UKBizDB.co.uk

TECHNICAL MANUALS AND DOCUMENTATION LIMITED

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

This company is commonly known as Technical Manuals And Documentation Limited. The company was founded 31 years ago and was given the registration number 02723471. The firm's registered office is in CARDIFF. You can find them at Laytonia House, Laytonia Avenue, Cardiff, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:TECHNICAL MANUALS AND DOCUMENTATION LIMITED
Company Number:02723471
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 1992
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Laytonia House, Laytonia Avenue, Cardiff, CF14 3BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Heston Close, Portskewett, NP26 5RU

Secretary30 May 2003Active
3 Montrose Cottages, Weston Lane, Bath, England, BA1 4AF

Director16 June 1992Active
6 Heston Close, Portskewett, NP26 5RU

Director16 June 1992Active
36 The Stepping Stones, St. Annes Park, Bristol, BS4 4EY

Secretary15 January 1999Active
275 Badminton Road, Downend, Bristol, BS16 6NU

Secretary16 June 1992Active
26 Kingscote Park, St George, Bristol, BS5 8QU

Secretary30 June 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 June 1992Active
36 The Stepping Stones, St. Annes Park, Bristol, BS4 4EY

Director15 January 1999Active
275 Badminton Road, Downend, Bristol, BS16 6NU

Director16 June 1992Active
3 The Oak, Sneyd Park, Bristol, BS9 1QU

Director30 June 1995Active
11 Beaufort, Harford Drive, Bristol, BS16 1NP

Director30 May 2003Active
5 Rose Road, St George, Bristol, BS5 8EX

Director16 June 1992Active
26 Kingscote Park, St George, Bristol, BS5 8QU

Director30 June 1995Active

People with Significant Control

Mr James Harrison
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Address:Laytonia House, Cardiff, CF14 3BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
Mr Martin Neil Slape
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:Welsh
Address:Laytonia House, Cardiff, CF14 3BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Keith Alan Chandler
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Address:Laytonia House, Cardiff, CF14 3BQ
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
2023-06-28Confirmation statement

Confirmation statement with updates.

Download
2023-05-17Capital

Capital return purchase own shares.

Download
2023-05-12Accounts

Accounts with accounts type micro entity.

Download
2023-05-11Capital

Capital cancellation shares.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-05-09Persons with significant control

Cessation of a person with significant control.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Accounts

Accounts with accounts type micro entity.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type micro entity.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Accounts

Accounts with accounts type micro entity.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Accounts

Accounts with accounts type micro entity.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-02-16Accounts

Accounts with accounts type micro entity.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-04-07Accounts

Accounts with accounts type total exemption small.

Download
2016-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-22Accounts

Accounts with accounts type total exemption small.

Download
2015-06-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-20Accounts

Accounts with accounts type total exemption small.

Download
2014-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-28Accounts

Accounts with accounts type total exemption small.

Download
2013-06-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.