UKBizDB.co.uk

TECHNICAL TEXTILES & COATINGS LIMITED

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

This company is commonly known as Technical Textiles & Coatings Limited. The company was founded 14 years ago and was given the registration number 07140913. The firm's registered office is in WATERLOOVILLE. You can find them at Ignis House, Houghton Avenue, Waterlooville, Hampshire. This company's SIC code is 13990 - Manufacture of other textiles n.e.c..

Company Information

Name:TECHNICAL TEXTILES & COATINGS LIMITED
Company Number:07140913
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:29 January 2010
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 13990 - Manufacture of other textiles n.e.c.

Office Address & Contact

Registered Address:Ignis House, Houghton Avenue, Waterlooville, Hampshire, United Kingdom, PO7 3DU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ignis House, Houghton Avenue, Waterlooville, United Kingdom, PO7 3DU

Secretary30 October 2019Active
Edward House, Penner Road, Havant, England, PO9 1QZ

Director17 April 2014Active
Ignis House, Houghton Avenue, Waterlooville, United Kingdom, PO7 3DU

Director07 June 2018Active
Ignis House, Houghton Avenue, Waterlooville, United Kingdom, PO7 3DU

Director01 February 2016Active
Edward House, Penner Road, Havant, PO9 1QZ

Secretary07 June 2018Active
Edward House, Penner Road, Havant, PO9 1QZ

Secretary27 May 2019Active
Woodhouse Ashes Farm, Bowes Hill, Rowland's Castle, United Kingdom, PO9 6BS

Secretary29 January 2010Active
3, Waterfront Business Park, Dudley Road, Brierley Hill, England, DY5 1LX

Corporate Secretary17 April 2014Active
Woodhouse Ashes Farm, Bowes Hill, Rowland's Castle, United Kingdom, PO9 6BS

Director29 January 2010Active
Edward House, Penner Road, Havant, England, PO9 1QZ

Director17 April 2014Active
Edward House, Penner Road, Havant, United Kingdom, PO9 1QZ

Director01 March 2010Active
Edward House, Penner Road, Havant, PO9 1QZ

Director01 September 2016Active

People with Significant Control

Lowe & Fletcher
Notified on:01 January 2017
Status:Active
Country of residence:England
Address:Westwood Granary, Oldbury, Bridgnorth, England, WV16 5LP
Nature of control:
  • Ownership of shares 50 to 75 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
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-11-17Gazette

Gazette notice voluntary.

Download
2020-11-06Dissolution

Dissolution application strike off company.

Download
2020-08-26Address

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

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Officers

Termination secretary company with name termination date.

Download
2019-10-30Officers

Appoint person secretary company with name date.

Download
2019-09-06Accounts

Accounts with accounts type small.

Download
2019-09-05Officers

Termination secretary company with name termination date.

Download
2019-05-30Officers

Appoint person secretary company with name date.

Download
2019-05-30Officers

Termination secretary company with name termination date.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Accounts

Accounts with accounts type small.

Download
2018-06-07Officers

Appoint person director company with name date.

Download
2018-06-07Officers

Appoint person secretary company with name date.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Officers

Termination director company with name termination date.

Download
2017-09-15Accounts

Accounts with accounts type small.

Download
2017-03-24Officers

Appoint person director company with name date.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Accounts

Accounts with accounts type small.

Download
2016-02-24Officers

Appoint person director company with name date.

Download
2016-02-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-23Officers

Termination director company with name termination date.

Download
2015-10-14Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.