UKBizDB.co.uk

TECHNICAL TUNNELLING COMPONENTS LIMITED

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

This company is commonly known as Technical Tunnelling Components Limited. The company was founded 15 years ago and was given the registration number 06646221. The firm's registered office is in HINCKLEY. You can find them at Unit K, Radius Court Tungston Park, Off Coventry Road, Hinckley, Leicestershire. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:TECHNICAL TUNNELLING COMPONENTS LIMITED
Company Number:06646221
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2008
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:Unit K, Radius Court Tungston Park, Off Coventry Road, Hinckley, Leicestershire, LE10 3BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Park House, 37 Clarence Street, Leicester, United Kingdom, LE1 3RW

Director15 July 2008Active
Park House, 37 Clarence Street, Leicester, United Kingdom, LE1 3RW

Director15 July 2008Active
Park House, 37 Clarence Street, Leicester, United Kingdom, LE1 3RW

Director15 July 2008Active
Somerset House, 6070 Birmingham Business Park, Birmingham, B37 7BF

Secretary15 July 2008Active
Park House, 37 Clarence Street, Leicester, United Kingdom, LE1 3RW

Director15 July 2008Active

People with Significant Control

Mrs Maria Anne Benford
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:United Kingdom
Address:33 Martineau Lane, Hastings, United Kingdom, TN35 5DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Bosworth Plastics Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit K, Radius Court, Tungsten Park, Hinckley, England, LE10 3BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip John Benford
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:Park House, 37 Clarence Street, Leicester, United Kingdom, LE1 3RW
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Officers

Termination director company with name termination date.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-12Officers

Change person director company with change date.

Download
2017-07-25Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Accounts

Accounts with accounts type total exemption small.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download
2016-04-07Accounts

Accounts with accounts type total exemption small.

Download
2015-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-20Accounts

Accounts with accounts type total exemption small.

Download
2014-08-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-28Accounts

Accounts with accounts type total exemption small.

Download
2013-12-23Document replacement

Second filing of form with form type made up date.

Download
2013-08-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.