, South Chailey, Lewes, BN8 4BA | Director | 10 April 2006 | Active |
10 Elder Close, Portslade, Brighton, BN41 2ER | Director | 10 April 2006 | Active |
Caveridge Farm, Caveridge Lane, South Chailey, Lewes, BN8 4BA | Director | 28 August 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-08 | Officers | Appoint person director company with name date. | Download |
2020-08-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-02 | Officers | Change person director company with change date. | Download |
2019-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-08 | Officers | Appoint person director company with name date. | Download |
2019-04-08 | Officers | Termination director company with name termination date. | Download |
2018-10-19 | Officers | Change person director company with change date. | Download |
2018-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-06 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-06 | Officers | Change person director company with change date. | Download |
2018-04-06 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.